Company NameStocklin Limited
DirectorUrs Grutter
Company StatusActive
Company Number02782460
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameUrs Grutter
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed01 February 1997(4 years after company formation)
Appointment Duration27 years, 2 months
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressRebgasse 16
Arlesheim
4144
Switzerland
Director NameDr Jurgen Klockner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleEngineer
Correspondence AddressBerleburger Strasse 25a
Netphen
Eschenbach D5902
Germany
Director NameMr Ferdinand Schmidt
Date of BirthApril 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed18 January 1993
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleExecutive
Correspondence AddressPost Strasse 15
Hilchenbach
Musen D 5912
Germany
Director NameMr Jack Frederick Haggett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address41 Drayton Avenue
Orpington
Kent
BR6 8JN
Secretary NameMr Jack Frederick Haggett
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address41 Drayton Avenue
Orpington
Kent
BR6 8JN
Secretary NameMr Graham Richard Smith
NationalityBritish
StatusResigned
Appointed29 November 1993(10 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address18 Winchfield
Great Gransden
Sandy
Bedfordshire
SG19 3AN
Director NameMr Graham Richard Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 5 months after company formation)
Appointment Duration12 years (resigned 30 June 2006)
RoleExecutive
Correspondence Address18 Winchfield
Great Gransden
Sandy
Bedfordshire
SG19 3AN
Director NameMr Graham Richard Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 5 months after company formation)
Appointment Duration12 years (resigned 30 June 2006)
RoleExecutive
Correspondence Address18 Winchfield
Great Gransden
Sandy
Bedfordshire
SG19 3AN
Director NameGerd-Michael Reis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1997)
RoleExecutive Commercial
Correspondence AddressJung-Stilling Allec 16
Hilchenbach
D57271
Director NameKlaus Simmich
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1997)
RoleEngineer
Correspondence AddressHombergstrasse 24
Netphen D57250
Germany
Foreign
Director NameKlaus Galinski
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1996(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 January 1997)
RoleChief Executive
Correspondence AddressHochstrasse 31
Hilchenbach
D57271
Director NameWerner Bamert
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1997(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2001)
RoleGeneral Manager Business Unit
Correspondence AddressBaselstrasse 40l
Muttenz 4132 Bl
Switzerland
Director NameMr Terry Edward Rogers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2008)
RoleExecutive
Country of ResidenceGBR
Correspondence Address6 Coral Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5PP
Director NameMr Christopher John Reynolds
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoach House
Hambridge Lane
Lechlade
GL7 3BS
Wales
Secretary NameMr Christopher John Reynolds
NationalityBritish
StatusResigned
Appointed01 July 2006(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoach House
Hambridge Lane
Lechlade
GL7 3BS
Wales
Secretary NameDiane Blundell
NationalityBritish
StatusResigned
Appointed16 July 2007(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2011)
RoleCompany Secretary/Accounts Sup
Correspondence Address8 Humber Court
Stevenage
Hertfordshire
SG1 3XS
Director NameMarkus Ferdinand Brun
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2008(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressHubelstrasse 27
Sempach
Luzern
6204
Director NameMr Peter Allan Lerigo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Furlong Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stocklin.co.uk

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

23 September 2009Delivered on: 30 September 2009
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Rent deposit agreement
Secured details: £3,593.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £3,593.75 see image for full details.
Outstanding

Filing History

8 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 February 2018Director's details changed for Urs Grutter on 23 January 2017 (2 pages)
13 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(3 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(3 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(3 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
15 May 2013Termination of appointment of Markus Brun as a director (1 page)
15 May 2013Termination of appointment of Markus Brun as a director (1 page)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from 615C Jubilee Trading Estate 615C Jubilee Road Letchworth Garden City Letchworth Hertfordshire SG6 1NE on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 615C Jubilee Trading Estate 615C Jubilee Road Letchworth Garden City Letchworth Hertfordshire SG6 1NE on 21 June 2011 (1 page)
25 March 2011Full accounts made up to 31 December 2010 (15 pages)
25 March 2011Full accounts made up to 31 December 2010 (15 pages)
10 February 2011Termination of appointment of Diane Blundell as a secretary (1 page)
10 February 2011Termination of appointment of Diane Blundell as a secretary (1 page)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Secretary's details changed for Diane Blundell on 22 January 2011 (2 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Secretary's details changed for Diane Blundell on 22 January 2011 (2 pages)
30 November 2010Termination of appointment of Peter Lerigo as a director (1 page)
30 November 2010Termination of appointment of Peter Lerigo as a director (1 page)
21 May 2010Full accounts made up to 31 December 2009 (16 pages)
21 May 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Markus Ferdinand Brun on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Urs Grutter on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Markus Ferdinand Brun on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Allan Lerigo on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Urs Grutter on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Allan Lerigo on 29 January 2010 (2 pages)
13 October 2009Registered office address changed from Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 13 October 2009 (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
5 January 2009Appointment terminated director terrance rogers (1 page)
5 January 2009Appointment terminated director terrance rogers (1 page)
12 August 2008Director appointed markus ferdinand brun (2 pages)
12 August 2008Director appointed markus ferdinand brun (2 pages)
5 August 2008Director appointed peter allan lerigo (2 pages)
5 August 2008Director appointed peter allan lerigo (2 pages)
30 May 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Full accounts made up to 31 December 2007 (16 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Secretary resigned;director resigned (1 page)
5 July 2006Secretary resigned;director resigned (1 page)
30 March 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006Full accounts made up to 31 December 2005 (16 pages)
28 March 2006Return made up to 22/01/06; full list of members (7 pages)
28 March 2006Return made up to 22/01/06; full list of members (7 pages)
31 March 2005Full accounts made up to 31 December 2004 (14 pages)
31 March 2005Full accounts made up to 31 December 2004 (14 pages)
9 February 2005Return made up to 22/01/05; full list of members (7 pages)
9 February 2005Return made up to 22/01/05; full list of members (7 pages)
4 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 February 2004Return made up to 22/01/04; full list of members (7 pages)
11 September 2003Full accounts made up to 31 December 2002 (14 pages)
11 September 2003Full accounts made up to 31 December 2002 (14 pages)
29 January 2003Return made up to 22/01/03; full list of members (7 pages)
29 January 2003Return made up to 22/01/03; full list of members (7 pages)
2 October 2002Full accounts made up to 31 December 2001 (13 pages)
2 October 2002Full accounts made up to 31 December 2001 (13 pages)
5 February 2002Return made up to 22/01/02; full list of members (7 pages)
5 February 2002Return made up to 22/01/02; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
18 January 2000Return made up to 22/01/00; full list of members (7 pages)
18 January 2000Return made up to 22/01/00; full list of members (7 pages)
11 November 1999Registered office changed on 11/11/99 from: astra centre edinburgh way harlow essex CM20 2BE (1 page)
11 November 1999Company name changed stocklin siemag LIMITED\certificate issued on 12/11/99 (2 pages)
11 November 1999Registered office changed on 11/11/99 from: astra centre edinburgh way harlow essex CM20 2BE (1 page)
11 November 1999Company name changed stocklin siemag LIMITED\certificate issued on 12/11/99 (2 pages)
10 March 1999Full accounts made up to 31 December 1998 (13 pages)
10 March 1999Full accounts made up to 31 December 1998 (13 pages)
22 February 1999Return made up to 22/01/99; no change of members (6 pages)
22 February 1999Return made up to 22/01/99; no change of members (6 pages)
20 February 1998Full accounts made up to 31 December 1997 (17 pages)
20 February 1998Full accounts made up to 31 December 1997 (17 pages)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
27 November 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
27 November 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 October 1997Auditor's resignation (1 page)
15 October 1997Auditor's resignation (1 page)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
11 March 1997Company name changed siemag LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed siemag LIMITED\certificate issued on 12/03/97 (2 pages)
27 January 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
16 April 1996Full accounts made up to 30 June 1995 (11 pages)
16 April 1996Full accounts made up to 30 June 1995 (11 pages)
2 February 1996Return made up to 22/01/96; no change of members (4 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Return made up to 22/01/96; no change of members (4 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)