Company NameStiffy Bag Limited
DirectorsGary George Richardson and Ross Richardson
Company StatusActive
Company Number05192126
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameGary George Richardson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnshoes House
Pye Corner
Ulcombe
Kent
ME17 1EF
Secretary NameSandra Richardson
NationalityBritish
StatusCurrent
Appointed11 May 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressInnshoes House
Pye Corner
Ulcombe
Kent
ME17 1EF
Director NameRoss Richardson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameJohn Thorley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDeanwood Farm
Crundale
Canterbury
Kent
CT4 7EF
Secretary NameJohn Thorley
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDeanwood Farm
Crundale
Canterbury
Kent
CT4 7EF

Contact

Websitewww.stiffybags.com

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,429
Cash£21,503
Current Liabilities£20,128

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
3 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
4 May 2011Partial exemption accounts made up to 31 July 2010 (6 pages)
4 May 2011Partial exemption accounts made up to 31 July 2010 (6 pages)
2 August 2010Director's details changed for Gary George Richardson on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Gary George Richardson on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Gary George Richardson on 1 October 2009 (2 pages)
18 May 2010Appointment of Ross Richardson as a director (3 pages)
18 May 2010Appointment of Ross Richardson as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 100
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 100
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 100
(4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 28/07/08; no change of members (6 pages)
18 August 2008Return made up to 28/07/08; no change of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 September 2007Return made up to 28/07/07; full list of members (6 pages)
1 September 2007Return made up to 28/07/07; full list of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
31 August 2006Return made up to 28/07/06; full list of members (7 pages)
31 August 2006Return made up to 28/07/06; full list of members (7 pages)
17 August 2006Registered office changed on 17/08/06 from: roper yard, roper road canterbury kent CT2 7EX (1 page)
17 August 2006Registered office changed on 17/08/06 from: roper yard, roper road canterbury kent CT2 7EX (1 page)
25 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
28 July 2004Incorporation (17 pages)
28 July 2004Incorporation (17 pages)