Company NameStillwater Group Ltd
DirectorsSteven Daniel Warr and Jonathan Peter Montgrove Palethorpe
Company StatusActive
Company Number05888076
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Steven Daniel Warr
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Steven Daniel Warr
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Jonathan Peter Montgrove Palethorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Peter Warr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr David John Boast
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27-28 Moor Park Industrial
Centre Tolpits Lane
Watford
Herts
WD18 9ND
Director NameMr Jonathan Peter Montgrove Palethorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2010)
RoleCommercial
Country of ResidenceEngland
Correspondence AddressUnit 27-28 Moor Park Industrial
Centre Tolpits Lane
Watford
Herts
WD18 9ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitestillwatergroup.co.uk
Email address[email protected]
Telephone01923 205060
Telephone regionWatford

Location

Registered AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£8,327,934
Gross Profit£1,967,221
Net Worth£372,746
Cash£171,599
Current Liabilities£2,440,084

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
18 October 2022Termination of appointment of Peter Warr as a director on 30 September 2022 (1 page)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
31 July 2019Notification of Jonathan Peter Montgrove Palethorpe as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 150.00
(4 pages)
13 May 2019Memorandum and Articles of Association (29 pages)
13 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 May 2017Appointment of Mr Jonathan Peter Montgrove Palethorpe as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Jonathan Peter Montgrove Palethorpe as a director on 1 May 2017 (2 pages)
8 November 2016Full accounts made up to 31 January 2016 (11 pages)
8 November 2016Full accounts made up to 31 January 2016 (11 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
29 July 2015Director's details changed for Mr Steven Daniel Warr on 14 January 2014 (2 pages)
29 July 2015Director's details changed for Mr Steven Daniel Warr on 14 January 2014 (2 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
7 November 2014Group of companies' accounts made up to 31 January 2014 (30 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (30 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (31 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (31 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
22 July 2013Termination of appointment of David Boast as a director (1 page)
22 July 2013Termination of appointment of David Boast as a director (1 page)
2 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Steven Daniel Warr as a director (2 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Steven Daniel Warr as a director (2 pages)
7 December 2010Full accounts made up to 31 January 2010 (31 pages)
7 December 2010Full accounts made up to 31 January 2010 (31 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Jonathan Palethorpe as a director (1 page)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Jonathan Palethorpe as a director (1 page)
7 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Director's details changed for David John Boast on 1 December 2009 (2 pages)
3 December 2009Director's details changed for David John Boast on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for David John Boast on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
30 July 2009Secretary's change of particulars / steven warr / 01/12/2008 (1 page)
30 July 2009Return made up to 26/07/09; full list of members (5 pages)
30 July 2009Return made up to 26/07/09; full list of members (5 pages)
30 July 2009Secretary's change of particulars / steven warr / 01/12/2008 (1 page)
7 January 2009Accounting reference date extended from 25/01/2009 to 31/01/2009 (1 page)
7 January 2009Accounting reference date extended from 25/01/2009 to 31/01/2009 (1 page)
23 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
23 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
24 September 2008Director appointed david john boast (2 pages)
24 September 2008Director appointed david john boast (2 pages)
16 September 2008Director appointed jonathan peter montgrove palethorpe (1 page)
16 September 2008Director appointed jonathan peter montgrove palethorpe (1 page)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
14 April 2008Capitals not rolled up (2 pages)
14 April 2008Capitals not rolled up (2 pages)
9 April 2008Accounting reference date extended from 31/07/2007 to 25/01/2008 (1 page)
9 April 2008Accounting reference date extended from 31/07/2007 to 25/01/2008 (1 page)
6 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 August 2007Return made up to 26/07/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 8 blackstock mews islington london N4 2BT (1 page)
30 March 2007Registered office changed on 30/03/07 from: 8 blackstock mews islington london N4 2BT (1 page)
14 March 2007Statement of affairs (2 pages)
14 March 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Statement of affairs (2 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007New director appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 19 carlisle rd colindale london NW9 0HD (1 page)
19 January 2007Registered office changed on 19/01/07 from: 19 carlisle rd colindale london NW9 0HD (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
26 July 2006Incorporation (9 pages)
26 July 2006Incorporation (9 pages)