Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director Name | Mr Steven Daniel Warr |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
Director Name | Mr Jonathan Peter Montgrove Palethorpe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
Director Name | Mr Peter Warr |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
Director Name | Mr David John Boast |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND |
Director Name | Mr Jonathan Peter Montgrove Palethorpe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2010) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | stillwatergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 205060 |
Telephone region | Watford |
Registered Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,327,934 |
Gross Profit | £1,967,221 |
Net Worth | £372,746 |
Cash | £171,599 |
Current Liabilities | £2,440,084 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
18 October 2022 | Termination of appointment of Peter Warr as a director on 30 September 2022 (1 page) |
1 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
31 July 2019 | Notification of Jonathan Peter Montgrove Palethorpe as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
13 May 2019 | Memorandum and Articles of Association (29 pages) |
13 May 2019 | Resolutions
|
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 May 2017 | Appointment of Mr Jonathan Peter Montgrove Palethorpe as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Jonathan Peter Montgrove Palethorpe as a director on 1 May 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (11 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (11 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
29 July 2015 | Director's details changed for Mr Steven Daniel Warr on 14 January 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Steven Daniel Warr on 14 January 2014 (2 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Group of companies' accounts made up to 31 January 2014 (30 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (30 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (31 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (31 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of David Boast as a director (1 page) |
22 July 2013 | Termination of appointment of David Boast as a director (1 page) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mr Steven Daniel Warr as a director (2 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mr Steven Daniel Warr as a director (2 pages) |
7 December 2010 | Full accounts made up to 31 January 2010 (31 pages) |
7 December 2010 | Full accounts made up to 31 January 2010 (31 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Termination of appointment of Jonathan Palethorpe as a director (1 page) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Termination of appointment of Jonathan Palethorpe as a director (1 page) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
3 December 2009 | Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David John Boast on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David John Boast on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David John Boast on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page) |
30 July 2009 | Secretary's change of particulars / steven warr / 01/12/2008 (1 page) |
30 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
30 July 2009 | Secretary's change of particulars / steven warr / 01/12/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 25/01/2009 to 31/01/2009 (1 page) |
7 January 2009 | Accounting reference date extended from 25/01/2009 to 31/01/2009 (1 page) |
23 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
23 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
24 September 2008 | Director appointed david john boast (2 pages) |
24 September 2008 | Director appointed david john boast (2 pages) |
16 September 2008 | Director appointed jonathan peter montgrove palethorpe (1 page) |
16 September 2008 | Director appointed jonathan peter montgrove palethorpe (1 page) |
30 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
14 April 2008 | Capitals not rolled up (2 pages) |
14 April 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Accounting reference date extended from 31/07/2007 to 25/01/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 31/07/2007 to 25/01/2008 (1 page) |
6 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 8 blackstock mews islington london N4 2BT (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 8 blackstock mews islington london N4 2BT (1 page) |
14 March 2007 | Statement of affairs (2 pages) |
14 March 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Statement of affairs (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 19 carlisle rd colindale london NW9 0HD (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 19 carlisle rd colindale london NW9 0HD (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (9 pages) |
26 July 2006 | Incorporation (9 pages) |