Company NameStapleford Thetford Limited
Company StatusActive
Company Number06723131
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 5 months ago)
Previous NamesStapleford Leeside Works (Arriva) Limited and Stapleford Leeside Works Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Royston Searle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Widworthy Hayes
Hutton Mount
Brentwood
Essex
CM13 2LN
Director NameMr Royston John Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee Stapleford Road
Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMrs Natalie Jane Conroy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS
Director NameMrs Carole Ann Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Secretary NameMrs Natalie Jane Conroy
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS

Contact

Telephone01708 630607
Telephone regionRomford

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£6,615,096
Gross Profit£1,265,096
Net Worth£1,640,118
Current Liabilities£1,299,779

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2022 (1 year, 6 months ago)
Next Return Due4 October 2023 (overdue)

Charges

15 June 2022Delivered on: 16 June 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Part of the freehold land being units 1, 2 and 3 caxton way, thetford, IP24 3RY comprised in a form TP1 of even date made between rowlinson group limited (1) and stapleford thetford limited (2). part of title number NK115125.. For further information please see the charging instrument.
Outstanding
13 July 2021Delivered on: 15 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land on the north side of caxton way, thetford, breckland, norfolk (title number NK458207);. The freehold land lying to the north west of caxton way, thetford, breckland, norfolk (title number NK231145); and. The freehold land on the west side of caxton way, thetford, breckland, norfolk (title number NK222076).
Outstanding
29 April 2010Delivered on: 5 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 April 2010Delivered on: 5 May 2010
Satisfied on: 18 August 2012
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leeside works leeside road london eaglescliffe t/no NGL218470 fixed charge the benefit of all agreements all its rights title and interest in the insurance the benefit of all authorisations see image for full details.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 30 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 June 2009Delivered on: 13 June 2009
Satisfied on: 30 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a leeside works leeside road tottenham.
Fully Satisfied

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
18 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 December 2022Confirmation statement made on 20 September 2022 with updates (6 pages)
21 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 June 2022Registration of charge 067231310006, created on 15 June 2022 (38 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
15 July 2021Registration of charge 067231310005, created on 13 July 2021 (40 pages)
8 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
24 September 2020Confirmation statement made on 20 September 2020 with updates (6 pages)
23 September 2020Cessation of Stapleford Holdings Limited as a person with significant control on 10 December 2019 (1 page)
23 September 2020Notification of Stapleford T150 Ltd as a person with significant control on 10 December 2019 (2 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 October 2019Cessation of Stapleford Commercial Group Limited as a person with significant control on 29 October 2018 (1 page)
2 October 2019Change of details for Stapleford Holdings Limited as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Notification of Stapleford Holdings Limited as a person with significant control on 29 October 2018 (2 pages)
2 October 2019Confirmation statement made on 20 September 2019 with updates (6 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 April 2019Statement of company's objects (2 pages)
23 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 April 2019Change of share class name or designation (2 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 September 2018Change of details for Stapleford Commercial Group Limited as a person with significant control on 8 November 2017 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
19 September 2018Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (1 page)
19 September 2018Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page)
20 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
20 September 2017Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
8 March 2016Company name changed stapleford leeside works LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
8 March 2016Company name changed stapleford leeside works LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
23 October 2015Annual return made up to 14 October 2015
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
23 October 2015Annual return made up to 14 October 2015
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
18 October 2013Full accounts made up to 31 December 2012 (21 pages)
18 October 2013Full accounts made up to 31 December 2012 (21 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
24 October 2012Amended accounts made up to 31 December 2011 (6 pages)
24 October 2012Amended accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
21 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 November 2010Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
19 July 2010Full accounts made up to 31 December 2009 (10 pages)
19 July 2010Full accounts made up to 31 December 2009 (10 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Memorandum and Articles of Association (11 pages)
11 December 2008Memorandum and Articles of Association (11 pages)
3 December 2008Company name changed stapleford leeside works (arriva) LIMITED\certificate issued on 04/12/08 (2 pages)
3 December 2008Company name changed stapleford leeside works (arriva) LIMITED\certificate issued on 04/12/08 (2 pages)
14 October 2008Incorporation (20 pages)
14 October 2008Incorporation (20 pages)