Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES STOCKDALE LIMITED
Company Information for

JAMES STOCKDALE LIMITED

MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ,
Company Registration Number
00545140
Private Limited Company
Active

Company Overview

About James Stockdale Ltd
JAMES STOCKDALE LIMITED was founded on 1955-02-28 and has its registered office in Bridlington. The organisation's status is listed as "Active". James Stockdale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES STOCKDALE LIMITED
 
Legal Registered Office
MEDINA HOUSE
2 STATION AVENUE
BRIDLINGTON
EAST YORKSHIRE
YO16 4LZ
Other companies in YO12
 
Filing Information
Company Number 00545140
Company ID Number 00545140
Date formed 1955-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB167110191  
Last Datalog update: 2023-11-06 12:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES STOCKDALE LIMITED
The accountancy firm based at this address is LLOYD DOWSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES STOCKDALE LIMITED

Current Directors
Officer Role Date Appointed
JASON COCKERILL
Company Secretary 2012-09-13
JASON COCKERILL
Director 2015-09-11
JAMES FRANCIS STOCKDALE
Director 1991-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELIZABETH STOCKDALE
Director 2015-10-30 2015-12-16
JOANNE ELIZABETH STOCKDALE
Director 1991-11-02 2015-10-30
JOHN RICHARD FEATHERSTONE
Company Secretary 1991-11-02 2012-09-13
JOHN STOCKDALE
Director 1991-11-02 1998-11-30
WILLIAM STOCKDALE
Director 1991-11-02 1992-10-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23RES09Resolution of authority to purchase a number of shares
2017-11-23SH02Statement of capital on 2017-09-15 GBP15,030
2017-11-23SH06Cancellation of shares. Statement of capital on 2017-09-15 GBP 15,030
2017-11-23SH03Purchase of own shares
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 15030
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 16880
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 16880
2016-01-20SH02Statement of capital on 2015-12-16 GBP16,880
2016-01-20RES09Resolution of authority to purchase a number of shares
2016-01-20SH06Cancellation of shares. Statement of capital on 2015-12-16 GBP 16,880
2016-01-20SH03Purchase of own shares
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH STOCKDALE
2015-12-17ANNOTATIONOther
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Star Carr Farm Spital Road Seamer Scarborough North Yorkshire YO12 4BA
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005451400003
2015-12-08AP01DIRECTOR APPOINTED MISS JOANNE ELIZABETH STOCKDALE
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-03AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH STOCKDALE
2015-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-11AP01DIRECTOR APPOINTED MR JASON COCKERILL
2015-04-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-06AR0102/11/13 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH STOCKDALE / 22/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS STOCKDALE / 22/07/2013
2013-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / JASON COCKERILL / 22/07/2013
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 33, MAIN STREET SEAMER NR. SCARBOROUGH YORK YO12 4PS
2012-11-05AR0102/11/12 FULL LIST
2012-09-20AP03SECRETARY APPOINTED JASON COCKERILL
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN FEATHERSTONE
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-22AR0102/11/11 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-19AR0102/11/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-26AR0102/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH STOCKDALE / 02/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS STOCKDALE / 02/11/2009
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-16363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-21363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-23363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-11363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-13363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-17363sRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-11363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-13363sRETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS
1995-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-15363sRETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS
1994-09-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-11-23363sRETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1993-09-24AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-13363sRETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS
1992-11-02288DIRECTOR RESIGNED
1992-10-17AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-12363bRETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS
1991-10-23AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-09-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-11-13363RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS
1990-10-30AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0098979 Active Licenced property: SEAMER MAIN STREET SCARBOROUGH GB YO12 4PT;WEST KNAPTON OCHRE FARM MALTON GB YO17 6RL;SPITAL ROAD STAR CARR FARM SEAMER SCARBOROUGH SEAMER GB YO12 4BA. Correspondance address: SPITAL ROAD STAR CARR FARM SEAMER SCARBOROUGH SEAMER GB YO12 4BA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0098979 Active Licenced property: SEAMER MAIN STREET SCARBOROUGH GB YO12 4PT;WEST KNAPTON OCHRE FARM MALTON GB YO17 6RL;SPITAL ROAD STAR CARR FARM SEAMER SCARBOROUGH SEAMER GB YO12 4BA. Correspondance address: SPITAL ROAD STAR CARR FARM SEAMER SCARBOROUGH SEAMER GB YO12 4BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES STOCKDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding BARCLAYS BANK PLC
MORTGAGE 1971-03-04 Satisfied MIDLAND BANK LTD
MORTGAGE 1961-08-22 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES STOCKDALE LIMITED

Intangible Assets
Patents
We have not found any records of JAMES STOCKDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES STOCKDALE LIMITED
Trademarks
We have not found any records of JAMES STOCKDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES STOCKDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as JAMES STOCKDALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES STOCKDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES STOCKDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES STOCKDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1