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

R. STAHL LIMITED

UNIT 12 WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FZ,
Company Registration Number
01046854
Private Limited Company
Active

Company Overview

About R. Stahl Ltd
R. STAHL LIMITED was founded on 1972-03-21 and has its registered office in Peterborough. The organisation's status is listed as "Active". R. Stahl 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
R. STAHL LIMITED
 
Legal Registered Office
UNIT 12 WESTPOINT PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6FZ
Other companies in PE1
 
Filing Information
Company Number 01046854
Company ID Number 01046854
Date formed 1972-03-21
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 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 19:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. STAHL 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.
Companies with same name R. STAHL LIMITED
The following companies were found which have the same name as R. STAHL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R. STAHL AUSTRALIA PTY LTD NSW 2500 Active Company formed on the 2011-05-17
R. STAHL AKTIENGESELLSCHAFT (FORMERLY KNOWN AS R.STAHL GMBH & CO.) Singapore Active Company formed on the 2008-10-09
R. STAHL ENGINEERING & MANUFACTURING SDN. BHD. Active
R. STAHL NORGE AS Strandsvingen 6 STAVANGER 4032 Active Company formed on the 2007-10-29
R. STAHL PTE LTD JALAN KILANG Singapore 159410 Active Company formed on the 2008-09-10
R. STAHL TRANBERG AS Strandsvingen 6 STAVANGER 4032 Active Company formed on the 2004-05-28
R. STAHL, LTD. (Merged) 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5 Amalgamated Company formed on the 2006-11-17
R. STAHL, LTD. 2401 TD TOWER, 10088 102 AVENUE EDMONTON ALBERTA T5J 2Z1 Active Company formed on the 2009-11-10
R. STAHL, INC. 13259 N PROMENADE BLVD STAFFORD TX 77477 Active Company formed on the 2001-05-11

Company Officers of R. STAHL LIMITED

Current Directors
Officer Role Date Appointed
TINA MARIA BODEN
Company Secretary 2006-02-01
ROBERT MAARTEN ANDRE DE LA PORTE
Director 2012-04-01
TINA MARIA BODEN
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES MELLOWS
Director 2015-09-01 2018-03-29
PAUL HENRY BAKER
Director 2011-09-01 2013-02-28
PETER VOLKER
Director 2001-12-31 2011-12-31
JONATHAN NIGEL JOSEPH PEAURT
Director 2006-01-01 2011-09-01
PHILIP HUGHES
Company Secretary 1991-05-13 2006-01-31
PHILIP HUGHES
Director 1991-05-13 2006-01-31
PATRICK FREDERICK PEACE
Director 1991-05-13 2005-12-31
KEITH EDWARD DEAR
Director 2004-07-01 2005-03-31
LOTHAR VALENTIN WETTENGEL
Director 1991-05-13 2001-12-31
DAVID RALPH MOSTYN
Director 1991-05-13 1993-12-15
JULIUSZ TORBE
Director 1991-05-13 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA MARIA BODEN TONNES FORCE LIMITED Company Secretary 2006-02-01 CURRENT 1972-01-13 Dissolved 2015-05-12
TINA MARIA BODEN TONNES FORCE LIMITED Director 2012-12-31 CURRENT 1972-01-13 Dissolved 2015-05-12

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
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 010468540001
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010468540001
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Colin Liversage on 2019-08-01
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR TOBIAS POPP
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAARTEN ANDRE DE LA PORTE
2018-08-07AP01DIRECTOR APPOINTED MR COLIN LIVERSAGE
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MELLOWS
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 400000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-16AR0106/05/16 ANNUAL RETURN FULL LIST
2016-03-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG
2015-09-24AP01DIRECTOR APPOINTED ALAN JAMES MELLOWS
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-29AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-19AR0106/05/14 ANNUAL RETURN FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2013-06-05AR0106/05/13 ANNUAL RETURN FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-30AR0106/05/12 ANNUAL RETURN FULL LIST
2012-04-17AP01DIRECTOR APPOINTED MR ROBERT MAARTEN ANDRE DE LA PORTE
2012-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER VOLKER
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM C/O SAFFREY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1QF
2011-10-21AP01DIRECTOR APPOINTED MR PAUL HENRY BAKER
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEAURT
2011-05-11AR0106/05/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-09AR0106/05/10 FULL LIST
2010-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-06363a06/05/09 NO MEMBER LIST
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-05-17363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-05-25363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-28288bDIRECTOR RESIGNED
2005-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-07363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-05-19363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-05-29363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: CHURCH HOUSE 5/14 SOUTH ROAD SMETHWICK WEST MIDLANDS B67 7BH
2002-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/02
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288aNEW DIRECTOR APPOINTED
2002-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-05-17363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-02-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/00
2000-05-26363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-03-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-05-19363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1999-04-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-01363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1998-03-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/97
1997-05-20363sRETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS
1997-03-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-07-09363aRETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS
1996-03-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-05-31363sRETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to R. STAHL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 R. STAHL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of R. STAHL LIMITED's previous or outstanding mortgage charges.
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
2020-12-31
Annual Accounts
2021-12-31

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 R. STAHL LIMITED

Intangible Assets
Patents
We have not found any records of R. STAHL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. STAHL LIMITED
Trademarks
We have not found any records of R. STAHL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. STAHL 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 (27900 - Manufacture of other electrical equipment) as R. STAHL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R. STAHL 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 R. STAHL 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 R. STAHL 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.