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

DAVID STANLEY SALES LIMITED

STORDON GRANGE ASHBY ROAD, OSGATHORPE, LOUGHBOROUGH, LE12 9SR,
Company Registration Number
01581711
Private Limited Company
Active

Company Overview

About David Stanley Sales Ltd
DAVID STANLEY SALES LIMITED was founded on 1981-08-20 and has its registered office in Loughborough. The organisation's status is listed as "Active". David Stanley Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID STANLEY SALES LIMITED
 
Legal Registered Office
STORDON GRANGE ASHBY ROAD
OSGATHORPE
LOUGHBOROUGH
LE12 9SR
Other companies in DE7
 
Filing Information
Company Number 01581711
Company ID Number 01581711
Date formed 1981-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB395636311  
Last Datalog update: 2024-04-06 19:34:23
Primary Source:Companies House
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 DAVID STANLEY SALES LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY
Company Secretary 1991-05-30
ADAM JAMES STANLEY
Director 2001-05-31
DAVID STANLEY
Director 1991-05-30
IAN CHARLES STANLEY
Director 1998-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANTHONY SELLERS
Director 2004-04-06 2006-12-22
CAROLE JEFFREY
Director 1991-05-30 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY DAVID STANLEY COMMERCIALS LIMITED Company Secretary 1992-03-31 CURRENT 1983-01-19 Active
ADAM JAMES STANLEY DAVID STANLEY COMMERCIALS LIMITED Director 2012-02-01 CURRENT 1983-01-19 Active
DAVID STANLEY DAVID STANLEY COMMERCIALS LIMITED Director 1992-03-31 CURRENT 1983-01-19 Active
IAN CHARLES STANLEY DAVID STANLEY COMMERCIALS LIMITED Director 1994-05-10 CURRENT 1983-01-19 Active

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
2024-04-29Director's details changed for Mr Adam James Stanley on 2024-04-26
2024-04-29Change of details for Mr Adam James Stanley as a person with significant control on 2024-04-26
2024-03-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-01-10REGISTRATION OF A CHARGE / CHARGE CODE 015817110007
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-01-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-05-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05PSC04Change of details for Mr Ian Charles Stanley as a person with significant control on 2019-02-28
2019-03-05CH01Director's details changed for Mr Ian Charles Stanley on 2019-02-28
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-04PSC04Change of details for Mr Adam James Stanley as a person with significant control on 2019-02-28
2018-10-10CH01Director's details changed for Mr David Stanley on 2018-10-10
2018-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID STANLEY on 2018-10-10
2018-10-10PSC04Change of details for Mr Ian Charles Stanley as a person with significant control on 2018-10-10
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Bank Chambers, Market Place Melbourne Derby DE7 8DS
2017-06-12AD03Registers moved to registered inspection location of Stordon Grange Ashby Road Osgathorpe Loughborough LE12 9SR
2017-06-12AD02Register inspection address changed to Stordon Grange Ashby Road Osgathorpe Loughborough LE12 9SR
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-22AA31/08/16 TOTAL EXEMPTION SMALL
2017-02-22AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015817110006
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015817110004
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015817110005
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0101/03/16 FULL LIST
2016-01-29AA31/08/15 TOTAL EXEMPTION SMALL
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STANLEY / 21/01/2016
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0101/03/15 FULL LIST
2015-01-20AA31/08/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0101/03/14 FULL LIST
2014-02-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-03-08AR0101/03/13 FULL LIST
2013-02-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-03-21AR0101/03/12 FULL LIST
2012-02-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-04-07AR0101/03/11 FULL LIST
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-07AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-05AR0129/03/10 FULL LIST
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-04-16363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-03-14363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-03-21363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-21288bDIRECTOR RESIGNED
2006-03-13363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/05
2005-04-01363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-03-21363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-03-26363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288bDIRECTOR RESIGNED
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-27363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-02363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-26363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-08-25395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-17288aNEW DIRECTOR APPOINTED
1998-03-06363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-11363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-25363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-02-23363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-04-08SRES01ALTER MEM AND ARTS 24/03/94
1994-03-01363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1993-04-05363sRETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS
1993-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-04-23363sRETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS
1991-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-07-07363aRETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS
1990-12-04363RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS
1990-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1990-07-25363RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS
1989-08-29363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

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 National operator OF0209222 Active Licenced property: ASHBY ROAD STORDON GRANGE OSGATHORPE LOUGHBOROUGH OSGATHORPE GB LE12 9SR;VULCAN COURT UNIT 9 VULCAN WAY COALVILLE VULCAN WAY GB LE67 3FW. Correspondance address: ASHBY ROAD STORDON GRANGE OSGATHORPE LOUGHBOROUGH OSGATHORPE GB LE12 9SR

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 DAVID STANLEY SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-03 Outstanding HSBC BANK PLC
2016-06-16 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-06-16 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-03-03 Outstanding HSBC BANK PLC
DEBENTURE 1998-08-25 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-12-02 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 126,034
Creditors Due After One Year 2012-08-31 £ 217,391
Creditors Due Within One Year 2013-08-31 £ 980,455
Creditors Due Within One Year 2012-08-31 £ 875,604
Provisions For Liabilities Charges 2013-08-31 £ 83,322
Provisions For Liabilities Charges 2012-08-31 £ 99,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DAVID STANLEY SALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 1,027
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 2,451,345
Current Assets 2012-08-31 £ 2,042,184
Debtors 2013-08-31 £ 2,431,403
Debtors 2012-08-31 £ 2,026,958
Fixed Assets 2013-08-31 £ 694,607
Fixed Assets 2012-08-31 £ 860,403
Secured Debts 2013-08-31 £ 248,733
Secured Debts 2012-08-31 £ 730,474
Shareholder Funds 2013-08-31 £ 1,956,141
Shareholder Funds 2012-08-31 £ 1,710,250
Stocks Inventory 2013-08-31 £ 18,915
Stocks Inventory 2012-08-31 £ 14,915
Tangible Fixed Assets 2013-08-31 £ 694,606
Tangible Fixed Assets 2012-08-31 £ 860,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID STANLEY SALES LIMITED registering or being granted any patents
Domain Names

DAVID STANLEY SALES LIMITED owns 1 domain names.

stanleygroup.co.uk  

Trademarks
We have not found any records of DAVID STANLEY SALES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVID STANLEY SALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-07-10 GBP £1,680 R & M - Buildings
Leicestershire County Council 2014-09-26 GBP £22,080 Buildings - Operational
London Borough of Hillingdon 2012-10-24 GBP £1,325
London Borough of Hillingdon 2012-10-24 GBP £24,380

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVID STANLEY SALES 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 DAVID STANLEY SALES 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 DAVID STANLEY SALES 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.