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

R. & E. T. STANSFIELD LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
01940861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R. & E. T. Stansfield Ltd
R. & E. T. STANSFIELD LIMITED was founded on 1985-08-21 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". R. & E. T. Stansfield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R. & E. T. STANSFIELD LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Filing Information
Company Number 01940861
Company ID Number 01940861
Date formed 1985-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 08:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. & E. T. STANSFIELD 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 R. & E. T. STANSFIELD LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
MARTIN IAN GOFORTH
Director 2017-01-01
JANET ROSE
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CLARKE
Company Secretary 2002-08-14 2016-12-31
PHILIP JOHN CLARKE
Director 2015-05-28 2016-12-31
MARK RICHARD CONNORS
Director 2011-03-29 2015-05-28
NEIL GRAHAM WILKINSON
Director 2007-12-31 2015-05-28
DAVID MARK SMITH
Director 2007-12-31 2011-03-29
CRAIG ROBERT SMITH
Director 2006-03-17 2007-12-31
STEPHEN MURRAY
Director 2006-03-17 2007-09-07
JAMES HOWARD MEE
Director 2004-06-23 2006-03-17
DAVID GORDON MACKINTOSH
Director 2004-06-23 2005-07-06
JOHN DAVID WILLIAM CARTER
Director 2004-02-19 2004-06-30
MARTIN WALKER ARCHER
Director 2002-08-14 2004-02-19
LILIAN RUTH COULSON
Director 2002-08-14 2003-02-21
EILEEN STANSFIELD
Company Secretary 1992-03-31 2002-08-14
EILEEN STANSFIELD
Director 1992-03-31 2002-08-14
ROBERT STANSFIELD
Director 1992-03-31 2002-08-14
PHILIP STANSFIELD
Director 1992-03-31 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN IAN GOFORTH REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2018-02-23 CURRENT 2009-12-17 Active - Proposal to Strike off
MARTIN IAN GOFORTH PORTASILO RESEARCH LIMITED Director 2017-01-01 CURRENT 1960-07-20 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD FM LIMITED Director 2017-01-01 CURRENT 2007-12-19 Active - Proposal to Strike off
MARTIN IAN GOFORTH SES MENA LIMITED Director 2017-01-01 CURRENT 2012-11-22 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD GROUP LIMITED Director 2017-01-01 CURRENT 1997-10-08 Active
MARTIN IAN GOFORTH GEORGE LONGDEN LIMITED Director 2017-01-01 CURRENT 1991-09-09 Liquidation
MARTIN IAN GOFORTH SHEPHERD HOMES (NORTHERN) LIMITED Director 2017-01-01 CURRENT 1962-02-09 Active - Proposal to Strike off
MARTIN IAN GOFORTH SES (BUILDING SERVICES) LIMITED Director 2017-01-01 CURRENT 1963-01-24 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD HOMES (YORKSHIRE) LIMITED Director 2017-01-01 CURRENT 1967-04-04 Active - Proposal to Strike off
MARTIN IAN GOFORTH PORTAKABIN HIRE LIMITED Director 2017-01-01 CURRENT 1961-04-07 Active
MARTIN IAN GOFORTH MECHPLANT LIMITED Director 2017-01-01 CURRENT 1928-06-14 Active - Proposal to Strike off
JANET ROSE REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-09-15 CURRENT 2009-12-17 Active - Proposal to Strike off
JANET ROSE CYAN PARK LIMITED Director 2016-01-06 CURRENT 2004-05-19 Active - Proposal to Strike off
JANET ROSE GRANGE MILL LANE LIMITED Director 2016-01-06 CURRENT 2006-11-02 Active - Proposal to Strike off
JANET ROSE SHEPHERD ALIGNED LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD ALIGNED SOLUTIONS LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD FM LIMITED Director 2015-09-30 CURRENT 2007-12-19 Active - Proposal to Strike off
JANET ROSE SES MENA LIMITED Director 2015-09-30 CURRENT 2012-11-22 Active - Proposal to Strike off
JANET ROSE SHEPHERD SECURITIES PFI LIMITED Director 2015-09-18 CURRENT 2000-06-21 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (HULL) LIMITED Director 2015-09-18 CURRENT 2002-01-16 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (ROCHDALE) LIMITED Director 2015-09-18 CURRENT 2005-10-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (FIRE STATIONS NE1) LIMITED Director 2015-09-18 CURRENT 2009-02-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (LIVERPOOL) LIMITED Director 2015-09-18 CURRENT 2010-04-28 Dissolved 2017-11-07
JANET ROSE MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
JANET ROSE GEORGE LONGDEN LIMITED Director 2015-05-28 CURRENT 1991-09-09 Liquidation
JANET ROSE SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
JANET ROSE SHEPHERD DESIGN LIMITED Director 2014-12-31 CURRENT 1998-06-02 Dissolved 2016-10-18
JANET ROSE SHEPHERD PARK & LEISURE HOMES LIMITED Director 2011-10-14 CURRENT 2005-01-28 Dissolved 2016-10-18
JANET ROSE MECHPLANT LIMITED Director 2011-10-08 CURRENT 1928-06-14 Active - Proposal to Strike off
JANET ROSE COMPUTERSKILLS LIMITED Director 2009-01-30 CURRENT 1959-11-17 Dissolved 2016-10-18
JANET ROSE S. G. MANAGEMENT SERVICES LIMITED Director 2009-01-30 CURRENT 1935-03-22 Dissolved 2016-10-18
JANET ROSE SHEPHERD HIRE LIMITED Director 2009-01-30 CURRENT 1997-08-29 Dissolved 2016-10-18
JANET ROSE SHEPHERD RETIREMENT HOMES LIMITED Director 2009-01-30 CURRENT 1964-04-16 Dissolved 2016-10-18
JANET ROSE PORTASILO RESEARCH LIMITED Director 2009-01-30 CURRENT 1960-07-20 Active - Proposal to Strike off
JANET ROSE SHEPHERD GROUP LIMITED Director 2009-01-30 CURRENT 1997-10-08 Active
JANET ROSE SHEPHERD HOMES (NORTHERN) LIMITED Director 2009-01-30 CURRENT 1962-02-09 Active - Proposal to Strike off
JANET ROSE SES (BUILDING SERVICES) LIMITED Director 2009-01-30 CURRENT 1963-01-24 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES (YORKSHIRE) LIMITED Director 2009-01-30 CURRENT 1967-04-04 Active - Proposal to Strike off
JANET ROSE PORTAKABIN HIRE LIMITED Director 2009-01-30 CURRENT 1961-04-07 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
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM HUNTINGTON HOUSE JOCKEY LANE HUNTINGTON YORK NORTH YORKSHIRE YO32 9XW
2017-01-09AP03SECRETARY APPOINTED MR MARTIN IAN GOFORTH
2017-01-09AP01DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2017-01-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CLARKE
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0131/03/16 FULL LIST
2015-07-28AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-06-09AP01DIRECTOR APPOINTED MR PHILIP JOHN CLARKE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONNORS
2015-06-09AP01DIRECTOR APPOINTED MRS JANET ROSE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0131/03/15 FULL LIST
2015-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0131/03/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-16AR0131/03/13 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-11AR0131/03/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-11AR0131/03/11 FULL LIST
2011-04-01AP01DIRECTOR APPOINTED MR MARK RICHARD CONNORS
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM WILKINSON / 19/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SMITH / 19/08/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 19/08/2010
2010-04-27AR0131/03/10 FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-17288bDIRECTOR RESIGNED
2007-04-17363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-15288bDIRECTOR RESIGNED
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2004-05-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-10288bDIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-02-24AAFULL ACCOUNTS MADE UP TO 14/08/03
2004-02-14225ACC. REF. DATE SHORTENED FROM 14/08/04 TO 30/06/04
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/08/02
2003-08-28225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 14/08/02
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK YORKSHIRE YO10 4EY
2003-04-14288bDIRECTOR RESIGNED
2003-03-27363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 5 HORNBEAM SQUARE SOUTH HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8NB
2002-09-03288bDIRECTOR RESIGNED
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 21 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD
2001-05-14363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R. & E. T. STANSFIELD 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. & E. T. STANSFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-09-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-09-04 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1989-12-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-10-09 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1986-05-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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. & E. T. STANSFIELD LIMITED

Intangible Assets
Patents
We have not found any records of R. & E. T. STANSFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. & E. T. STANSFIELD LIMITED
Trademarks
We have not found any records of R. & E. T. STANSFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. & E. T. STANSFIELD 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 (74990 - Non-trading company) as R. & E. T. STANSFIELD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R. & E. T. STANSFIELD 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. & E. T. STANSFIELD 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. & E. T. STANSFIELD 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.