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

STAG BUYING GROUP LIMITED

THE COURTYARD 221 CHENEY MANOR ROAD, CHENEY MANOR, SWINDON, WILTSHIRE, SN2 2PE,
Company Registration Number
02577464
Private Limited Company
Active

Company Overview

About Stag Buying Group Ltd
STAG BUYING GROUP LIMITED was founded on 1991-01-28 and has its registered office in Swindon. The organisation's status is listed as "Active". Stag Buying Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
STAG BUYING GROUP LIMITED
 
Legal Registered Office
THE COURTYARD 221 CHENEY MANOR ROAD
CHENEY MANOR
SWINDON
WILTSHIRE
SN2 2PE
Other companies in SN2
 
Previous Names
SPORTS TRADERS ALLIANCE GROUP LIMITED24/07/2012
Filing Information
Company Number 02577464
Company ID Number 02577464
Date formed 1991-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576065716  
Last Datalog update: 2024-05-05 17:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAG BUYING GROUP 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 STAG BUYING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ROBSHAW
Company Secretary 2004-11-25
RICKY CHANDLER
Director 2007-03-27
SARA LOUISE CHANDLER
Director 2013-06-03
WARD ROBERTSON
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH BRAZIER
Company Secretary 2003-07-16 2004-11-25
JONATHAN MICHAEL POOLE
Company Secretary 2003-07-16 2003-07-31
ROSALIE ANNE FISHER
Company Secretary 1991-01-28 2003-07-16
JOHN SIDNEY FISHER
Director 1991-01-28 2003-07-16
ROSALIE ANNE FISHER
Director 1992-02-01 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ROBSHAW MOMENTUM DRIVING SCHOOL LIMITED Company Secretary 2008-06-02 CURRENT 2008-05-29 Active - Proposal to Strike off
DAVID JOHN ROBSHAW NEETRIX LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-07 Active
DAVID JOHN ROBSHAW BIODEFENSE LIMITED Company Secretary 2007-08-14 CURRENT 2006-01-05 Dissolved 2014-05-13
DAVID JOHN ROBSHAW DRAW HOLDINGS LIMITED Company Secretary 2004-11-25 CURRENT 2002-03-04 Active
WARD ROBERTSON DRAW HOLDINGS LIMITED Director 2003-06-17 CURRENT 2002-03-04 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
2024-04-2631/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-03-1631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-03-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28Change of details for Ward Robertson as a person with significant control on 2021-02-01
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28PSC04Change of details for Ward Robertson as a person with significant control on 2021-02-01
2021-03-23AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-03-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-28PSC07CESSATION OF RICKY CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICKY CHANDLER
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025774640006
2019-03-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-06-19PSC04PSC'S CHANGE OF PARTICULARS / WARD ROBERTSON / 19/06/2018
2018-06-19PSC04PSC'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 19/06/2018
2018-06-19CH01Director's details changed for Mr Ricky Chandler on 2018-06-19
2018-04-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-28LATEST SOC28/01/18 STATEMENT OF CAPITAL;GBP 101500
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-05-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30CH01Director's details changed for Richard Chandler on 2017-03-28
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE CHANDLER / 28/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 28/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE CHANDLER / 28/03/2017
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 101500
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WARD ROBERTSON / 28/01/2017
2017-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WARD ROBERTSON / 28/01/2017
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE CHANDLER / 25/10/2016
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM The Courtyard 221 Cheney Manor Swindon Wiltshire SN2 2PE
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE CHANDLER / 25/10/2016
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 25/10/2016
2016-04-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-04-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 101500
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-04-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 101500
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE CHANDLER / 15/09/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 15/09/2013
2013-06-04AP01DIRECTOR APPOINTED MS SARA LOUISE CHANDLER
2013-04-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-31AR0128/01/13 FULL LIST
2012-12-31AUDAUDITOR'S RESIGNATION
2012-07-24RES15CHANGE OF NAME 19/07/2012
2012-07-24CERTNMCOMPANY NAME CHANGED SPORTS TRADERS ALLIANCE GROUP LIMITED CERTIFICATE ISSUED ON 24/07/12
2012-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-15AR0128/01/12 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 30/11/2009
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-09AR0128/01/11 FULL LIST
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-02AR0128/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WARD ROBERTSON / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 01/02/2010
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-06363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-07-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-02-11122£ SR 200@1 25/01/08
2008-02-06363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-27363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-05122£ IC 101950/101850 22/01/07 £ SR 100@1=100
2006-04-24122£ IC 102000/101950 12/04/06 £ SR 50@1=50
2006-04-13363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 93-99 CRICKLADE ROAD SWINDON WILTSHSIRE SN2 1AB
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-01123£ NC 2000/102000 24/01/05
2005-02-01RES04NC INC ALREADY ADJUSTED 24/01/05
2005-02-01363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-01363(288)SECRETARY RESIGNED
2005-02-0188(2)RAD 24/01/05--------- £ SI 100000@1=100000 £ IC 2000/102000
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-12-22288bSECRETARY RESIGNED
2004-12-03288aNEW SECRETARY APPOINTED
2004-05-28363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-06288aNEW SECRETARY APPOINTED
2003-07-31288bSECRETARY RESIGNED
2003-07-29RES04£ NC 1000/2000 30/12/0
2003-07-29123NC INC ALREADY ADJUSTED 30/12/00
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-28288aNEW SECRETARY APPOINTED
2003-07-28288bDIRECTOR RESIGNED
2003-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to STAG BUYING GROUP 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 STAG BUYING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-07-26 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2000-11-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1997-12-08 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-06-01 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 1,922,655
Creditors Due Within One Year 2013-02-01 £ 2,287,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 STAG BUYING GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 101,500
Called Up Share Capital 2013-02-01 £ 101,500
Cash Bank In Hand 2014-01-31 £ 326,249
Cash Bank In Hand 2013-02-01 £ 392,656
Current Assets 2014-01-31 £ 2,807,048
Current Assets 2013-02-01 £ 3,124,416
Debtors 2014-01-31 £ 2,480,799
Debtors 2013-02-01 £ 2,731,760
Tangible Fixed Assets 2014-01-31 £ 20,349
Tangible Fixed Assets 2013-02-01 £ 27,823

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAG BUYING GROUP LIMITED registering or being granted any patents
Domain Names

STAG BUYING GROUP LIMITED owns 1 domain names.

stagbuyinggroup.co.uk  

Trademarks
We have not found any records of STAG BUYING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAG BUYING GROUP 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 (46420 - Wholesale of clothing and footwear) as STAG BUYING GROUP LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where STAG BUYING GROUP 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 STAG BUYING GROUP 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 STAG BUYING GROUP 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.