Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEBANK INDUSTRIAL LEASING LTD.
Company Information for

STONEBANK INDUSTRIAL LEASING LTD.

THE BARN HOUSE CROMER HYDE LANE, LEMSFORD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7XE,
Company Registration Number
02658345
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stonebank Industrial Leasing Ltd.
STONEBANK INDUSTRIAL LEASING LTD. was founded on 1991-10-29 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active - Proposal to Strike off". Stonebank Industrial Leasing Ltd. 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
STONEBANK INDUSTRIAL LEASING LTD.
 
Legal Registered Office
THE BARN HOUSE CROMER HYDE LANE
LEMSFORD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 7XE
Other companies in SG3
 
Filing Information
Company Number 02658345
Company ID Number 02658345
Date formed 1991-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/04/2021
Account next due 29/01/2023
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573168426  
Last Datalog update: 2022-10-13 22:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBANK INDUSTRIAL LEASING LTD.
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 STONEBANK INDUSTRIAL LEASING LTD.

Current Directors
Officer Role Date Appointed
GEOFFREY CHARLES SCANNELL
Company Secretary 2010-10-01
LAURA ELLEN APPS
Director 1992-10-29
GEOFFREY CHARLES SCANNELL
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEON KEITH SHARPLES
Company Secretary 2003-01-01 2011-02-28
GEOFFREY CHARLES SCANNELL
Company Secretary 1996-11-12 2003-04-30
JULIA HELEN AXON
Director 1992-10-29 1997-12-31
GEORGINA HELEN SCANNELL
Company Secretary 1992-10-29 1996-11-10
GEORGINA HELEN SCANNELL
Director 1992-10-29 1996-11-10
GEOFFREY CHARLES SCANNELL
Director 1992-10-29 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CHARLES SCANNELL REDWOOD CORPORATE SERVICES LIMITED Director 2016-01-01 CURRENT 1993-04-28 Active - Proposal to Strike off
GEOFFREY CHARLES SCANNELL OREGAN SOFTWARE SOLUTIONS LIMITED Director 2013-12-23 CURRENT 2013-12-23 Dissolved 2015-08-04
GEOFFREY CHARLES SCANNELL APPLAUSE CONSULTANTS LIMITED Director 2012-11-01 CURRENT 2010-10-19 Active
GEOFFREY CHARLES SCANNELL ASHWORTH MANAGEMENT SERVICES LIMITED Director 2012-01-01 CURRENT 2011-11-22 Active
GEOFFREY CHARLES SCANNELL PARASHOOT LTD Director 2010-11-08 CURRENT 2010-07-22 Dissolved 2017-01-31
GEOFFREY CHARLES SCANNELL KINSWATER LIMITED Director 2010-11-01 CURRENT 2001-05-25 Active - Proposal to Strike off
GEOFFREY CHARLES SCANNELL BRAVO ASSOCIATES LIMITED Director 2009-11-02 CURRENT 2009-10-11 Dissolved 2013-10-15
GEOFFREY CHARLES SCANNELL SPORT STAR EVENTS LIMITED Director 2009-07-01 CURRENT 2009-07-01 Dissolved 2015-12-15
GEOFFREY CHARLES SCANNELL DENZILCARE LIMITED Director 2001-10-02 CURRENT 1983-07-15 Active
GEOFFREY CHARLES SCANNELL BRIDGESON LIMITED Director 1996-12-20 CURRENT 1983-02-21 Dissolved 2013-09-26

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
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-15DS01Application to strike the company off the register
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-28AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-01-27AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CH01Director's details changed for Mrs Laura Ellen Apps on 2020-04-24
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-04-21CH01Director's details changed for Mrs Laura Ellen Apps on 2020-04-21
2020-04-21PSC04Change of details for Mrs Laura Apps as a person with significant control on 2020-04-21
2020-01-17AA29/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA APPS
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-18PSC07CESSATION OF GEOFFREY CHARLES SCANNELL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES SCANNELL
2019-03-18TM02Termination of appointment of Geoffrey Charles Scannell on 2019-03-15
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Redwood House Deards End Lane Knebworth SG3 6NL England
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 27 Stevenage Road Knebworth Hertfordshire SG3 6NN England
2018-12-13AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Redwood House Knebworth Herts SG3 6NL
2017-12-07AA29/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2016-11-24AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 700
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-02-01AA29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 700
2015-11-05AR0129/10/15 ANNUAL RETURN FULL LIST
2015-01-30AA29/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 700
2014-12-03AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-03AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES SCANNELL
2014-01-20AA29/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 700
2013-10-30AR0129/10/13 ANNUAL RETURN FULL LIST
2013-01-18AA29/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0129/10/12 ANNUAL RETURN FULL LIST
2012-01-11AA29/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0129/10/11 ANNUAL RETURN FULL LIST
2011-04-01AP03Appointment of Mr Geoffrey Charles Scannell as company secretary
2011-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEON SHARPLES
2010-11-11AA29/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-02AR0129/10/10 ANNUAL RETURN FULL LIST
2009-11-23AR0129/10/09 ANNUAL RETURN FULL LIST
2009-11-23CH01Director's details changed for Mrs Laura Ellen Apps on 2009-11-13
2009-11-03AA29/04/09 TOTAL EXEMPTION FULL
2009-01-30AA29/04/08 TOTAL EXEMPTION FULL
2008-11-20363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/07
2007-10-31363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/06
2006-11-22363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/05
2005-11-18363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/04
2004-11-08363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/03
2003-12-03363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-07-2488(2)RAD 11/05/02--------- £ SI 200@1
2003-05-17288aNEW SECRETARY APPOINTED
2003-05-17288bSECRETARY RESIGNED
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/02
2002-12-03363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/01
2001-11-09363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 29/04/00
2000-11-06363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-05-2588(2)RAD 29/04/00--------- £ SI 200@1=200 £ IC 300/500
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/99
1999-11-19363sRETURN MADE UP TO 29/10/99; NO CHANGE OF MEMBERS
1998-11-20363sRETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/98
1998-01-27288bDIRECTOR RESIGNED
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/97
1997-11-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-11-13363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-11-06288aNEW SECRETARY APPOINTED
1997-02-2888(2)RAD 20/01/97--------- £ SI 200@1=200 £ IC 100/300
1996-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-22363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/96
1995-11-16363sRETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/95
1995-02-02AAFULL ACCOUNTS MADE UP TO 29/04/94
1994-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-09363sRETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS
1994-02-20288DIRECTOR RESIGNED
1993-11-17363sRETURN MADE UP TO 29/10/93; CHANGE OF MEMBERS
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/93
1992-11-12225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 29/04
1992-11-06363bRETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS
1991-12-0288(2)RAD 10/11/91--------- £ SI 98@1=98 £ IC 2/100
1991-11-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1991-11-04288SECRETARY RESIGNED
1991-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to STONEBANK INDUSTRIAL LEASING LTD. 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 STONEBANK INDUSTRIAL LEASING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONEBANK INDUSTRIAL LEASING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2017-04-29
Annual Accounts
2018-04-29
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29

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 STONEBANK INDUSTRIAL LEASING LTD.

Intangible Assets
Patents
We have not found any records of STONEBANK INDUSTRIAL LEASING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBANK INDUSTRIAL LEASING LTD.
Trademarks
We have not found any records of STONEBANK INDUSTRIAL LEASING LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FINGATE SERVICES LIMITED 2002-05-20 Outstanding

We have found 1 mortgage charges which are owed to STONEBANK INDUSTRIAL LEASING LTD.

Income
Government Income
We have not found government income sources for STONEBANK INDUSTRIAL LEASING LTD.. 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 (64910 - Financial leasing) as STONEBANK INDUSTRIAL LEASING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEBANK INDUSTRIAL LEASING LTD. 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 STONEBANK INDUSTRIAL LEASING LTD. 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 STONEBANK INDUSTRIAL LEASING LTD. 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.