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

STAYFAST (INDUSTRIAL SUPPLIES) LTD.

Ferriby Hall, High Street, North Ferriby, HU14 3JP,
Company Registration Number
03227222
Private Limited Company
Liquidation

Company Overview

About Stayfast (industrial Supplies) Ltd.
STAYFAST (INDUSTRIAL SUPPLIES) LTD. was founded on 1996-07-19 and has its registered office in North Ferriby. The organisation's status is listed as "Liquidation". Stayfast (industrial Supplies) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STAYFAST (INDUSTRIAL SUPPLIES) LTD.
 
Legal Registered Office
Ferriby Hall
High Street
North Ferriby
HU14 3JP
Other companies in HU8
 
Filing Information
Company Number 03227222
Company ID Number 03227222
Date formed 1996-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 2022-07-19
Return next due 16/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB552056559  
Last Datalog update: 2025-10-30 13:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAYFAST (INDUSTRIAL SUPPLIES) 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 STAYFAST (INDUSTRIAL SUPPLIES) LTD.

Current Directors
Officer Role Date Appointed
BETHANY MICHELLE DAVIS
Director 2013-05-31
KEVIN DAVIS
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY GOWAN
Company Secretary 2000-07-06 2013-05-31
GRAHAM STEWART GOWAN
Director 1996-07-19 2013-05-31
PAUL ELLERINGTON
Director 1998-04-06 2002-07-17
SANDRA MAY GOWAN
Company Secretary 1996-07-19 2000-07-06
SANDRA MAY GOWAN
Director 1996-07-19 1997-07-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-19 1996-07-19
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-19 1996-07-19

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
2025-10-30Final Gazette dissolved via compulsory strike-off
2025-07-30Voluntary liquidation. Return of final meeting of creditors
2025-05-28Voluntary liquidation Statement of receipts and payments to 2025-04-03
2023-04-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-17Voluntary liquidation Statement of affairs
2023-04-17Appointment of a voluntary liquidator
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Stayfast Industrial Supplies Limited St. Mark Street Cleveland Street Hull HU8 7ED
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-22Unaudited abridged accounts made up to 2021-09-30
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-03-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-06AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032272220002
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOWAN
2013-06-03AP01DIRECTOR APPOINTED MR KEVIN DAVIS
2013-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARY GOWAN
2013-06-03AP01DIRECTOR APPOINTED MISS BETHANY MICHELLE DAVIS
2013-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/12 FROM 33 Copenhagen Road Sutton Fields Hull HU7 0XQ
2012-09-05AR0119/07/12 ANNUAL RETURN FULL LIST
2012-09-05CH01Director's details changed for Graham Stewart Gowan on 2012-09-04
2012-09-04CH03SECRETARY'S DETAILS CHNAGED FOR GARY GOWAN on 2012-09-04
2011-12-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0119/07/11 ANNUAL RETURN FULL LIST
2010-12-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-30AR0119/07/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART GOWAN / 19/07/2010
2010-03-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-01-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-02-26AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-02363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-14363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-07363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-26363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-06363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-30363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-02363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-21288bSECRETARY RESIGNED
2001-02-21288aNEW SECRETARY APPOINTED
2000-09-25ORES04NC INC ALREADY ADJUSTED 29/03/00
2000-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-07123NC INC ALREADY ADJUSTED 29/03/00
2000-06-0788(2)RAD 29/03/00--------- £ SI 250@1=250 £ IC 1000/1250
1999-07-29363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX
1998-09-15363aRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-07-29395PARTICULARS OF MORTGAGE/CHARGE
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-15288aNEW DIRECTOR APPOINTED
1998-03-24288bDIRECTOR RESIGNED
1997-07-29363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-06-26225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 33 COPENHAGEN ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0XG
1997-06-2688(2)RAD 01/10/96--------- £ SI 998@1=998 £ IC 2/1000
1996-08-18288DIRECTOR RESIGNED
1996-08-18288NEW DIRECTOR APPOINTED
1996-08-18288NEW SECRETARY APPOINTED
1996-08-18288SECRETARY RESIGNED
1996-08-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to STAYFAST (INDUSTRIAL SUPPLIES) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-11
Resolution2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against STAYFAST (INDUSTRIAL SUPPLIES) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 1998-07-15 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 37,500
Creditors Due Within One Year 2013-09-30 £ 229,100
Creditors Due Within One Year 2012-09-30 £ 298,065
Creditors Due Within One Year 2012-09-30 £ 298,065
Creditors Due Within One Year 2011-09-30 £ 184,245
Provisions For Liabilities Charges 2013-09-30 £ 4,118
Provisions For Liabilities Charges 2012-09-30 £ 4,348
Provisions For Liabilities Charges 2012-09-30 £ 4,348
Provisions For Liabilities Charges 2011-09-30 £ 2,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 STAYFAST (INDUSTRIAL SUPPLIES) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 55,964
Cash Bank In Hand 2012-09-30 £ 16,265
Cash Bank In Hand 2012-09-30 £ 16,265
Cash Bank In Hand 2011-09-30 £ 13,803
Current Assets 2013-09-30 £ 341,084
Current Assets 2012-09-30 £ 350,700
Current Assets 2012-09-30 £ 350,700
Current Assets 2011-09-30 £ 345,629
Debtors 2013-09-30 £ 186,490
Debtors 2012-09-30 £ 215,253
Debtors 2012-09-30 £ 215,253
Debtors 2011-09-30 £ 267,838
Fixed Assets 2013-09-30 £ 25,068
Fixed Assets 2012-09-30 £ 27,201
Fixed Assets 2012-09-30 £ 27,201
Fixed Assets 2011-09-30 £ 22,366
Shareholder Funds 2013-09-30 £ 95,434
Shareholder Funds 2012-09-30 £ 75,488
Shareholder Funds 2012-09-30 £ 75,488
Shareholder Funds 2011-09-30 £ 181,056
Stocks Inventory 2013-09-30 £ 98,630
Stocks Inventory 2012-09-30 £ 119,182
Stocks Inventory 2012-09-30 £ 119,182
Stocks Inventory 2011-09-30 £ 63,988
Tangible Fixed Assets 2013-09-30 £ 25,068
Tangible Fixed Assets 2012-09-30 £ 27,201
Tangible Fixed Assets 2012-09-30 £ 27,201
Tangible Fixed Assets 2011-09-30 £ 22,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAYFAST (INDUSTRIAL SUPPLIES) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STAYFAST (INDUSTRIAL SUPPLIES) LTD.
Trademarks
We have not found any records of STAYFAST (INDUSTRIAL SUPPLIES) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with STAYFAST (INDUSTRIAL SUPPLIES) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-05-15 GBP £61 CYPS - Localities & Learning
Hull City Council 2014-07-24 GBP £134 CYPS - Learning & Skills
Hull City Council 2014-07-23 GBP £31 CYPS - Learning & Skills
Hull City Council 2014-07-09 GBP £66 CYPS - Learning & Skills
Hull City Council 2014-03-26 GBP £45 CYPS - Localities & Learning
Hull City Council 2014-03-26 GBP £68 CYPS - Localities & Learning
Hull City Council 2014-03-26 GBP £45 CYPS - Localities & Learning
Hull City Council 2013-12-16 GBP £45 CYPS - Localities & Learning
Hull City Council 2013-12-12 GBP £38 CYPS - Localities & Learning
Hull City Council 2013-12-12 GBP £468 CYPS - Localities & Learning
Hull City Council 2013-12-12 GBP £44 CYPS - Localities & Learning
Hull City Council 2013-12-12 GBP £12 CYPS - Localities & Learning
Hull City Council 2013-12-11 GBP £51 CYPS - Localities & Learning

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 STAYFAST (INDUSTRIAL SUPPLIES) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTAYFAST (INDUSTRIAL SUPPLIES) LTD.Event Date2023-04-11
Name of Company: STAYFAST (INDUSTRIAL SUPPLIES) LTD. Company Number: 03227222 Nature of Business: Other retail sale not in stores, stalls or markets Registered office: Stayfast Industrial Supplies Lim…
 
Initiating party Event TypeResolution
Defending partySTAYFAST (INDUSTRIAL SUPPLIES) LTD.Event Date2023-04-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAYFAST (INDUSTRIAL SUPPLIES) 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 STAYFAST (INDUSTRIAL SUPPLIES) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4