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

STANTON REDCROFT LIMITED

52C BOROUGH HIGH STREET, LONDON, SE1 1XN,
Company Registration Number
03477206
Private Limited Company
Active

Company Overview

About Stanton Redcroft Ltd
STANTON REDCROFT LIMITED was founded on 1997-12-08 and has its registered office in London. The organisation's status is listed as "Active". Stanton Redcroft Limited is a Private Limited Company registered in 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
STANTON REDCROFT LIMITED
 
Legal Registered Office
52C BOROUGH HIGH STREET
LONDON
SE1 1XN
Other companies in RH19
 
Filing Information
Company Number 03477206
Company ID Number 03477206
Date formed 1997-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 06:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANTON REDCROFT 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 STANTON REDCROFT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TALBOT
Company Secretary 2015-04-30
DAVID ELIE CICUREL
Director 2006-03-22
BRADLEY LEONARD ORMSBY
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH LESLIE COHEN
Company Secretary 2006-03-22 2015-04-30
RALPH LESLIE COHEN
Director 2006-03-22 2015-04-30
RALPH JULIAN ELMAN
Company Secretary 2005-05-24 2006-03-22
STEPHEN JOHN GRAYSON
Director 1998-06-26 2006-03-22
STEPHEN GERALD UPTON
Director 1998-06-26 2006-03-22
STEPHEN GERALD UPTON
Company Secretary 1998-06-26 2005-05-24
RAYMOND TERRY BASHFORD
Company Secretary 1997-12-08 1998-06-26
CALO TRISTAN BASHFORD
Director 1997-12-08 1998-06-26
TOTAL COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-08 1997-12-08
TOTAL COMPANY FORMATIONS LIMITED
Nominated Director 1997-12-08 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELIE CICUREL CRYSTALLON LIMITED Director 2017-07-17 CURRENT 2010-07-08 Active
DAVID ELIE CICUREL OXFORD CRYOSYSTEMS LIMITED Director 2017-07-17 CURRENT 1964-01-17 Active
DAVID ELIE CICUREL EWB SOLUTIONS LTD. Director 2016-11-28 CURRENT 1999-04-21 Active
DAVID ELIE CICUREL DIA-STRON LIMITED Director 2016-03-31 CURRENT 1987-11-23 Active
DAVID ELIE CICUREL COOLLED LIMITED Director 2016-02-17 CURRENT 2011-06-01 Active
DAVID ELIE CICUREL MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
DAVID ELIE CICUREL ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED Director 2015-01-22 CURRENT 1980-10-22 Active
DAVID ELIE CICUREL ARMFIELD LIMITED Director 2015-01-22 CURRENT 1985-11-20 Active
DAVID ELIE CICUREL SCIENTIFICA LTD Director 2013-06-26 CURRENT 1996-12-02 Active
DAVID ELIE CICUREL GDS INSTRUMENTS LIMITED Director 2012-03-06 CURRENT 1982-06-25 Active
DAVID ELIE CICUREL GLOBAL DIGITAL SYSTEMS LIMITED Director 2012-03-06 CURRENT 1979-11-05 Active
DAVID ELIE CICUREL DEBEN UK LIMITED Director 2011-03-18 CURRENT 1996-06-05 Active
DAVID ELIE CICUREL BORDEAUX ACQUISITION LIMITED Director 2011-03-18 CURRENT 2011-01-31 Active
DAVID ELIE CICUREL FTT SCIENTIFIC LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
DAVID ELIE CICUREL JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
DAVID ELIE CICUREL GLOBAL BRAND INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
DAVID ELIE CICUREL SIRCAL INSTRUMENTS (U.K.) LIMITED Director 2010-03-18 CURRENT 1981-10-19 Active
DAVID ELIE CICUREL POLARON INSTRUMENTS LIMITED Director 2009-09-11 CURRENT 2001-07-25 Active
DAVID ELIE CICUREL JUDGES CAPITAL LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
DAVID ELIE CICUREL EM TECHNOLOGIES LIMITED Director 2009-06-09 CURRENT 2005-01-25 Active
DAVID ELIE CICUREL QUORUM TECHNOLOGIES LIMITED Director 2009-06-09 CURRENT 2001-08-20 Active
DAVID ELIE CICUREL AITCHEE ENGINEERING LIMITED Director 2006-08-25 CURRENT 2006-07-20 Active
DAVID ELIE CICUREL UHV DESIGN LIMITED Director 2006-02-21 CURRENT 2000-12-29 Active
DAVID ELIE CICUREL PE. FIBEROPTICS LIMITED Director 2005-09-02 CURRENT 2005-08-02 Active
DAVID ELIE CICUREL FIRE TESTING TECHNOLOGY LIMITED Director 2005-05-24 CURRENT 1989-05-22 Active
DAVID ELIE CICUREL JUDGES SCIENTIFIC PLC Director 2002-12-04 CURRENT 2002-11-21 Active
BRADLEY LEONARD ORMSBY CRYSTALLON LIMITED Director 2017-07-17 CURRENT 2010-07-08 Active
BRADLEY LEONARD ORMSBY OXFORD CRYOSYSTEMS LIMITED Director 2017-07-17 CURRENT 1964-01-17 Active
BRADLEY LEONARD ORMSBY EWB SOLUTIONS LTD. Director 2016-11-28 CURRENT 1999-04-21 Active
BRADLEY LEONARD ORMSBY DIA-STRON LIMITED Director 2016-03-31 CURRENT 1987-11-23 Active
BRADLEY LEONARD ORMSBY COOLLED LIMITED Director 2016-02-17 CURRENT 2011-06-01 Active
BRADLEY LEONARD ORMSBY EM TECHNOLOGIES LIMITED Director 2015-04-30 CURRENT 2005-01-25 Active
BRADLEY LEONARD ORMSBY FTT SCIENTIFIC LIMITED Director 2015-04-30 CURRENT 2010-12-23 Active
BRADLEY LEONARD ORMSBY ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED Director 2015-04-30 CURRENT 1980-10-22 Active
BRADLEY LEONARD ORMSBY ARMFIELD LIMITED Director 2015-04-30 CURRENT 1985-11-20 Active
BRADLEY LEONARD ORMSBY PE. FIBEROPTICS LIMITED Director 2015-04-30 CURRENT 2005-08-02 Active
BRADLEY LEONARD ORMSBY JUDGES CAPITAL LIMITED Director 2015-03-26 CURRENT 2009-08-28 Active
BRADLEY LEONARD ORMSBY DEBEN UK LIMITED Director 2015-03-10 CURRENT 1996-06-05 Active
BRADLEY LEONARD ORMSBY BORDEAUX ACQUISITION LIMITED Director 2015-03-10 CURRENT 2011-01-31 Active
BRADLEY LEONARD ORMSBY UHV DESIGN LIMITED Director 2015-03-04 CURRENT 2000-12-29 Active
BRADLEY LEONARD ORMSBY GDS INSTRUMENTS LIMITED Director 2015-03-04 CURRENT 1982-06-25 Active
BRADLEY LEONARD ORMSBY QUORUM TECHNOLOGIES LIMITED Director 2015-03-04 CURRENT 2001-08-20 Active
BRADLEY LEONARD ORMSBY GLOBAL DIGITAL SYSTEMS LIMITED Director 2015-03-04 CURRENT 1979-11-05 Active
BRADLEY LEONARD ORMSBY FIRE TESTING TECHNOLOGY LIMITED Director 2015-03-03 CURRENT 1989-05-22 Active
BRADLEY LEONARD ORMSBY AITCHEE ENGINEERING LIMITED Director 2015-03-03 CURRENT 2006-07-20 Active
BRADLEY LEONARD ORMSBY JUDGES SCIENTIFIC PLC Director 2015-03-03 CURRENT 2002-11-21 Active
BRADLEY LEONARD ORMSBY SIRCAL INSTRUMENTS (U.K.) LIMITED Director 2015-03-03 CURRENT 1981-10-19 Active
BRADLEY LEONARD ORMSBY POLARON INSTRUMENTS LIMITED Director 2015-03-03 CURRENT 2001-07-25 Active
BRADLEY LEONARD ORMSBY SCIENTIFICA LTD Director 2015-02-25 CURRENT 1996-12-02 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
2024-12-27CONFIRMATION STATEMENT MADE ON 08/12/24, WITH NO UPDATES
2024-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24
2024-02-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-26AP03Appointment of Mr Glynn Carl Reece as company secretary on 2018-10-01
2018-10-26TM02Termination of appointment of Christopher Talbot on 2018-10-01
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-08-26AP03Appointment of Mr Christopher Talbot as company secretary on 2015-04-30
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LESLIE COHEN
2015-08-26TM02Termination of appointment of Ralph Leslie Cohen on 2015-04-30
2015-08-26AP01DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 09/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 09/12/2014
2014-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RALPH LESLIE COHEN on 2014-12-09
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0108/12/13 ANNUAL RETURN FULL LIST
2013-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-12-12AR0108/12/12 FULL LIST
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-09AR0108/12/11 FULL LIST
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-12-09AR0108/12/10 FULL LIST
2010-02-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-22AR0108/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 22/12/2009
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-12-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-10363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN
2006-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-03-28288bSECRETARY RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-01-04363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-01-30363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-12-16363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-12-24363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-10363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-09-26225ACC. REF. DATE EXTENDED FROM 07/12/00 TO 31/05/01
2000-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/99
2000-01-04363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 04/02/99
1999-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/98
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: C/O BROOKS CARLING ADDEPT HOUSE 34 SYDENHAM ROAD CROYDEN SURREY CR0 2EF
1999-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/99
1999-01-29363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-13288aNEW DIRECTOR APPOINTED
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 20 WALPOLE ROAD BROMLEY KENT BR2 9SF
1998-08-04288bSECRETARY RESIGNED
1998-08-04288bDIRECTOR RESIGNED
1997-12-31288aNEW DIRECTOR APPOINTED
1997-12-31288aNEW SECRETARY APPOINTED
1997-12-31288bSECRETARY RESIGNED
1997-12-31225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 07/12/98
1997-12-31288bDIRECTOR RESIGNED
1997-12-31287REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 16-18 WOODFORD ROAD LONDON E7 0HA
1997-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




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

  Average Max
MortgagesNumMortCharges1.479
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.

Intangible Assets
Patents
We have not found any records of STANTON REDCROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANTON REDCROFT LIMITED
Trademarks
We have not found any records of STANTON REDCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANTON REDCROFT 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as STANTON REDCROFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STANTON REDCROFT 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 STANTON REDCROFT 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 STANTON REDCROFT 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.