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

STAND DOWN MOTION LIMITED

UNIT 53 LIDGATE CRESCENT, SOUTH KIRKBY, PONTEFRACT, WF9 3NR,
Company Registration Number
03684293
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stand Down Motion Ltd
STAND DOWN MOTION LIMITED was founded on 1998-12-14 and has its registered office in Pontefract. The organisation's status is listed as "Active - Proposal to Strike off". Stand Down Motion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STAND DOWN MOTION LIMITED
 
Legal Registered Office
UNIT 53 LIDGATE CRESCENT
SOUTH KIRKBY
PONTEFRACT
WF9 3NR
Other companies in SG4
 
Previous Names
BRILLIANT MOTION LIMITED01/11/2019
BRILLIANT STAGES LIMITED21/12/2018
Filing Information
Company Number 03684293
Company ID Number 03684293
Date formed 1998-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB712729833  
Last Datalog update: 2021-04-17 09:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAND DOWN MOTION 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 STAND DOWN MOTION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALECK BOWERN
Director 2011-09-06
MARK RICHARD TUCKNOTT
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LAMBERT BOUWMEESTER
Director 2014-01-06 2014-05-23
LEE ROBERT BROOKS
Director 2012-07-02 2014-03-31
ADRIAN BROOKS
Director 2012-07-02 2012-09-01
JONATHAN MARK BOLTON
Company Secretary 2011-03-02 2012-07-02
JONATHAN MARK BOLTON
Director 2008-12-31 2012-07-02
JERRY GEPNER
Director 2011-09-06 2012-07-02
MARTIN JON GREEN
Director 2011-02-04 2012-07-02
PAUL ANDREW HAYES
Director 2011-06-13 2012-07-02
JAYNE SARAH MILTON
Company Secretary 2006-12-05 2011-03-02
RICHARD JOHN COTTON
Director 2008-11-03 2011-02-04
JAMES ROBERT COPEMAN
Director 2009-04-14 2010-06-30
ALASTAIR HEWGILL
Director 2006-11-06 2009-04-14
MITCHELL RAY CLARK
Director 1998-12-14 2008-12-31
PAOLO AGOSTINELLI
Director 2006-11-06 2008-12-05
ROLAND DUNCAN PEATE
Company Secretary 2006-11-06 2006-12-05
ROBERT VAN RENDELL
Company Secretary 1998-12-28 2006-11-06
ERNEST RAY CLARK
Director 1999-12-10 2006-11-06
ROBERT VAN RENDALL
Director 1999-01-11 1999-12-10
CHARLES HERBERT KAIL
Director 1999-03-01 1999-11-10
HEATHER ELIZABETH SUMMERS
Company Secretary 1998-12-14 1998-12-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-12-14 1998-12-14
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-12-14 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD TUCKNOTT CATO MUSIC LIMITED Director 2016-02-25 CURRENT 2001-06-29 Active
MARK RICHARD TUCKNOTT PRODUCTION PARK LTD Director 2016-02-19 CURRENT 2006-01-24 Active
MARK RICHARD TUCKNOTT BRILLIANT STAGES LIMITED Director 2014-05-23 CURRENT 2010-06-25 Active
MARK RICHARD TUCKNOTT HEPWORTH STUDENT SERVICES LTD Director 2014-04-28 CURRENT 2014-04-28 Active
MARK RICHARD TUCKNOTT STAND DOWN PERRY LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off

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
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-18DS01Application to strike the company off the register
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALECK BOWERN
2020-01-09PSC05Change of details for Production Park Limited as a person with significant control on 2019-10-31
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England
2019-11-12RES13Resolutions passed:
  • Name change 31/10/2019
2019-11-06PSC02Notification of Production Park Limited as a person with significant control on 2019-10-31
2019-11-06PSC07CESSATION OF ADRIAN BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP
2019-11-01RES15CHANGE OF COMPANY NAME 01/11/19
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-12-21RES15CHANGE OF COMPANY NAME 08/06/21
2018-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-28AP01DIRECTOR APPOINTED MR LEE ROBERT BROOKS
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0101/09/15 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Unit 2 Hillgate Wilbury Way Hitchin Hertfordshire SG4 0RY
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LAMBERT BOUWMEESTER
2014-06-05AP01DIRECTOR APPOINTED MR MARK RICHARD TUCKNOTT
2014-05-29AUDAUDITOR'S RESIGNATION
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM Unit 55 Lidgate Crescent Langthwaite Business Park South Kirkby Wakefield WF9 3NR
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE BROOKS
2014-01-13AP01DIRECTOR APPOINTED MR LAMBERT BOUWMEESTER
2013-10-01AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-19MG01Particulars of a mortgage or charge / charge no: 3
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROOKS
2012-09-07AR0101/09/12 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AP01DIRECTOR APPOINTED ADRIAN BROOKS
2012-07-16AP01DIRECTOR APPOINTED MR LEE ROBERT BROOKS
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BOLTON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLTON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JERRY GEPNER
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BRIDGE HOUSE HERON SQUARE RICHMOND TW9 1EN UNITED KINGDOM
2012-07-10MISCSECT 519
2012-07-06AUDAUDITOR'S RESIGNATION
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU
2011-09-07AR0101/09/11 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED JERRY GEPNER
2011-09-06AP01DIRECTOR APPOINTED ANTHONY ALECK BOWERN
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AP01DIRECTOR APPOINTED PAUL ANDREW HAYES
2011-06-15AR0107/06/11 FULL LIST
2011-03-28AP03SECRETARY APPOINTED JONATHAN MARK BOLTON
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON
2011-02-09AP01DIRECTOR APPOINTED MARTIN GREEN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COPEMAN
2010-06-07AR0107/06/10 FULL LIST
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-21RES01ADOPT ARTICLES 13/11/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3TB
2009-11-12RES13REGISTERED OFFICE ADDRESS CHANGED 02/11/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HEWGILL
2009-04-21288aDIRECTOR APPOINTED JAMES ROBERT COPEMAN
2009-01-09288aDIRECTOR APPOINTED JONATHAN MARK BOLTON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PAOLO AGOSTINELLI
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR MITCHELL CLARK
2008-11-06288aDIRECTOR APPOINTED RICHARD JOHN COTTON
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-01-29363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAND DOWN MOTION 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 STAND DOWN MOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-19 Outstanding HSBC BANK PLC
DEED OF RENT DEPOSIT 1999-03-23 Satisfied HILLSDOWN INTERNATIONAL LIMITED
DEBENTURE 1999-01-12 Satisfied WESTERN NATIONAL BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

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 STAND DOWN MOTION LIMITED

Intangible Assets
Patents
We have not found any records of STAND DOWN MOTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAND DOWN MOTION LIMITED
Trademarks
We have not found any records of STAND DOWN MOTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAND DOWN MOTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2014-11-20 GBP £3,550
Stockton-On-Tees Borough Council 2014-11-20 GBP £14,200
Stockton-On-Tees Borough Council 2014-10-30 GBP £17,750

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 STAND DOWN MOTION 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.
Import/Export of Goods
Goods imported/exported by STAND DOWN MOTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2016-07-0095089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2015-10-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2011-07-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2011-04-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2011-03-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAND DOWN MOTION 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 STAND DOWN MOTION 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.