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

STOPFORDS (MANSFIELD) LIMITED

Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, NOTTINGHAMSHIRE, NG18 1EX,
Company Registration Number
04193839
Private Limited Company
Active

Company Overview

About Stopfords (mansfield) Ltd
STOPFORDS (MANSFIELD) LIMITED was founded on 2001-04-04 and has its registered office in Mansfield. The organisation's status is listed as "Active". Stopfords (mansfield) Limited is a Private Limited Company registered in 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
STOPFORDS (MANSFIELD) LIMITED
 
Legal Registered Office
Synergy House 7 Acorn Business Park
Commercial Gate
Mansfield
NOTTINGHAMSHIRE
NG18 1EX
Other companies in NG18
 
Previous Names
STOPFORD ASSOCIATES LIMITED15/05/2023
Filing Information
Company Number 04193839
Company ID Number 04193839
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB598604490  
Last Datalog update: 2024-04-24 15:58:27
Primary Source:Companies House
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 STOPFORDS (MANSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE STOPFORD
Company Secretary 2001-04-09
PHILLIP MICHAEL NICHOLSON
Director 2007-05-01
BRIAN JOHN STOPFORD
Director 2001-04-09
GLEN BARRY WOOD
Director 2009-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN BARRY WOOD
Director 2008-01-01 2008-12-23
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2001-04-04 2001-04-09
CREDITREFORM LIMITED
Nominated Director 2001-04-04 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE STOPFORD STOPFORD CONSULTING LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-20 Dissolved 2017-01-06
BRIAN JOHN STOPFORD MANSFIELD & ASHFIELD 2020 LIMITED Director 2013-05-01 CURRENT 2005-01-24 Active
BRIAN JOHN STOPFORD JOHN EASTWOOD HOSPICE TRUST Director 2012-05-08 CURRENT 2006-05-26 Active
BRIAN JOHN STOPFORD ACORN BUSINESS CENTRES (MANSFIELD) LIMITED Director 2005-12-23 CURRENT 1989-08-22 Active
BRIAN JOHN STOPFORD THE BLN GROUP LIMITED Director 2003-01-30 CURRENT 2002-06-06 Liquidation
BRIAN JOHN STOPFORD BUSINESS LINK NOTTINGHAMSHIRE Director 2003-01-30 CURRENT 2000-06-29 Liquidation
BRIAN JOHN STOPFORD STOPFORD CONSULTING LIMITED Director 2002-05-22 CURRENT 2002-05-20 Dissolved 2017-01-06

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
2024-04-2431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-10-04Director's details changed for Mr Glen Barry Wood on 2023-10-04
2023-06-21Change of details for Mr Philip Michael Nicholson as a person with significant control on 2023-06-21
2023-06-21Change of details for Mr Glen Barry Wood as a person with significant control on 2023-06-21
2023-05-25Change of share class name or designation
2023-05-25Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-05-15NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-15Company name changed stopford associates LIMITED\certificate issued on 15/05/23
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Change of details for Mr Philip Michael Nicholson as a person with significant control on 2022-12-15
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-01-31Cancellation of shares. Statement of capital on 2022-12-15 GBP 400
2023-01-31Purchase of own shares
2023-01-0315/12/22 STATEMENT OF CAPITAL GBP 1600
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL NICHOLSON
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN BARRY WOOD
2022-12-20CESSATION OF BRIAN JOHN STOPFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Termination of appointment of Patricia Anne Stopford on 2022-12-15
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN STOPFORD
2022-04-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-10-21SH20Statement by Directors
2020-10-21SH19Statement of capital on 2020-10-21 GBP 1,000
2020-10-21CAP-SSSolvency Statement dated 12/10/20
2020-10-21RES13Resolutions passed:
  • Reduce share prem a/c 12/10/2020
2020-06-03PSC04Change of details for Mr Brian John Stopford as a person with significant control on 2020-06-03
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-01-09SH20Statement by Directors
2019-01-09SH19Statement of capital on 2019-01-09 GBP 1,000
2019-01-09CAP-SSSolvency Statement dated 20/12/18
2019-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27SH08Change of share class name or designation
2018-04-26RES13Resolutions passed:
  • Variation of class rights for shares 16/04/2018
  • Resolution of varying share rights or name
2018-04-26RES12VARYING SHARE RIGHTS AND NAMES
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-08SH19Statement of capital on 2018-01-08 GBP 1,000
2018-01-08SH20Statement by Directors
2018-01-08CAP-SSSolvency Statement dated 12/12/17
2018-01-08RES13Resolutions passed:
  • Issued share premium a/c be reduced 12/12/2017
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20SH19Statement of capital on 2016-09-20 GBP 1,000
2016-08-11SH20Statement by Directors
2016-08-11CAP-SSSolvency Statement dated 22/07/16
2016-08-11RES13Resolutions passed:
  • Reduce share prem a/c 22/07/2016
2016-04-29AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02SH20Statement by Directors
2016-02-02SH19Statement of capital on 2016-02-02 GBP 1,000
2016-02-02CAP-SSSolvency Statement dated 14/01/16
2016-02-02RES13REDUCE SHARE PREM A/C 14/01/2016
2016-02-02RES12VARYING SHARE RIGHTS AND NAMES
2016-02-02RES01ADOPT ARTICLES 11/01/2016
2016-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0103/04/15 FULL LIST
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-04AR0103/04/14 FULL LIST
2014-04-17AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL NICHOLSON / 08/01/2014
2013-04-12AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-04AR0103/04/13 FULL LIST
2012-04-23AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-04AR0103/04/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL NICHOLSON / 30/01/2012
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-07AR0103/04/11 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-16AR0103/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BARRY WOOD / 20/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL NICHOLSON / 02/02/2010
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED MR GLEN BARRY WOOD
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR GLEN WOOD
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-22RES13NOTIFICATION OF CHANGES 16/08/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-1288(2)RAD 01/05/07--------- £ SI 200@1=200 £ IC 800/1000
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-0788(2)RAD 30/04/07--------- £ SI 799@1=799 £ IC 1/800
2007-04-24363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-03363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-12363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-02225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2004-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-13363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288bSECRETARY RESIGNED
2001-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2012-08-01 £ 164,373
Creditors Due Within One Year 2012-08-01 £ 172,131
Provisions For Liabilities Charges 2012-08-01 £ 5,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 STOPFORDS (MANSFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 143,591
Current Assets 2012-08-01 £ 477,451
Debtors 2012-08-01 £ 333,860
Fixed Assets 2012-08-01 £ 573,037
Shareholder Funds 2012-08-01 £ 708,476
Tangible Fixed Assets 2012-08-01 £ 33,037

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOPFORDS (MANSFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOPFORDS (MANSFIELD) LIMITED
Trademarks

Trademark applications by STOPFORDS (MANSFIELD) LIMITED

STOPFORDS (MANSFIELD) LIMITED is the Original Applicant for the trademark Flying High ™ (UK00003042980) through the UKIPO on the 2014-02-18
Trademark class: Accountancy.
Income
Government Income
We have not found government income sources for STOPFORDS (MANSFIELD) 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 (69201 - Accounting and auditing activities) as STOPFORDS (MANSFIELD) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where STOPFORDS (MANSFIELD) 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 STOPFORDS (MANSFIELD) 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 STOPFORDS (MANSFIELD) 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.