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

STAMPEARTH LIMITED

STRATA HOMES LIMITED, QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
04978426
Private Limited Company
Active

Company Overview

About Stampearth Ltd
STAMPEARTH LIMITED was founded on 2003-11-27 and has its registered office in Doncaster. The organisation's status is listed as "Active". Stampearth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STAMPEARTH LIMITED
 
Legal Registered Office
STRATA HOMES LIMITED
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 04978426
Company ID Number 04978426
Date formed 2003-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 05:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMPEARTH 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 STAMPEARTH LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2014-12-09
JULIAN NIGEL DAVIS
Director 2015-05-08
RICHARD IRVING WEAVER
Director 2003-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE BOLTON
Director 2012-09-25 2014-12-31
DAVID GEORGE BOLTON
Company Secretary 2004-03-10 2014-12-09
PHILIP ROBERT ALLISON
Director 2005-08-05 2007-06-27
STEPHEN JACKSON
Director 2004-05-17 2007-06-27
PHILIP ROBERT ALLISON
Director 2003-12-08 2004-03-10
ANTHONY PHILIPS
Director 2003-12-08 2004-03-10
PHILIP ROBERT ALLISON
Company Secretary 2003-12-08 2003-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-27 2003-12-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-27 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN NIGEL DAVIS HARROGATE TOWN AFC LIMITED Director 2016-10-27 CURRENT 1990-07-19 Active
JULIAN NIGEL DAVIS IGNITE HOMES LIMITED Director 2015-07-08 CURRENT 2012-04-24 Active
JULIAN NIGEL DAVIS STRATA REGENERATION LIMITED Director 2015-05-08 CURRENT 2001-11-29 Active
JULIAN NIGEL DAVIS GREATHOME PROPERTIES LIMITED Director 2015-05-08 CURRENT 1994-06-30 Active
JULIAN NIGEL DAVIS FRANZSIGEL Director 2015-05-08 CURRENT 2003-11-11 Active
JULIAN NIGEL DAVIS JAM REGENERATION LIMITED Director 2015-05-08 CURRENT 2008-07-23 Active
JULIAN NIGEL DAVIS STRATA LAND & DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1982-12-07 Active
JULIAN NIGEL DAVIS STRATA PLUS LIMITED Director 2015-05-08 CURRENT 1989-07-28 Active
JULIAN NIGEL DAVIS STRATA REGENERATION 2009 LIMITED Director 2015-05-08 CURRENT 1993-02-08 Active
JULIAN NIGEL DAVIS WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 2015-05-08 CURRENT 1995-03-10 Active - Proposal to Strike off
JULIAN NIGEL DAVIS STRATA HOMES WEST MIDLANDS LIMITED Director 2015-05-08 CURRENT 1998-02-20 Active
JULIAN NIGEL DAVIS HORNTHORPE DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1999-07-28 Active
JULIAN NIGEL DAVIS GOLDENMANE LIMITED Director 2015-05-08 CURRENT 2001-03-14 Active
JULIAN NIGEL DAVIS TYGART LIMITED Director 2015-05-08 CURRENT 2003-08-13 Active
JULIAN NIGEL DAVIS STRATA HOMES MIDLANDS LIMITED Director 2015-01-01 CURRENT 2001-11-23 Active
JULIAN NIGEL DAVIS STRATA HOMES (GUISELEY) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES (WATH) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2014-07-18 Active
JULIAN NIGEL DAVIS STRATA HOMES YORKSHIRE LIMITED Director 2015-01-01 CURRENT 1981-11-10 Active
JULIAN NIGEL DAVIS STRATA HOMES LIMITED Director 2015-01-01 CURRENT 1983-03-23 Active
JULIAN NIGEL DAVIS CHECKHIRE LIMITED Director 2015-01-01 CURRENT 1991-08-14 Active
RICHARD IRVING WEAVER BEVERLEY SOUTH DEVELOPMENTS LIMITED Director 2015-11-17 CURRENT 2015-06-25 Active
RICHARD IRVING WEAVER STRATA HOMES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD IRVING WEAVER HARROGATE TOWN AFC LIMITED Director 2011-05-31 CURRENT 1990-07-19 Active
RICHARD IRVING WEAVER FRANZSIGEL Director 2003-11-14 CURRENT 2003-11-11 Active
RICHARD IRVING WEAVER TYGART LIMITED Director 2003-11-14 CURRENT 2003-08-13 Active
RICHARD IRVING WEAVER STRATA REGENERATION LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
RICHARD IRVING WEAVER STRATA HOMES MIDLANDS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
RICHARD IRVING WEAVER GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
RICHARD IRVING WEAVER HORNTHORPE DEVELOPMENTS LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
RICHARD IRVING WEAVER GREATHOME PROPERTIES LIMITED Director 1998-05-01 CURRENT 1994-06-30 Active
RICHARD IRVING WEAVER STRATA HOMES WEST MIDLANDS LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
RICHARD IRVING WEAVER WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 1995-05-03 CURRENT 1995-03-10 Active - Proposal to Strike off
RICHARD IRVING WEAVER STRATA REGENERATION 2009 LIMITED Director 1993-02-12 CURRENT 1993-02-08 Active
RICHARD IRVING WEAVER STRATA LAND & DEVELOPMENTS LIMITED Director 1992-03-29 CURRENT 1982-12-07 Active
RICHARD IRVING WEAVER STRATA PLUS LIMITED Director 1992-03-29 CURRENT 1989-07-28 Active
RICHARD IRVING WEAVER STRATA HOMES YORKSHIRE LIMITED Director 1992-03-29 CURRENT 1981-11-10 Active
RICHARD IRVING WEAVER STRATA HOMES LIMITED Director 1992-03-29 CURRENT 1983-03-23 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
2023-12-08CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVING WEAVER
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 12
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-21AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-02AR0127/11/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BOLTON
2014-12-09AP03Appointment of Mr Julian Nigel Davis as company secretary on 2014-12-09
2014-12-09TM02Termination of appointment of David George Bolton on 2014-12-09
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-05AR0127/11/14 ANNUAL RETURN FULL LIST
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-23AR0127/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15AR0127/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/12 FROM C/O Strata Homes Limited Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
2012-09-26AP01DIRECTOR APPOINTED MR DAVID GEORGE BOLTON
2011-12-06AR0127/11/11 ANNUAL RETURN FULL LIST
2011-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0127/11/10 ANNUAL RETURN FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 07/12/2010
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22AR0127/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 22/12/2009
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C/O STRAT HOMES LIMITED QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL
2008-05-02AUDAUDITOR'S RESIGNATION
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-07-06288bDIRECTOR RESIGNED
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 183 FRASER ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0JP
2007-07-06288bDIRECTOR RESIGNED
2007-07-06225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-19363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-21363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-13363(288)SECRETARY RESIGNED
2004-12-13363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-0788(2)RAD 10/03/04--------- £ SI 4@1=4 £ IC 8/12
2004-04-0788(2)RAD 08/12/03--------- £ SI 7@1=7 £ IC 1/8
2003-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-08288bSECRETARY RESIGNED
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STAMPEARTH LIMITED

Intangible Assets
Patents
We have not found any records of STAMPEARTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMPEARTH LIMITED
Trademarks
We have not found any records of STAMPEARTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMPEARTH 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 (41100 - Development of building projects) as STAMPEARTH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STAMPEARTH 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 STAMPEARTH 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 STAMPEARTH 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.