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

STANLEY'S POST LIMITED

THE COURTYARD, SHOREHAM ROAD UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
05003022
Private Limited Company
Active

Company Overview

About Stanley's Post Ltd
STANLEY'S POST LIMITED was founded on 2003-12-23 and has its registered office in Steyning. The organisation's status is listed as "Active". Stanley's Post 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
STANLEY'S POST LIMITED
 
Legal Registered Office
THE COURTYARD
SHOREHAM ROAD UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Filing Information
Company Number 05003022
Company ID Number 05003022
Date formed 2003-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 18:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY'S POST 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 STANLEY'S POST LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN COLE
Director 2003-12-23
DANNY PACKER
Director 2003-12-23
ALEX STOUT
Director 2012-09-01
WARREN WILLIAMS
Director 2003-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHN HACKETT
Company Secretary 2003-12-23 2009-12-31
ROY JOHN HACKETT
Director 2003-12-23 2009-12-31
SIMON PHILIP HARCOURT ARMES
Company Secretary 2003-12-23 2003-12-23
KRISTINA BALL
Director 2003-12-23 2003-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN COLE AREA 33 LIMITED Director 2003-07-14 CURRENT 2003-07-14 Active
DANNY PACKER STANLEY'S KH LIMITED Director 2011-05-23 CURRENT 2011-04-21 Dissolved 2018-01-16
WARREN WILLIAMS STANLEY'S KH LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2018-01-16

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
2023-06-1209/06/23 STATEMENT OF CAPITAL GBP 180.01
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-12-21CH01Director's details changed for Alex Stout on 2018-12-21
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY PACKER / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN WILLIAMS / 15/02/2018
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / WARREN WILLIAMS / 15/02/2018
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / DANNY PACKER / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLE / 15/02/2018
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MR BENJAMIN COLE / 15/02/2018
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 175.84
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-12-08SH08Change of share class name or designation
2017-12-06RES12Resolution of varying share rights or name
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050030220004
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050030220004
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 175.84
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-03CH01Director's details changed for Alex Stout on 2016-01-29
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 175.84
2016-01-14AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 175.84
2015-01-16AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 175.84
2014-01-06AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-08AR0123/12/12 FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-26AP01DIRECTOR APPOINTED ALEX STOUT
2012-01-18AR0123/12/11 FULL LIST
2011-12-06RES13CONSOLIDATION OF SHARES 23/11/2011
2011-12-06SH02CONSOLIDATION 23/11/11
2011-12-06SH02CONSOLIDATION 23/11/11
2011-12-06SH02CONSOLIDATION 23/11/11
2011-12-06SH02CONSOLIDATION 23/11/11
2011-12-06RES13CONSOLIDATION OF SHARES 23/11/2011
2011-12-06RES01ADOPT ARTICLES 23/11/2011
2011-12-01SH0101/12/11 STATEMENT OF CAPITAL GBP 175.84
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-30AR0123/12/10 FULL LIST
2010-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY ROY HACKETT
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY HACKETT
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY PACKER / 04/01/2010
2010-01-05AR0123/12/09 FULL LIST
2009-01-09363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY HACKETT / 23/10/2008
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY HACKETT / 07/08/2008
2008-02-11363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-0388(2)RAD 13/10/06--------- £ SI 834@.01
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: THE COURTYARDBEEDING COURT SHOREHAM ROAD, UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-09363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-3088(2)RAD 13/10/06--------- £ SI 834@.01=8 £ IC 200/208
2006-11-02RES13SUB DIV OF SHARES 08/09/06
2006-01-16363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-01-21363aRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17122CONVE 14/05/04
2004-05-2888(2)RAD 14/05/04--------- £ SI 44@1=44 £ IC 113/157
2004-05-2888(2)RAD 14/05/04--------- £ SI 9@1=9 £ IC 69/78
2004-05-2888(2)RAD 14/05/04--------- £ SI 44@1=44 £ IC 25/69
2004-05-2888(2)RAD 14/05/04--------- £ SI 35@1=35 £ IC 78/113
2004-05-2888(2)RAD 14/05/04--------- £ SI 44@1=44 £ IC 157/201
2004-05-2888(2)RAD 14/05/04--------- £ SI 20@1=20 £ IC 5/25
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288bSECRETARY RESIGNED
2004-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-15288bDIRECTOR RESIGNED
2004-01-1588(2)RAD 23/12/03--------- £ SI 1@1=1 £ IC 2/3
2003-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to STANLEY'S POST 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 STANLEY'S POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-25 Satisfied GROWTH STREET PROVISION LIMITED
DEBENTURE 2010-10-30 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-01-31 Satisfied FREEDOM SPORTSLINE LIMITED
RENT DEPOSIT DEED 2008-01-29 Satisfied FREEDOM SPORTSLINE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 677,208
Creditors Due Within One Year 2012-03-31 £ 709,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STANLEY'S POST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 150,378
Cash Bank In Hand 2012-03-31 £ 26,393
Current Assets 2013-03-31 £ 699,189
Current Assets 2012-03-31 £ 618,973
Debtors 2013-03-31 £ 548,811
Debtors 2012-03-31 £ 592,580
Fixed Assets 2013-03-31 £ 151,608
Fixed Assets 2012-03-31 £ 215,379
Shareholder Funds 2013-03-31 £ 173,589
Shareholder Funds 2012-03-31 £ 125,107
Tangible Fixed Assets 2013-03-31 £ 51,607
Tangible Fixed Assets 2012-03-31 £ 55,378

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANLEY'S POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY'S POST LIMITED
Trademarks
We have not found any records of STANLEY'S POST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY'S POST 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 (74100 - specialised design activities) as STANLEY'S POST LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY'S POST 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 STANLEY'S POST 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 STANLEY'S POST 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.