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

STAVELEY SERVICES LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
05253545
Private Limited Company
Active

Company Overview

About Staveley Services Ltd
STAVELEY SERVICES LIMITED was founded on 2004-10-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Staveley Services Limited is a Private Limited Company registered in ENGLAND 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
STAVELEY SERVICES LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in W1W
 
Previous Names
STAVELEY NEW HOLDCO NO.1 LIMITED08/03/2005
Filing Information
Company Number 05253545
Company ID Number 05253545
Date formed 2004-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAVELEY SERVICES 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.
Companies with same name STAVELEY SERVICES LIMITED
The following companies were found which have the same name as STAVELEY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAVELEY SERVICES CANADA INC. New Brunswick Unknown
STAVELEY SERVICES NORTH AMERICA INCORPORATED New Jersey Unknown
Staveley Services North America Inc Maryland Unknown
STAVELEY SERVICES NORTH AMERICA INC Arkansas Unknown

Company Officers of STAVELEY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Director 2014-03-31
JOHN SINCLAIR LOVELL
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
NICHOLAS JAMES TARN
Director 2004-10-07 2014-06-30
JAMES RICHARD RUSSELL
Company Secretary 2005-12-16 2014-03-31
JAMES RICHARD RUSSELL
Director 2004-10-07 2014-03-31
RICHARD LAURENCE TODD
Director 2005-04-18 2010-09-01
CLINTON JOHN RAYMOND GLEAVE
Director 2004-10-07 2006-05-31
DECLAN JOHN TIERNEY
Company Secretary 2005-04-18 2005-12-16
JAMES RICHARD RUSSELL
Company Secretary 2004-10-07 2005-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-07 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED MCG LIMITED Company Secretary 2014-06-30 CURRENT 1987-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CONTRACTORS' AGGREGATES LIMITED Company Secretary 2014-06-30 CURRENT 1962-08-31 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) LIMITED Company Secretary 2014-06-30 CURRENT 1958-04-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Director 2014-06-30 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Director 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Director 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Director 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Director 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Director 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Director 2014-03-31 CURRENT 1968-04-11 Liquidation
JOHN SINCLAIR LOVELL GPG SECURITIES TRADING LIMITED Director 2016-03-29 CURRENT 1991-10-21 Active
JOHN SINCLAIR LOVELL STAVELEY INDUSTRIES LIMITED Director 2016-03-29 CURRENT 1863-12-29 Active
JOHN SINCLAIR LOVELL GPG (UK) HOLDINGS LIMITED Director 2016-03-29 CURRENT 1919-10-25 Active
JOHN SINCLAIR LOVELL BROWN SHIPLEY HOLDINGS LIMITED Director 2016-03-29 CURRENT 1960-03-25 Active
JOHN SINCLAIR LOVELL FITZJOHN ESTATES LIMITED Director 2013-01-07 CURRENT 2004-12-09 Dissolved 2013-11-08

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
2024-04-03Memorandum articles filed
2024-04-03Resolutions passed:<ul><li>Resolution Directors given authority to authorise actual or potential conflicts of interest 26/03/2024</ul>
2024-04-03Resolutions passed:<ul><li>Resolution Directors given authority to authorise actual or potential conflicts of interest 26/03/2024<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-03-27Statement of company's objects
2023-10-12CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-05-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MANN
2023-01-04DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-01-04DIRECTOR APPOINTED MR ARIF KERMALLI
2023-01-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KIDD
2023-01-04DIRECTOR APPOINTED MR JEFFREY STUART BERTRAM SOAL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES MANN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI KUEN CHIANG
2020-08-17CH01Director's details changed for Ms Wai Kuen Chiang on 2020-08-07
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STOCKWELL
2019-09-29AP01DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM
2019-09-29TM02Termination of appointment of Allied Mutual Insurance Services Limited on 2019-09-27
2019-07-12PSC05Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2019-06-12
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LIMITED
2019-06-28AP01DIRECTOR APPOINTED MS WAI KUEN CHIANG
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23RES13Resolutions passed:
  • Consolidation 01/02/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15SH02Consolidation of shares on 2017-02-01
2017-01-05RES13Resolutions passed:
  • Company business 08/12/2016
2017-01-05SH0108/12/16 STATEMENT OF CAPITAL GBP 78962434
2016-12-12SH19Statement of capital on 2016-12-12 GBP 1
2016-12-12SH20Statement by Directors
2016-12-12CAP-SSSolvency Statement dated 08/12/16
2016-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2016-03-30AP01DIRECTOR APPOINTED MR JOHN SINCLAIR LOVELL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 78000001
2015-10-26AR0107/10/15 FULL LIST
2015-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015
2015-10-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22RES13COMPANY BUSINESS 31/07/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O PRISM COSEC LIMITED 10 MARGARET STREET LONDON W1W 8RL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 78000001
2014-10-22AR0107/10/14 FULL LIST
2014-10-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 01/07/2014
2014-10-22AR0107/10/14 FULL LIST
2014-10-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 01/07/2014
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-15AP04CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND
2014-04-06AP02CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-04-06AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR, TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2013-11-25AR0107/10/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0107/10/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0107/10/11 FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0107/10/10 FULL LIST
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 07/10/2010
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0107/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TARN / 07/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 07/10/2009
2009-10-15RES01ADOPT ARTICLES
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-27190LOCATION OF DEBENTURE REGISTER
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06288bSECRETARY RESIGNED
2006-12-06363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-12-06353LOCATION OF REGISTER OF MEMBERS
2006-12-06190LOCATION OF DEBENTURE REGISTER
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: STAVELEY HOUSE 11 DINGWALL ROAD CROYDON CR9 3DB
2006-12-06288aNEW SECRETARY APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-25288bSECRETARY RESIGNED
2005-04-25288aNEW SECRETARY APPOINTED
2005-03-08CERTNMCOMPANY NAME CHANGED STAVELEY NEW HOLDCO NO.1 LIMITED CERTIFICATE ISSUED ON 08/03/05
2005-02-15123NC INC ALREADY ADJUSTED 12/01/05
2005-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-15RES04£ NC 100/78000100 12/
2004-10-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of STAVELEY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAVELEY SERVICES LIMITED
Trademarks
We have not found any records of STAVELEY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAVELEY SERVICES 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 (70100 - Activities of head offices) as STAVELEY SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STAVELEY SERVICES 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 STAVELEY SERVICES 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 STAVELEY SERVICES 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.