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

STAMPTREE LIMITED

C/O CALDER INDUSTRIAL MATERIALS, LIMITED JUPITER DRIVE, CHESTER, CH1 4EX,
Company Registration Number
05636469
Private Limited Company
Active

Company Overview

About Stamptree Ltd
STAMPTREE LIMITED was founded on 2005-11-25 and has its registered office in Chester. The organisation's status is listed as "Active". Stamptree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAMPTREE LIMITED
 
Legal Registered Office
C/O CALDER INDUSTRIAL MATERIALS
LIMITED JUPITER DRIVE
CHESTER
CH1 4EX
Other companies in CH1
 
Filing Information
Company Number 05636469
Company ID Number 05636469
Date formed 2005-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 18:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMPTREE 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 STAMPTREE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BUIST-WELLS
Company Secretary 2006-03-08
GREGORY MARK ANDREWS
Director 2015-01-01
WILLIAM BUIST-WELLS
Director 2006-02-21
RICHARD BENJAMIN TRAVERS
Director 2007-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KRISTIAN LARS MCBRIDE
Director 2006-02-21 2016-05-25
ANDREW DAVID LIVINGSTONE DONALD
Director 2007-04-23 2014-12-31
MYRA TABOR
Company Secretary 2005-12-19 2006-03-08
JUERGEN DIEGRUBER
Director 2005-12-19 2006-03-08
MYRA TABOR
Director 2005-12-19 2006-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-25 2005-12-19
INSTANT COMPANIES LIMITED
Nominated Director 2005-11-25 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BUIST-WELLS CALDER GROUP LIMITED Company Secretary 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CALDER HOLDINGS LIMITED Company Secretary 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS COLUMBIA-STAVER LIMITED Company Secretary 2005-01-25 CURRENT 1974-01-25 Active
GREGORY MARK ANDREWS HELANDER PRECISION ENGINEERING LIMITED Director 2015-01-01 CURRENT 1992-08-13 Active
GREGORY MARK ANDREWS LEEDS BRONZE ENGINEERING LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER GROUP LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER FINCO UK LTD Director 2015-01-01 CURRENT 2006-02-24 Active
GREGORY MARK ANDREWS AQUILA NUCLEAR ENGINEERING LIMITED Director 2015-01-01 CURRENT 2010-11-17 Active
GREGORY MARK ANDREWS CALDER INDUSTRIAL MATERIALS LIMITED Director 2015-01-01 CURRENT 1889-01-21 Active
GREGORY MARK ANDREWS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER HOLDINGS LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CHROMATICS GLASS LIMITED Director 2018-05-21 CURRENT 2018-01-23 Active - Proposal to Strike off
WILLIAM BUIST-WELLS CALDER GROUP LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CALDER GROUP (TRUSTEES) LIMITED Director 2006-03-08 CURRENT 2002-04-30 Active
WILLIAM BUIST-WELLS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CALDER HOLDINGS LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS COLUMBIA-STAVER LIMITED Director 2005-01-25 CURRENT 1974-01-25 Active
RICHARD BENJAMIN TRAVERS LEAD SHEET TRAINING ACADEMY LIMITED Director 2018-03-09 CURRENT 1926-09-17 Active
RICHARD BENJAMIN TRAVERS CALDER GROUP HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
RICHARD BENJAMIN TRAVERS CALDER FINCO UK LTD Director 2008-04-14 CURRENT 2006-02-24 Active
RICHARD BENJAMIN TRAVERS FAB CAST ENGINEERING LIMITED Director 2006-02-23 CURRENT 1981-08-19 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS ASSOCIATED LEAD MANUFACTURERS LIMITED Director 2006-02-23 CURRENT 1979-06-12 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS LEAD TECHNOLOGIES LIMITED Director 2006-02-23 CURRENT 2001-05-10 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS FABCAST HOLDINGS LIMITED Director 2006-02-23 CURRENT 1994-07-26 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS CIM INVESTMENTS LIMITED Director 2006-02-23 CURRENT 1938-01-15 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS CALDER METAL PROCESSORS LIMITED Director 2006-02-23 CURRENT 1986-01-29 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS LEEDS BRONZE ENGINEERING LIMITED Director 2006-02-23 CURRENT 1998-01-12 Active
RICHARD BENJAMIN TRAVERS CALDER GROUP LIMITED Director 2006-02-23 CURRENT 1998-01-12 Active
RICHARD BENJAMIN TRAVERS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2006-02-23 CURRENT 1998-01-12 Active
RICHARD BENJAMIN TRAVERS CALDER HOLDINGS LIMITED Director 2006-02-23 CURRENT 1998-01-12 Active
RICHARD BENJAMIN TRAVERS ELSIA LIMITED Director 2005-10-06 CURRENT 1995-12-22 Active - Proposal to Strike off
RICHARD BENJAMIN TRAVERS CALDER GROUP (TRUSTEES) LIMITED Director 2005-01-11 CURRENT 2002-04-30 Active
RICHARD BENJAMIN TRAVERS CALDER INDUSTRIAL MATERIALS LIMITED Director 2004-12-22 CURRENT 1889-01-21 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
2023-11-22FULL ACCOUNTS MADE UP TO 31/05/23
2023-01-05FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-12-23CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-06-23AUDAUDITOR'S RESIGNATION
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUIST-WELLS
2021-03-01TM02Termination of appointment of William Buist-Wells on 2021-02-26
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENJAMIN TRAVERS
2020-09-22AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SAUNDERS
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-05-13AP01DIRECTOR APPOINTED MR IAIN GEOFFREY CLARKSON
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK ANDREWS
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-02-21AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KRISTIAN LARS MCBRIDE
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-21AR0125/11/15 ANNUAL RETURN FULL LIST
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-06AP01DIRECTOR APPOINTED MR GREGORY MARK ANDREWS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LIVINGSTONE DONALD
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0125/11/14 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0125/11/13 ANNUAL RETURN FULL LIST
2013-01-23AR0125/11/12 ANNUAL RETURN FULL LIST
2012-08-28MG01Particulars of a mortgage or charge / charge no: 3
2012-08-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-14MG01Particulars of a mortgage or charge / charge no: 2
2012-08-09MEM/ARTSARTICLES OF ASSOCIATION
2012-08-09RES01ADOPT ARTICLES 09/08/12
2012-08-09CC04Statement of company's objects
2012-01-19AR0125/11/11 FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-26AR0125/11/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-23AR0125/11/09 FULL LIST
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 12/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KRISTIAN LARS MCBRIDE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 09/10/2009
2009-01-20363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-26RES13LOAN/BANK AGRMNT 17/08/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-04-03225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06
2006-12-15363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16MEM/ARTSARTICLES OF ASSOCIATION
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: C/O COGNIS CAPITAL PARTNERS LLP 25-26 ALBERMARLE STREET LONDON W1S 4HX
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-16RES13RE AGREEMENT 08/03/06
2006-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288bSECRETARY RESIGNED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: C/O COGNIS CAPITAL PARTNERS LLP 25-26 ALBEMARLE STREET LONDON W1S 4HX
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STAMPTREE 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 STAMPTREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-28 Outstanding WELLS FARGO BANK INTERNATIONAL
DEBENTURE 2012-08-14 Outstanding BURDALE FINANCIAL LIMITED
DEBENTURE 2006-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE AND AGENT FOR THE LENDERS (THE TRUSTEE)
Intangible Assets
Patents
We have not found any records of STAMPTREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMPTREE LIMITED
Trademarks
We have not found any records of STAMPTREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMPTREE 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 STAMPTREE 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 STAMPTREE 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 STAMPTREE 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 STAMPTREE 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.