About

Registered Number: 02496544
Date of Incorporation: 26/04/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: 500 Carlisle Street East, Sheffield, South Yorkshire, S4 8BS

 

Having been setup in 1990, Stauff Uk Ltd has its registered office in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Anderson, John Arkley, Holloway, Martin David James, Morris, John Philip, Toelle, Heinz are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, John Arkley 01 June 1993 07 March 1997 1
HOLLOWAY, Martin David James 01 June 1993 07 March 1997 1
MORRIS, John Philip N/A 01 July 1993 1
TOELLE, Heinz 01 May 2009 21 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 22 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 April 2015
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
MR01 - N/A 04 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 31 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 08 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 17 May 2011
AD04 - Change of location of company records to the registered office 17 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
RESOLUTIONS - N/A 12 November 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 23 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
287 - Change in situation or address of Registered Office 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 20 May 2005
CERTNM - Change of name certificate 05 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 29 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
225 - Change of Accounting Reference Date 17 January 2001
AA - Annual Accounts 08 January 2001
169 - Return by a company purchasing its own shares 03 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 18 February 2000
395 - Particulars of a mortgage or charge 29 May 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 17 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
169 - Return by a company purchasing its own shares 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 24 March 1998
287 - Change in situation or address of Registered Office 06 May 1997
363s - Annual Return 06 May 1997
395 - Particulars of a mortgage or charge 25 March 1997
AA - Annual Accounts 25 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 29 December 1995
288 - N/A 22 August 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 26 April 1995
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 24 March 1994
RESOLUTIONS - N/A 29 July 1993
RESOLUTIONS - N/A 29 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1993
123 - Notice of increase in nominal capital 29 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 15 April 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 13 May 1992
363a - Annual Return 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1991
287 - Change in situation or address of Registered Office 10 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1990
MEM/ARTS - N/A 18 July 1990
CERTNM - Change of name certificate 06 July 1990
CERTNM - Change of name certificate 06 July 1990
MEM/ARTS - N/A 27 June 1990
CERTNM - Change of name certificate 19 June 1990
CERTNM - Change of name certificate 19 June 1990
RESOLUTIONS - N/A 15 June 1990
288 - N/A 07 June 1990
288 - N/A 07 June 1990
287 - Change in situation or address of Registered Office 07 June 1990
RESOLUTIONS - N/A 04 June 1990
MEM/ARTS - N/A 04 June 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Outstanding

N/A

Debenture 12 July 2011 Fully Satisfied

N/A

Fixed and floating charge 25 April 2007 Fully Satisfied

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Debenture 25 May 1999 Fully Satisfied

N/A

Deed 21 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.