About

Registered Number: 02802585
Date of Incorporation: 23/03/1993 (31 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Staveley Head Ltd was established in 1993, it has a status of "Administration". The business has one director listed at Companies House. This company is VAT Registered. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Enid 23 March 1993 05 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 April 2020
AM06 - N/A 28 April 2020
AM03 - N/A 15 April 2020
AD01 - Change of registered office address 13 February 2020
AM01 - N/A 12 February 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 29 November 2019
RESOLUTIONS - N/A 29 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2019
SH19 - Statement of capital 29 November 2019
CAP-SS - N/A 29 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2019
SH19 - Statement of capital 29 November 2019
CAP-SS - N/A 29 November 2019
PSC07 - N/A 27 November 2019
PSC02 - N/A 27 November 2019
SH01 - Return of Allotment of shares 15 November 2019
SH01 - Return of Allotment of shares 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2019
AA01 - Change of accounting reference date 27 September 2019
AP01 - Appointment of director 26 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 March 2018
MR04 - N/A 19 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 09 April 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 12 April 1994
395 - Particulars of a mortgage or charge 30 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.