About

Registered Number: 01647353
Date of Incorporation: 29/06/1982 (42 years and 9 months ago)
Company Status: Active
Registered Address: Stamford Works, Bayley St, Stalybridge, Cheshire, SK15 1QQ

 

Based in Stalybridge, The Stamford Group Ltd was registered on 29 June 1982, it's status is listed as "Active". The Stamford Group Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARGIE, Bruce William N/A 31 December 1998 1
GUSTAFSSON, Bengt Gunnar N/A 16 October 1993 1
MORAN, Peter Albert N/A 20 September 1994 1
NUGENT, Kay 15 October 2010 28 March 2012 1
WILLIAMSON, Norman Edward N/A 24 March 1994 1
WOOD, Graham Robert 14 May 1993 31 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 05 April 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 15 October 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
395 - Particulars of a mortgage or charge 01 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 10 March 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 09 March 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 19 February 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 08 March 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 February 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 22 March 1996
288 - N/A 08 December 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 22 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 03 November 1994
363s - Annual Return 08 July 1994
288 - N/A 28 June 1994
288 - N/A 14 April 1994
AA - Annual Accounts 30 March 1994
288 - N/A 18 November 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 21 August 1993
288 - N/A 30 June 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
363 - Annual Return 29 November 1989
AA - Annual Accounts 11 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1988
288 - N/A 01 November 1988
288 - N/A 01 November 1988
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
288 - N/A 12 October 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
AA - Annual Accounts 06 March 1986
AA - Annual Accounts 14 March 1985
AA - Annual Accounts 23 February 1985
CERTNM - Change of name certificate 16 November 1982
CERTNM - Change of name certificate 16 July 1982
MISC - Miscellaneous document 30 June 1982
MISC - Miscellaneous document 29 June 1982
NEWINC - New incorporation documents 29 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2013 Outstanding

N/A

Legal charge 18 June 2008 Outstanding

N/A

Mortgage 06 December 1982 Fully Satisfied

N/A

Debenture 06 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.