Company NameStaveley Brothers Limited
DirectorJohn Morgan
Company StatusActive
Company Number00535519
CategoryPrivate Limited Company
Incorporation Date8 July 1954(69 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameJohn Richard Morgan
NationalityBritish
StatusCurrent
Appointed25 October 2003(49 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address230 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7DB
Director NameMr John Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(64 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Bawtry Road Bessacarr
Doncaster
South Yorkshire
DN4 7BD
Director NameDerek Staveley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(38 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2003)
RoleCo Director
Correspondence Address230 Bawtry Road
Bessacarr
South Yorkshire
DN4 7DB
Director NameHoward Staveley
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(38 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 January 2000)
RoleCo Director
Correspondence Address9 Central Boulevard
Wheatley Hills
Doncaster
South Yorkshire
DN2 5PE
Director NameJanet Morgan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(38 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 February 2020)
RoleCo Director
Correspondence Address230 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7DB
Secretary NameMargery Thorpe
NationalityBritish
StatusResigned
Appointed05 November 1992(38 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address18 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Secretary NameJanet Morgan
NationalityBritish
StatusResigned
Appointed29 October 1998(44 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 October 2003)
RoleCompany Director
Correspondence Address230 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7DB

Contact

Telephone01302 811118
Telephone regionDoncaster

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£62,076
Cash£42,934
Current Liabilities£41,206

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

19 November 1982Delivered on: 24 November 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in and fronting to west laith gate doncaster, south yorkshire together with buildings thereon, known as 1, 3, 5 and 7 west laith gate aforesaid with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
16 September 1982Delivered on: 21 September 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the dwelling house erected thereon and numbered 10 west laith gate, doncaster, south yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 June 2020Notification of John Morgan as a person with significant control on 22 February 2020 (2 pages)
26 May 2020Cessation of Janet Morgan as a person with significant control on 21 February 2020 (1 page)
26 May 2020Termination of appointment of Janet Morgan as a director on 21 February 2020 (1 page)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 August 2019Appointment of Mr John Morgan as a director on 22 May 2019 (2 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 February 2018Registered office address changed from 10 West Laithe Gate Doncaster S Yorks DN1 1SF to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 27 February 2018 (1 page)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,410
(4 pages)
3 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,410
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,410
(4 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,410
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,410
(4 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,410
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
24 November 2006Return made up to 25/10/06; full list of members (2 pages)
24 November 2006Return made up to 25/10/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 February 2006Return made up to 25/10/05; full list of members (2 pages)
9 February 2006Return made up to 25/10/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 November 2003Return made up to 20/10/03; full list of members (7 pages)
13 November 2003Return made up to 20/10/03; full list of members (7 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
14 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
6 November 1998Secretary resigned (1 page)
12 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 January 1997Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1996Accounts for a small company made up to 31 January 1996 (10 pages)
20 October 1996Accounts for a small company made up to 31 January 1996 (10 pages)
17 November 1995Return made up to 05/11/95; no change of members (4 pages)
17 November 1995Return made up to 05/11/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
18 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
18 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 July 1954Incorporation (17 pages)
8 July 1954Incorporation (17 pages)