Company NameStaptina Engineering Services Limited
DirectorsAnthony Stewart Ellis and Angela Patricia Ellis
Company StatusActive
Company Number01038811
CategoryPrivate Limited Company
Incorporation Date18 January 1972(52 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Anthony Stewart Ellis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSmithfield House
Denholme Gate Road, Hipperholme
Halifax
HX3 8HX
Director NameMrs Angela Patricia Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(21 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSmithfield House
Denholme Gate Road, Hipperholme
Halifax
HX3 8HX
Secretary NameMrs Angela Patricia Ellis
NationalityBritish
StatusCurrent
Appointed01 November 1993(21 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSmithfield House
Denholme Gate Road, Hipperholme
Halifax
HX3 8HX
Director NameJulie Elizabeth Duffy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleSecretary
Correspondence Address58 Lower Skircoat Green
Halifax
West Yorkshire
HX3 0TG
Director NameFrank Ellis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address62 Free School Lane
Halifax
West Yorks
HX1 2PW
Secretary NameAnthony Stewart Ellis
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address15 Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameMarion Ellis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 August 2004)
RoleSecretary
Correspondence Address62 Free School Lane
Halifax
West Yorks
HX1 2PW

Contact

Websitestaptina.com

Location

Registered AddressPennine Works
Grantham Road
Boothtown
Halifax
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

10 at £1Angela Patricia Ellis
33.33%
Ordinary
10 at £1Anthony Stewart Ellis
33.33%
Ordinary
6 at £1Frank Ellis
20.00%
Ordinary
4 at £1Marion Ellis
13.33%
Ordinary

Financials

Year2014
Net Worth£289,116
Cash£5,269
Current Liabilities£397,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 February 2013Delivered on: 14 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 March 2020Accounts for a small company made up to 31 May 2019 (10 pages)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 August 2019Purchase of own shares. (3 pages)
5 June 2019Accounts for a small company made up to 31 May 2018 (12 pages)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
21 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 May 2017 (11 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30
(5 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Purchase of own shares. (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30
(5 pages)
7 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 31
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 31
(5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
13 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
23 December 2011Accounts for a small company made up to 31 May 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 May 2011 (7 pages)
22 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
22 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2010Purchase of own shares. (2 pages)
15 June 2010Purchase of own shares. (2 pages)
15 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
3 January 2010Purchase of own shares. (2 pages)
3 January 2010Purchase of own shares. (2 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
22 October 2008Capitals not rolled up (1 page)
22 October 2008Gbp ic 37/35\18/01/08\gbp sr 2@1=2\ (1 page)
22 October 2008Gbp ic 37/35\18/01/08\gbp sr 2@1=2\ (1 page)
22 October 2008Capitals not rolled up (1 page)
21 May 2008Return made up to 31/12/07; full list of members (7 pages)
21 May 2008Return made up to 31/12/07; full list of members (7 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
5 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
7 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
7 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
27 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
27 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
25 March 2004£ ic 40/37 18/02/04 £ sr 3@1=3 (1 page)
25 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2004£ ic 40/37 18/02/04 £ sr 3@1=3 (1 page)
25 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
5 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
13 March 2003Return made up to 31/12/02; full list of members (8 pages)
13 March 2003Return made up to 31/12/02; full list of members (8 pages)
17 May 2002Return made up to 31/12/01; full list of members (8 pages)
17 May 2002Return made up to 31/12/01; full list of members (8 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 May 1999Return made up to 31/12/98; no change of members (4 pages)
12 May 1999Return made up to 31/12/98; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 April 1998Return made up to 31/12/97; full list of members (6 pages)
16 April 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
13 May 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
13 May 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
18 April 1997Auditor's resignation (1 page)
18 April 1997Auditor's resignation (1 page)
18 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 December 1996Return made up to 31/12/96; full list of members (4 pages)
17 December 1996Return made up to 31/12/96; full list of members (4 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (4 pages)
15 December 1995Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 February 1994New director appointed (2 pages)
3 February 1994New director appointed (2 pages)
3 February 1994New director appointed (2 pages)
24 January 1994Secretary's particulars changed;secretary resigned;director's particulars changed (4 pages)
18 January 1994Director resigned;new director appointed (2 pages)
18 January 1994Director resigned;new director appointed (2 pages)
18 January 1972Incorporation (13 pages)
18 January 1972Incorporation (13 pages)