Company NameStayfast (Industrial Supplies) Ltd.
DirectorsBethany Michelle Davis and Kevin Davis
Company StatusLiquidation
Company Number03227222
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Bethany Michelle Davis
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(16 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStayfast Industrial Supplies Limited St. Mark Stre
Cleveland Street
Hull
HU8 7ED
Director NameMr Kevin Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(16 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStayfast Industrial Supplies Limited St. Mark Stre
Cleveland Street
Hull
HU8 7ED
Director NameGraham Stewart Gowan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Inglemire Lane
Beverley Road
Hull
HU6 7TD
Director NameSandra May Gowan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleSecretary
Correspondence Address255 Cottingham Road
Hull
East Yorkshire
HU5 4AU
Secretary NameSandra May Gowan
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleSecretary
Correspondence Address17 John Street
Hull
North Humberside
HU2 8DH
Director NamePaul Ellerington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2002)
RoleSales Manager
Correspondence Address67 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Secretary NameGary Gowan
NationalityBritish
StatusResigned
Appointed06 July 2000(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address1 Pools Brook Park
Kingswood
Hull
HU7 3GE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestayfast-industrial-supplies.co.uk
Telephone01482 834343
Telephone regionHull

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1000 at £1Bethany Michelle Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£135,430
Current Liabilities£167,934

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 July 2022 (1 year, 9 months ago)
Next Return Due2 August 2023 (overdue)

Charges

1 October 2014Delivered on: 3 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 July 1998Delivered on: 29 July 1998
Satisfied on: 3 June 2013
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 October 2014Registration of charge 032272220002, created on 1 October 2014 (25 pages)
3 October 2014Registration of charge 032272220002, created on 1 October 2014 (25 pages)
3 October 2014Registration of charge 032272220002, created on 1 October 2014 (25 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(3 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 June 2013Appointment of Miss Bethany Michelle Davis as a director (2 pages)
3 June 2013Appointment of Miss Bethany Michelle Davis as a director (2 pages)
3 June 2013Appointment of Mr Kevin Davis as a director (2 pages)
3 June 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Termination of appointment of Gary Gowan as a secretary (1 page)
3 June 2013Termination of appointment of Gary Gowan as a secretary (1 page)
3 June 2013Termination of appointment of Graham Gowan as a director (1 page)
3 June 2013Termination of appointment of Graham Gowan as a director (1 page)
3 June 2013Appointment of Mr Kevin Davis as a director (2 pages)
27 September 2012Registered office address changed from 33 Copenhagen Road Sutton Fields Hull HU7 0XQ on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 33 Copenhagen Road Sutton Fields Hull HU7 0XQ on 27 September 2012 (1 page)
5 September 2012Director's details changed for Graham Stewart Gowan on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Graham Stewart Gowan on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Graham Stewart Gowan on 4 September 2012 (2 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 September 2012Secretary's details changed for Gary Gowan on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Gary Gowan on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Gary Gowan on 4 September 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 September 2010Director's details changed for Graham Stewart Gowan on 19 July 2010 (2 pages)
30 September 2010Director's details changed for Graham Stewart Gowan on 19 July 2010 (2 pages)
30 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 19/07/07; no change of members (6 pages)
2 October 2007Return made up to 19/07/07; no change of members (6 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 September 2006Return made up to 19/07/06; full list of members (2 pages)
14 September 2006Return made up to 19/07/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2005Return made up to 19/07/05; full list of members (2 pages)
7 September 2005Return made up to 19/07/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 July 2004Return made up to 19/07/04; full list of members (6 pages)
26 July 2004Return made up to 19/07/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 August 2003Return made up to 19/07/03; full list of members (6 pages)
6 August 2003Return made up to 19/07/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 October 2001Return made up to 19/07/01; full list of members (6 pages)
2 October 2001Return made up to 19/07/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
25 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 2000Ad 29/03/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
7 June 2000Nc inc already adjusted 29/03/00 (1 page)
7 June 2000Ad 29/03/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
7 June 2000Nc inc already adjusted 29/03/00 (1 page)
29 July 1999Return made up to 19/07/99; no change of members (4 pages)
29 July 1999Return made up to 19/07/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 February 1999Registered office changed on 03/02/99 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
3 February 1999Registered office changed on 03/02/99 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
15 September 1998Return made up to 19/07/98; no change of members (6 pages)
15 September 1998Return made up to 19/07/98; no change of members (6 pages)
29 July 1998Particulars of mortgage/charge (4 pages)
29 July 1998Particulars of mortgage/charge (4 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
24 March 1998Director resigned (2 pages)
24 March 1998Director resigned (2 pages)
29 July 1997Return made up to 19/07/97; full list of members (6 pages)
29 July 1997Return made up to 19/07/97; full list of members (6 pages)
26 June 1997Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 33 copenhagen road sutton fields industrial estate hull east yorkshire HU7 0XG (1 page)
26 June 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
26 June 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
26 June 1997Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 33 copenhagen road sutton fields industrial estate hull east yorkshire HU7 0XG (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Secretary resigned (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996New director appointed (1 page)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996Director resigned (2 pages)
18 August 1996Secretary resigned (2 pages)
18 August 1996New director appointed (1 page)
19 July 1996Incorporation (17 pages)
19 July 1996Incorporation (17 pages)