Company NameSteadfast Tapes Ltd
DirectorsVictoria Jayne Talbot and Ulrich Wesselmann
Company StatusActive
Company Number06995496
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Victoria Jayne Talbot
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Union Mills
Tanyard Road Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Director NameDr Ulrich Wesselmann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed28 September 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleEntrepreneur
Country of ResidenceGermany
Correspondence Address13 Union Mills
Tanyard Road Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Director NameMr Gary Michael Stedman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Union Mills
Tanyard Road Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Director NameMrs Tracey Jane Stedman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Union Mills Tanyard Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB

Contact

Websitesteadfasttapes.com
Email address[email protected]
Telephone01484 646699
Telephone regionHuddersfield

Location

Registered Address13 Union Mills
Tanyard Road Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

500 at £1Gary Michael Stedman
100.00%
Ordinary

Financials

Year2014
Net Worth£40,424
Cash£6,671
Current Liabilities£307,281

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Charges

15 December 2015Delivered on: 22 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 November 2009Delivered on: 8 December 2009
Persons entitled: Absolute Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 December 2015Registration of charge 069954960002, created on 15 December 2015 (23 pages)
22 December 2015Registration of charge 069954960002, created on 15 December 2015 (23 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500
(3 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500
(3 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 500
(3 pages)
29 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 500
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 500
(3 pages)
31 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 500
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 January 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
19 January 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 500
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 500
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 500
(3 pages)
20 August 2010Director's details changed for Gary Michael Stedman on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Gary Michael Stedman on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Gary Michael Stedman on 1 October 2009 (2 pages)
16 June 2010Registered office address changed from 31 Rudding Street Crosland Moor Huddersfield HD4 5DT on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 31 Rudding Street Crosland Moor Huddersfield HD4 5DT on 16 June 2010 (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)