Company NameStanhope Insulations Ltd
DirectorMatthew Bernard Stanhope
Company StatusActive
Company Number08991060
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Matthew Bernard Stanhope
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleRefrigeration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Maltings Harropwell Lane
Pontefract
WF8 1QY
Director NameMrs Samantha Carmel Ethna Stanhope
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleRefrigeration
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterton Road
Castleford
West Yorkshire
WF10 5GR
Director NameMrs Samantha Carmel Ethna Stanhope
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B9 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
WF10 5PX

Location

Registered AddressUnit 1 B & D Autos
Willowbridge Lane
Castleford
WF10 5NW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

1 at £1Matthew Stanhope
50.00%
Ordinary
1 at £1Samantha Stahope
50.00%
Ordinary

Financials

Year2014
Net Worth£78,566
Cash£39,203
Current Liabilities£81,085

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks, 6 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

6 July 2020Registered office address changed from Unit B9 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX England to The Old Maltings Harropwell Lane Pontefract WF8 1QY on 6 July 2020 (1 page)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
13 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 October 2018Termination of appointment of Samantha Carmel Ethna Stanhope as a director on 31 July 2018 (1 page)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
30 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
26 July 2017Registered office address changed from 2 Waterton Road Castleford West Yorkshire WF10 5GR to Unit B9 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 2 Waterton Road Castleford West Yorkshire WF10 5GR to Unit B9 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX on 26 July 2017 (1 page)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 October 2016Appointment of Mrs Samantha Carmel Ethna Stanhope as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mrs Samantha Carmel Ethna Stanhope as a director on 17 October 2016 (2 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
28 January 2016Termination of appointment of Samantha Carmel Ethna Stanhope as a director on 31 December 2015 (1 page)
28 January 2016Termination of appointment of Samantha Carmel Ethna Stanhope as a director on 31 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Registered office address changed from 2 2 Waterton Road Castleford WF10 5GR England to 2 Waterton Road Castleford West Yorkshire WF10 5GR on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 2 2 Waterton Road Castleford WF10 5GR England to 2 Waterton Road Castleford West Yorkshire WF10 5GR on 15 April 2015 (1 page)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
11 September 2014Registered office address changed from 11 Norman Avenue Bradford West Yorkshire BD2 2LY England to 2 2 Waterton Road Castleford WF10 5GR on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 11 Norman Avenue Bradford West Yorkshire BD2 2LY England to 2 2 Waterton Road Castleford WF10 5GR on 11 September 2014 (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)