UKBizDB.co.uk

B.M. STAFFORD & SONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.m. Stafford & Sons Ltd. The company was founded 17 years ago and was given the registration number 06077804. The firm's registered office is in HOUGHTON LE SPRING. You can find them at Milburn House Hetton Lyons Industrial Estate, Hetton-le-hole, Houghton Le Spring, Tyne & Wear. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:B.M. STAFFORD & SONS LTD
Company Number:06077804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Milburn House Hetton Lyons Industrial Estate, Hetton-le-hole, Houghton Le Spring, Tyne & Wear, United Kingdom, DH5 0RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milburn House, Hetton Lyons Industrial Estate, Hetton-Le-Hole, Houghton Le Spring, United Kingdom, DH5 0RH

Secretary13 February 2007Active
Milburn House, Hetton Lyons Industrial Estate, Hetton-Le-Hole, Houghton Le Spring, United Kingdom, DH5 0RH

Director13 February 2007Active
Milburn House, Hetton Lyons Industrial Estate, Hetton-Le-Hole, Houghton Le Spring, United Kingdom, DH5 0RH

Director12 December 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 February 2007Active
31 Atherton Drive, Houghton Le Spring, DH4 6TA

Director13 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 February 2007Active

People with Significant Control

Bms Property Holdings
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Milburn House, Hetton Lyons Industrial Estate, Houghton Le Spring, United Kingdom, DH5 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Milburn Stafford
Notified on:01 February 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Milburn House, Hetton Lyons Industrial Estate, Houghton Le Spring, United Kingdom, DH5 0RH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Milburn Stafford
Notified on:01 February 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:Milburn House, Houghton Le Spring, DH5 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Change person secretary company with change date.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.