UKBizDB.co.uk

STUBBINGS GROUP LIMITED

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

This company is commonly known as Stubbings Group Limited. The company was founded 20 years ago and was given the registration number 04971023. The firm's registered office is in MAIDENHEAD. You can find them at Stubbings House, Henley Road, Maidenhead, Berkshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:STUBBINGS GROUP LIMITED
Company Number:04971023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stubbings House, Henley Road, Maidenhead, SL6 6QL

Secretary20 November 2003Active
Stubbings House, Henley Road, Maidenhead, SL6 6QL

Director20 November 2003Active
Stubbings House Henley Road, Maidenhead, SL6 6QL

Director20 November 2003Active
Stubbings House, Henley Road, Maidenhead, SL6 6QL

Director20 November 2003Active

People with Significant Control

Mr Richard Dudley Good
Notified on:30 May 2019
Status:Active
Date of birth:February 1971
Nationality:British
Address:Stubbings House, Maidenhead, SL6 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Oliver Roger Good
Notified on:30 May 2019
Status:Active
Date of birth:March 1973
Nationality:British
Address:Stubbings House, Maidenhead, SL6 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Nathalie Sylvette Rippon
Notified on:30 May 2019
Status:Active
Date of birth:November 1969
Nationality:British
Address:Stubbings House, Maidenhead, SL6 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr David Ainslie
Notified on:28 September 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:47, Castle Street, Reading, England, RG1 7SR
Nature of control:
  • Significant influence or control as trust
Mrs Janine Rosette Good
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:Stubbings House, Maidenhead, SL6 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dudley Joseph Good
Notified on:06 April 2016
Status:Active
Date of birth:September 1931
Nationality:British
Address:Stubbings House, Maidenhead, SL6 6QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Accounts

Accounts with accounts type group.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.