Company NameStifford Forge And Engineering Co. Limited
Company StatusActive
Company Number00697775
CategoryPrivate Limited Company
Incorporation Date10 July 1961(62 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Raynsford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Ashes
Newlands Road
Wickford
Essex
SS12 9ER
Director NameMrs Nicola Raynsford-Fox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(54 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMrs Susan Raynsford-Herring
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(54 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleNurse
Country of ResidenceAustralia
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed08 September 2015(54 years, 2 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameBrian Charles Raynsford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Waterford Road
Shoeburyness
Southend On Sea
Essex
SS3 9HJ
Secretary NameBrian Charles Raynsford
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Waterford Road
Shoeburyness
Southend On Sea
Essex
SS3 9HJ

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 August 2023 (7 pages)
13 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
18 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
24 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
10 September 2018Notification of Michael John Raynsford as a person with significant control on 1 February 2018 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 September 2017Notification of Susan Raynsford as a person with significant control on 1 July 2017 (2 pages)
12 September 2017Notification of Nicola Raynsford-Fox as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Nicola Raynsford-Fox as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Susan Raynsford as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Notification of Michael John Raynsford as a person with significant control on 1 July 2017 (2 pages)
12 September 2017Notification of Susan Raynsford as a person with significant control on 1 July 2017 (2 pages)
12 September 2017Notification of Nicola Raynsford-Fox as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Michael John Raynsford as a person with significant control on 1 July 2017 (2 pages)
12 September 2017Notification of Michael John Raynsford as a person with significant control on 12 September 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
26 July 2016Director's details changed for Mrs Susan Raynsford on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mrs Susan Raynsford on 25 July 2016 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,500
(5 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Nicola Raynsford-Fox as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mrs Susan Raynsford as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Susan Raynsford as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a director on 8 September 2015 (1 page)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,500
(5 pages)
8 September 2015Appointment of Mrs Nicola Raynsford-Fox as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 8 September 2015 (2 pages)
8 September 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 8 September 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,500
(5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,500
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 December 2013Registered office address changed from Stifford Forge North Stifford Grays Essex on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Stifford Forge North Stifford Grays Essex on 18 December 2013 (1 page)
17 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,500
(5 pages)
17 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,500
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
11 February 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
17 May 2006Return made up to 30/09/05; full list of members (2 pages)
17 May 2006Return made up to 30/09/05; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
29 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
23 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
24 September 2004Return made up to 30/09/04; full list of members (8 pages)
24 September 2004Return made up to 30/09/04; full list of members (8 pages)
1 December 2003Return made up to 30/09/03; full list of members (7 pages)
1 December 2003Return made up to 30/09/03; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
12 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
15 November 2001Return made up to 30/09/01; full list of members (6 pages)
15 November 2001Return made up to 30/09/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 August 2000 (8 pages)
30 November 2000Full accounts made up to 31 August 2000 (8 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 August 1999 (11 pages)
24 March 2000Full accounts made up to 31 August 1999 (11 pages)
5 November 1999Return made up to 30/09/99; full list of members (6 pages)
5 November 1999Return made up to 30/09/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
28 September 1998Return made up to 30/09/98; no change of members (4 pages)
28 September 1998Return made up to 30/09/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 August 1997 (11 pages)
3 March 1998Full accounts made up to 31 August 1997 (11 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 May 1997Full accounts made up to 31 August 1996 (12 pages)
22 May 1997Full accounts made up to 31 August 1996 (12 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 November 1995Full accounts made up to 31 August 1995 (12 pages)
16 November 1995Full accounts made up to 31 August 1995 (12 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)