Company NameStiltland S Ltd
DirectorStephen Raymond Wakeling
Company StatusActive
Company Number02913409
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Previous NameStiltland Contracts Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Raymond Wakeling
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 43 White Elm Road
Bicknacre
Chelmsford
CM3 4LU
Secretary NameBrett Wakeling
NationalityBritish
StatusCurrent
Appointed26 November 2009(15 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address35 Warwick Road
Southend-On-Sea
SS1 3BN
Director NameMrs Jacqueline Audrey Marie Wakeling
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleSecretary
Correspondence AddressShangri-La Lower Road
Hockley
Essex
SS5 5LT
Secretary NameMrs Jacqueline Audrey Marie Wakeling
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleSecretary
Correspondence Address9 Adams Glade
Rochford
Essex
SS4 3LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stiltland.co.uk

Location

Registered AddressWoodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£137,489
Cash£34,303
Current Liabilities£136,945

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

27 February 1996Delivered on: 2 March 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 April 2023Confirmation statement made on 28 March 2023 with updates (6 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
31 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
18 February 2020Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 18 February 2020 (1 page)
22 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(5 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(5 pages)
28 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(5 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 April 2012Director's details changed for Stephen Raymond Wakeling on 29 March 2011 (2 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Brett Wakeling on 29 March 2011 (2 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Brett Wakeling on 29 March 2011 (2 pages)
4 April 2012Director's details changed for Stephen Raymond Wakeling on 29 March 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 15 June 2011 (1 page)
15 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 15 June 2011 (1 page)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Stephen Raymond Wakeling on 27 March 2010 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Stephen Raymond Wakeling on 27 March 2010 (2 pages)
16 December 2009Appointment of Brett Wakeling as a secretary (3 pages)
16 December 2009Appointment of Brett Wakeling as a secretary (3 pages)
16 December 2009Termination of appointment of Jacqueline Wakeling as a secretary (2 pages)
16 December 2009Termination of appointment of Jacqueline Wakeling as a secretary (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
15 October 2008Secretary's change of particulars / jacqueline wakeling / 26/09/2008 (1 page)
15 October 2008Secretary's change of particulars / jacqueline wakeling / 26/09/2008 (1 page)
14 October 2008Director's change of particulars / stephen wakeling / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / stephen wakeling / 14/10/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 July 2008Director's change of particulars / stephen wakeling / 01/07/2008 (1 page)
9 July 2008Director's change of particulars / stephen wakeling / 01/07/2008 (1 page)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
16 April 2008Secretary's change of particulars / jacqueline wakeling / 29/03/2007 (1 page)
16 April 2008Secretary's change of particulars / jacqueline wakeling / 29/03/2007 (1 page)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 May 2007Return made up to 28/03/07; no change of members (6 pages)
11 May 2007Return made up to 28/03/07; no change of members (6 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 May 2006Return made up to 28/03/06; full list of members (2 pages)
22 May 2006Return made up to 28/03/06; full list of members (2 pages)
1 July 2005Return made up to 28/03/05; full list of members (6 pages)
1 July 2005Return made up to 28/03/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 August 2004Return made up to 28/03/04; full list of members (6 pages)
6 August 2004Return made up to 28/03/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 May 2004Company name changed stiltland contracts LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed stiltland contracts LIMITED\certificate issued on 24/05/04 (2 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
13 May 2003Return made up to 28/03/03; full list of members (6 pages)
13 May 2003Return made up to 28/03/03; full list of members (6 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 July 2002Return made up to 28/03/02; full list of members (6 pages)
10 July 2002Return made up to 28/03/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
25 May 2001Return made up to 28/03/01; full list of members (6 pages)
25 May 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 3B sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
5 April 2001Registered office changed on 05/04/01 from: 3B sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
22 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
22 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 April 2000Return made up to 28/03/00; full list of members (6 pages)
3 April 2000Return made up to 28/03/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
29 April 1999Return made up to 28/03/99; no change of members (4 pages)
29 April 1999Return made up to 28/03/99; no change of members (4 pages)
20 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
20 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
16 May 1997Return made up to 28/03/97; change of members (6 pages)
16 May 1997Return made up to 28/03/97; change of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 June 1996Return made up to 28/03/96; no change of members (4 pages)
3 June 1996Return made up to 28/03/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)
29 March 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)
28 March 1994Incorporation (14 pages)
28 March 1994Incorporation (14 pages)