Company NameStopford International Limited
Company StatusActive
Company Number08512166
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Prithviraj Rajendran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(2 days after company formation)
Appointment Duration11 years
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
WA16 6LE
Director NameMr Debnath Pal
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(3 months after company formation)
Appointment Duration10 years, 9 months
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
WA16 6LE
Director NameEarl Of Raymond Benedict Bartholomew Michael Oxford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Mells
Frome
Somerset
BA11 3PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameEarl Of Raymond Benedict Bartholomew Michael Oxford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 2013)
RoleEnvironmental Manager
Country of ResidenceEngland
Correspondence AddressCustom House Merseyton Road
Ellesmere Port
C65 3AD

Contact

Websitestopford.co.uk
Email address[email protected]
Telephone0151 3577740
Telephone regionLiverpool

Location

Registered AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
WA16 6LE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMere
WardHigh Legh
Built Up AreaBucklow Hill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Stopford Projects LTD
50.00%
Ordinary
1 at £0.5Zander Corporation Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,336
Cash£42
Current Liabilities£1,378

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

30 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
31 May 2022Registered office address changed from Custom House Merseyton Road Ellesmere Port C65 3AD to Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford WA16 6LE on 31 May 2022 (1 page)
31 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
17 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 July 2014Sub-division of shares on 23 May 2014 (5 pages)
3 July 2014Sub-division of shares on 23 May 2014 (5 pages)
2 July 2014Appointment of Earl of Oxford Raymond Benedict Bartholomew Michael Oxford as a director (3 pages)
2 July 2014Appointment of Earl of Oxford Raymond Benedict Bartholomew Michael Oxford as a director (3 pages)
22 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
22 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (3 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 50
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 50
(3 pages)
1 August 2013Appointment of Mr Debnath Pal as a director (2 pages)
1 August 2013Appointment of Mr Debnath Pal as a director (2 pages)
26 July 2013Termination of appointment of Raymond Oxford as a director (1 page)
26 July 2013Termination of appointment of Raymond Oxford as a director (1 page)
7 May 2013Appointment of Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Oxford as a director (2 pages)
7 May 2013Appointment of Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Oxford as a director (2 pages)
4 May 2013Appointment of Mr Prithviraj Rajendran as a director (2 pages)
4 May 2013Appointment of Mr Prithviraj Rajendran as a director (2 pages)
1 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
1 May 2013Incorporation (20 pages)
1 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
1 May 2013Incorporation (20 pages)