Stopford Limited

DataGardener
stopford limited
live
Small

Stopford Limited

01630328Private Limited With Share Capital

Mere Hall Farm Business Centre, Bucklow Hill Lane, Knutsford, WA166LE
Incorporated

20/04/1982

Company Age

44 years

Directors

6

Employees

44

SIC Code

74909

Risk

high risk

Company Overview

Registration, classification & business activity

Stopford Limited (01630328) is a private limited with share capital incorporated on 20/04/1982 (44 years old) and registered in knutsford, WA166LE. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Stopford projects limited is a mechanical or industrial engineering company based out of custom house merseyton road, ellesmere port, united kingdom.

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 20/04/1982
WA166LE
44 employees

Financial Overview

Total Assets

£6.45M

Liabilities

£4.56M

Net Assets

£1.89M

Est. Turnover

£4.20M

AI Estimated
Unreported
Cash

£48.1K

Key Metrics

44

Employees

6

Directors

19

Shareholders

2

CCJs

Board of Directors

5

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2023
Capital Allotment Shares
Category:Capital
Date:12-06-2023
Capital Allotment Shares
Category:Capital
Date:12-06-2023
Capital Allotment Shares
Category:Capital
Date:12-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2021
Capital Allotment Shares
Category:Capital
Date:28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2021
Resolution
Category:Resolution
Date:09-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Resolution
Category:Resolution
Date:06-02-2020
Resolution
Category:Resolution
Date:05-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2017
Resolution
Category:Resolution
Date:25-05-2017
Capital Allotment Shares
Category:Capital
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2015
Capital Allotment Shares
Category:Capital
Date:08-05-2015
Resolution
Category:Resolution
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Capital Allotment Shares
Category:Capital
Date:16-01-2014
Resolution
Category:Resolution
Date:17-12-2013
Capital Allotment Shares
Category:Capital
Date:16-12-2013
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-12-2013
Resolution
Category:Resolution
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Capital Allotment Shares
Category:Capital
Date:21-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Resolution
Category:Resolution
Date:10-07-2012
Capital Allotment Shares
Category:Capital
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2012
Legacy
Category:Mortgage
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Legacy
Category:Mortgage
Date:18-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2009
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Annual Return
Date:19-06-2009
Legacy
Category:Officers
Date:19-06-2009
Legacy
Category:Annual Return
Date:10-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Annual Return
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-01-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-01-2008
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:23-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-01-2007
Legacy
Category:Officers
Date:13-09-2006
Legacy
Category:Officers
Date:13-09-2006
Legacy
Category:Annual Return
Date:08-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-12-2005
Legacy
Category:Annual Return
Date:24-07-2005

Innovate Grants

13

This company received a grant of £126952.0 for Formulating Novel Fertilisers And Land Conditioners From Bioenergy Wastes. The project started on 01/01/2018 and ended on 31/03/2019.

This company received a grant of £90955.0 for Upgrading Woody Biomass To Biocoal Using A Novel Microwave Induced Plasma Technology. The project started on 01/06/2016 and ended on 31/05/2017.

+11 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months1

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date01/07/2025
Latest Accounts31/03/2025

Trading Addresses

Mere Hall Farm, Bucklow Hill Lane, Mere, Knutsford, WA166LERegistered
57 Church Street, Blackburn, Lancashire, BB15AF

Contact

01513577740
info@stopford.com
stopford.co.uk
Mere Hall Farm Business Centre, Bucklow Hill Lane, Knutsford, WA166LE