RALF STANLEY LTD

Register to unlock more data on OkredoRegister

RALF STANLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01801799

Incorporation date

21/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fulling Mill Cottage Caring Lane, Leeds, Maidstone, Kent ME17 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1984)
dot icon12/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon27/11/2025
Change of details for Mr Richard Colin Shand as a person with significant control on 2024-04-01
dot icon21/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/11/2024
Notification of Samantha Shand as a person with significant control on 2024-04-01
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon11/04/2023
Registered office address changed from Unit 2 Select Business Centre Lodge Road Staplehurst Tonbridge Kent TN12 0QW to Fulling Mill Cottage Caring Lane Leeds Maidstone Kent ME17 1TJ on 2023-04-11
dot icon04/04/2023
Change of name notice
dot icon04/04/2023
Certificate of change of name
dot icon27/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/12/2022
Satisfaction of charge 2 in full
dot icon06/12/2022
Satisfaction of charge 1 in full
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon05/11/2022
Satisfaction of charge 018017990003 in full
dot icon03/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/01/2016
Registered office address changed from Unit 2 Select Business Centre Lodge Road Staplehurst Tonbridge Kent TN12 0GW to Unit 2 Select Business Centre Lodge Road Staplehurst Tonbridge Kent TN12 0QW on 2016-01-08
dot icon08/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Registration of charge 018017990003
dot icon10/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2012
Annual return made up to 2011-11-27
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-11-27
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon22/12/2008
Return made up to 27/11/08; no change of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/09/2007
Return made up to 19/08/07; no change of members
dot icon25/06/2007
New secretary appointed;new director appointed
dot icon05/06/2007
Secretary resigned;director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/10/2006
Return made up to 19/08/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Return made up to 19/08/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 19/08/04; full list of members
dot icon29/09/2003
Full accounts made up to 2003-06-30
dot icon24/08/2003
Return made up to 19/08/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-06-30
dot icon22/08/2002
Return made up to 19/08/02; full list of members
dot icon05/10/2001
Full accounts made up to 2001-06-30
dot icon13/09/2001
Return made up to 19/08/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon04/09/2000
Return made up to 19/08/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-06-30
dot icon01/09/1999
£ sr 11800@1 31/03/99
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon23/08/1999
Return made up to 19/08/99; full list of members
dot icon30/03/1999
Particulars of mortgage/charge
dot icon18/11/1998
Secretary's particulars changed;director's particulars changed
dot icon22/10/1998
Full accounts made up to 1998-06-30
dot icon14/08/1998
Return made up to 19/08/98; no change of members
dot icon21/10/1997
Full accounts made up to 1997-06-30
dot icon29/08/1997
Secretary's particulars changed;director's particulars changed
dot icon29/08/1997
Return made up to 19/08/97; full list of members
dot icon07/10/1996
Full accounts made up to 1996-06-30
dot icon15/09/1996
Director's particulars changed
dot icon02/09/1996
Return made up to 19/08/96; no change of members
dot icon09/10/1995
Full accounts made up to 1995-06-30
dot icon21/08/1995
Return made up to 19/08/95; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1994-06-30
dot icon10/08/1994
Return made up to 19/08/94; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1993-06-30
dot icon22/08/1993
Return made up to 19/08/93; no change of members
dot icon28/06/1993
Director's particulars changed
dot icon28/06/1993
Director's particulars changed
dot icon24/09/1992
Accounts for a small company made up to 1992-06-30
dot icon23/09/1992
Return made up to 19/08/92; no change of members
dot icon07/09/1992
Director's particulars changed
dot icon09/09/1991
Registered office changed on 09/09/91 from: unit 33 branbridges industrial estate east peckham tonbridge kent TN12 5HF
dot icon09/09/1991
Accounts for a small company made up to 1991-06-30
dot icon09/09/1991
Return made up to 27/08/91; full list of members
dot icon07/02/1991
Ad 29/01/91--------- £ si 2500@1=2500 £ ic 20000/22500
dot icon27/09/1990
Accounts for a small company made up to 1990-06-30
dot icon27/09/1990
Return made up to 24/09/90; full list of members
dot icon26/01/1990
Ad 10/01/90--------- £ si 19900@1=19900 £ ic 100/20000
dot icon26/01/1990
Nc inc already adjusted 10/01/90
dot icon26/01/1990
Resolutions
dot icon27/09/1989
Full accounts made up to 1989-06-30
dot icon27/09/1989
Return made up to 15/09/89; full list of members
dot icon26/10/1988
Full accounts made up to 1988-06-30
dot icon26/10/1988
Return made up to 17/10/88; full list of members
dot icon17/10/1988
New director appointed
dot icon11/12/1987
Accounting reference date extended from 31/03 to 30/06
dot icon04/11/1987
Director resigned
dot icon02/11/1987
Accounts made up to 1987-06-30
dot icon02/11/1987
Return made up to 22/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Full accounts made up to 1986-06-30
dot icon30/10/1986
Accounts for a small company made up to 1985-06-30
dot icon30/10/1986
Return made up to 17/06/86; full list of members
dot icon21/06/1986
Secretary resigned;new secretary appointed
dot icon14/06/1986
Return made up to 31/12/84; full list of members
dot icon14/06/1986
Return made up to 31/12/85; full list of members
dot icon14/06/1986
Registered office changed on 14/06/86 from: 14A arthur road biggin hill kent
dot icon21/03/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Samantha Jo Shand
Director
15/05/2007 - Present
1
Shand, Samantha Jo
Secretary
15/05/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About RALF STANLEY LTD

RALF STANLEY LTD is an(a) Active company incorporated on 21/03/1984 with the registered office located at Fulling Mill Cottage Caring Lane, Leeds, Maidstone, Kent ME17 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RALF STANLEY LTD?

toggle

RALF STANLEY LTD is currently Active. It was registered on 21/03/1984 .

Where is RALF STANLEY LTD located?

toggle

RALF STANLEY LTD is registered at Fulling Mill Cottage Caring Lane, Leeds, Maidstone, Kent ME17 1TJ.

What does RALF STANLEY LTD do?

toggle

RALF STANLEY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RALF STANLEY LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-20 with no updates.