Company NameStiller Group South Limited
Company StatusActive
Company Number00461830
CategoryPrivate Limited Company
Incorporation Date1 December 1948(75 years, 5 months ago)
Previous NameStarr Roadways Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Derek Bailey
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleTransport Organisation (Leicester Office)
Correspondence Address5 Blenheim Close
Hinckley
Leicestershire
LE10 1TT
Director NameMr Anthony Hotham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 October 2001)
RoleChairman Of Company
Correspondence AddressUpper Goosehill House
Hanbury
Droitwich
Worcestershire
WR9 7ED
Director NameMrs Patricia Margaret Hotham
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 October 2001)
RoleSecretary
Correspondence AddressUpper Goosehill House Hanbury
Droitwich
Worcestershire
WR9 7ED
Director NameMr Robert Kirkland Michell
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1993)
RoleControl Of All Haulage
Correspondence AddressCharles Field Oaken Codsall
Wolverhampton
West Midlands
WV8 2BD
Secretary NameMrs Patricia Margaret Hotham
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 October 2001)
RoleCompany Director
Correspondence AddressUpper Goosehill House Hanbury
Droitwich
Worcestershire
WR9 7ED
Director NameDr Charles Anthony Hotham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(43 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2001)
RoleFinancial Control
Correspondence Address4 Bittell Lane
Barnt Green
Birmingham
B45 8NS
Director NameMr John Kirkland Michell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(43 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2001)
RoleTraffic Control Etc
Correspondence AddressCharles Field
Oaken Codsall
Wolverhampton
West Midlands
WV8 2UD
Director NameMr Timothy Edward Hotham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(47 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2001)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressKnights House
Blagdon Hill
Taunton
TA3 7SF
Director NameGeoffrey Keith Albert Lane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(52 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2006)
RoleBusiness Director
Correspondence AddressMidle Barn
Netherleigh Court
Little Witley
WR6 6LL
Director NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(52 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 October 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 The Willows
Carville
Durham
DH1 1BP
Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(52 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(52 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusResigned
Appointed23 October 2001(52 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameAlexander Blair Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(59 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2009)
RoleTransport
Correspondence Address12 Crossview Place
Baillieston
Glasgow
G69 6JN
Scotland
Director NameMrs Gillian Stiller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(60 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Low Worsall
Yarm
Cleveland
TS15 9PQ

Contact

Websitewww.stiller.co.uk/
Email address[email protected]

Location

Registered AddressStiller Savers Distribution Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2007
Turnover£916,000
Gross Profit£83,000
Net Worth-£249,000
Cash£6,000
Current Liabilities£619,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due20 December 2016 (overdue)

Charges

25 June 2004Delivered on: 7 July 2004
Satisfied on: 20 December 2008
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
30 December 1993Delivered on: 17 January 1994
Satisfied on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Loxdale industrial estate vulcan road bilston west midlands.
Fully Satisfied
29 March 1990Delivered on: 5 April 1990
Satisfied on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 erf tractors unit model E10, 3TT, E14 36DT E14 36DT chassis nos 66415 66126 65948.
Fully Satisfied
23 February 1988Delivered on: 1 March 1988
Satisfied on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3X erf "e" series tractor units (model E14 32TT) chassis nos. 57126, 57698 & 58016.
Fully Satisfied
8 February 1983Delivered on: 21 February 1983
Satisfied on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
8 February 1983Delivered on: 15 February 1983
Satisfied on: 7 December 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M90).
Fully Satisfied
22 November 1971Delivered on: 8 December 1971
Satisfied on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workshops & stores merry lees mire leicestershire.
Fully Satisfied
2 December 1963Delivered on: 10 December 1963
Satisfied on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 55).
Fully Satisfied
5 October 1998Delivered on: 7 October 1998
Persons entitled: Alex.Lawrie Receivables Financing Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on all our book and other debts present and future.floating charge on all proceeds of our book and other debts present and future.. See the mortgage charge document for full details.
Outstanding
13 March 2009Delivered on: 14 March 2009
Persons entitled: The Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the goodwill and uncalled capital for the time being and by way of floating charge all the assets. See the mortgage charge document for full details.
Outstanding
21 December 2007Delivered on: 22 December 2007
Persons entitled: Bank of Scotland PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 May 2014Termination of appointment of Paul Stiller as a director (1 page)
2 May 2014Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 60,000
(5 pages)
2 May 2014Termination of appointment of Paul Stiller as a director (1 page)
2 May 2014Termination of appointment of Gillian Stiller as a director (1 page)
2 May 2014Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 60,000
(5 pages)
2 May 2014Termination of appointment of Gillian Stiller as a director (1 page)
2 May 2014Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 60,000
(5 pages)
11 April 2014Restoration by order of the court (3 pages)
11 April 2014Restoration by order of the court (3 pages)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
16 October 2009Registered office address changed from Stiller Group South Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP United Kingdom on 16 October 2009 (1 page)
16 October 2009Registered office address changed from C/O Stiller Group Ltd, Boeing Way, Preston Farm Industrial Estate, Stockton on Tees TS18 3TE on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Stiller Group South Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP United Kingdom on 16 October 2009 (1 page)
16 October 2009Registered office address changed from C/O Stiller Group Ltd, Boeing Way, Preston Farm Industrial Estate, Stockton on Tees TS18 3TE on 16 October 2009 (1 page)
10 September 2009Director appointed gillian stiller (1 page)
10 September 2009Director appointed gillian stiller (1 page)
26 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
26 August 2009Appointment terminated director alexander brown (1 page)
26 August 2009Appointment terminated director alexander brown (1 page)
26 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
25 March 2009Auditor's resignation (3 pages)
25 March 2009Auditor's resignation (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
13 March 2009Auditor's resignation (2 pages)
13 March 2009Auditor's resignation (2 pages)
12 March 2009Notice of res removing auditor (1 page)
12 March 2009Notice of res removing auditor (1 page)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
4 December 2008Appointment terminated director ian marshall (1 page)
4 December 2008Appointment terminated director ian marshall (1 page)
4 December 2008Director appointed alexander blair brown (2 pages)
4 December 2008Appointment terminate, director and secretary kenneth james watson logged form (1 page)
4 December 2008Appointment terminate, director and secretary kenneth james watson logged form (1 page)
4 December 2008Director appointed alexander blair brown (2 pages)
22 December 2007Particulars of mortgage/charge (11 pages)
22 December 2007Particulars of mortgage/charge (11 pages)
18 December 2007Return made up to 06/12/07; full list of members (3 pages)
18 December 2007Return made up to 06/12/07; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 December 2006Return made up to 06/12/06; full list of members (2 pages)
22 December 2006Location of debenture register (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Return made up to 06/12/06; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: c/o stiller group boeing way preston farm industrial estate stockton on tees TS18 3TE (1 page)
22 December 2006Registered office changed on 22/12/06 from: c/o stiller group boeing way preston farm industrial estate stockton on tees TS18 3TE (1 page)
22 December 2006Location of register of members (1 page)
26 October 2006Full accounts made up to 31 December 2005 (18 pages)
26 October 2006Full accounts made up to 31 December 2005 (18 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
13 December 2005Auditor's resignation (1 page)
13 December 2005Return made up to 06/12/05; full list of members (3 pages)
13 December 2005Return made up to 06/12/05; full list of members (3 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Auditor's resignation (1 page)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 December 2004Return made up to 06/12/04; full list of members (8 pages)
13 December 2004Return made up to 06/12/04; full list of members (8 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 July 2004Particulars of mortgage/charge (9 pages)
7 July 2004Particulars of mortgage/charge (9 pages)
19 January 2004Return made up to 10/12/03; full list of members (8 pages)
19 January 2004Return made up to 10/12/03; full list of members (8 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 June 2003Company name changed starr roadways LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed starr roadways LIMITED\certificate issued on 05/06/03 (2 pages)
23 January 2003Return made up to 12/12/02; full list of members (8 pages)
23 January 2003Return made up to 12/12/02; full list of members (8 pages)
14 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
14 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
31 December 2001Return made up to 12/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2001Return made up to 12/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
7 November 2001Auditor's resignation (1 page)
7 November 2001Auditor's resignation (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: vulcan road, bilston, west midlands WV14 7LB (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: vulcan road, bilston, west midlands WV14 7LB (1 page)
3 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
10 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
3 February 2000Return made up to 12/12/99; full list of members (9 pages)
3 February 2000Return made up to 12/12/99; full list of members (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
18 January 1999Return made up to 12/12/98; no change of members (6 pages)
18 January 1999Return made up to 12/12/98; no change of members (6 pages)
7 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 January 1998Return made up to 12/12/97; full list of members (8 pages)
19 January 1998Return made up to 12/12/97; full list of members (8 pages)
14 March 1997Return made up to 12/12/96; no change of members (6 pages)
14 March 1997Return made up to 12/12/96; no change of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
17 January 1996Full accounts made up to 31 March 1995 (15 pages)
17 January 1996Full accounts made up to 31 March 1995 (15 pages)
13 December 1995Return made up to 12/12/95; no change of members (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Return made up to 12/12/95; no change of members (6 pages)
13 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)