Background WavePink WaveYellow Wave

STATS DEVELOPMENTS LIMITED (01515568)

STATS DEVELOPMENTS LIMITED (01515568) is an active UK company. incorporated on 3 September 1980. with registered office in Somerset. The company operates in the Construction sector, engaged in development of building projects. STATS DEVELOPMENTS LIMITED has been registered for 45 years. Current directors include COOMBES, Susan Carol, COOMBES, Timothy Richard Arthur.

Company Number
01515568
Status
active
Type
ltd
Incorporated
3 September 1980
Age
45 years
Address
Station Road, Somerset, TA19 9AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOMBES, Susan Carol, COOMBES, Timothy Richard Arthur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATS DEVELOPMENTS LIMITED

STATS DEVELOPMENTS LIMITED is an active company incorporated on 3 September 1980 with the registered office located in Somerset. The company operates in the Construction sector, specifically engaged in development of building projects. STATS DEVELOPMENTS LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01515568

LTD Company

Age

45 Years

Incorporated 3 September 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ILMINSTER PLANT HIRE LIMITED
From: 3 September 1980To: 2 February 2007
Contact
Address

Station Road Ilminster Somerset, TA19 9AU,

Timeline

4 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Sept 80
Loan Cleared
Dec 16
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOMBES, Susan Carol

Active
Station Road, SomersetTA19 9AU
Secretary
Appointed 30 Apr 2001

COOMBES, Susan Carol

Active
Station Road, SomersetTA19 9AU
Born September 1955
Director
Appointed 04 Dec 2006

COOMBES, Timothy Richard Arthur

Active
Station Road, SomersetTA19 9AU
Born June 1954
Director
Appointed N/A

COOMBES, Timothy Richard Arthur

Resigned
Ashfield House, IlminsterTA19 0PD
Secretary
Appointed N/A
Resigned 30 Apr 2001

COOMBES, Donald Arthur

Resigned
14 Shoreacres, PooleBH13 7QH
Born May 1922
Director
Appointed N/A
Resigned 30 Apr 2001

Persons with significant control

2

0 Active
2 Ceased

Mrs Susan Carol Coombes

Ceased
IlminsterTA19 9AU
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022

Mr Timothy Richard Arthur Coombes

Ceased
IlminsterTA19 9AU
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
19 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Move Registers To Registered Office Company
20 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
88(2)R88(2)R
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 November 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363aAnnual Return
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Gazette Filings Brought Up To Date
7 November 1989
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
1 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
1 November 1989
363363
Legacy
18 August 1989
AC05AC05
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Incorporation Company
3 September 1980
NEWINCIncorporation