logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Brooks, Robert James
    Born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Stokes, Stuart Andrew
    Born in January 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ now
    OF - Director → CIF 0
    Mr Stuart Andrew Stokes
    Born in January 1981
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Stokes, Stacy Ann
    Born in September 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Elliott, John Melvyn
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 2005-02-04 ~ 2010-09-02
    OF - Director → CIF 0
  • 2
    Elliott, Gemma Louise
    Director born in February 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-10 ~ 2017-10-03
    OF - Director → CIF 0
  • 3
    Elliott, Jennifer Ann
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar 2005-02-04 ~ 2009-05-01
    OF - Director → CIF 0
  • 4
    Herd, Gene Luke
    Director born in August 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2011-04-08
    OF - Director → CIF 0
  • 5
    Mrs Stacy Ann Stokes
    Born in September 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-12-10 ~ 2019-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Elliott, David
    Company Director born in April 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-04 ~ 2017-10-03
    OF - Director → CIF 0
    Mr David Elliott
    Born in April 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    BH21 LTD - now
    GEAVES & CO BUSINESS SERVICES LIMITED - 2009-07-22
    icon of address5, Brackley Close, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents, 252 offsprings)
    Equity (Company account)
    6 GBP2025-08-31
    Officer
    2010-03-01 ~ 2011-08-31
    PE - Secretary → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-02-04 ~ 2005-02-04
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address7 The Square, Wimborne, Dorset
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    72,883 GBP2024-12-31
    Officer
    2005-02-04 ~ 2010-03-01
    PE - Secretary → CIF 0
parent relation
Company in focus

81 WELDING & FABRICATION LIMITED

Previous names
81 CUSTOMS LIMITED - 2020-02-05
PLUSHMUSH LTD - 2010-03-25
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
8,377 GBP2021-01-31
10,582 GBP2020-01-31
Current Assets
46,145 GBP2021-01-31
33,966 GBP2020-01-31
Creditors
Current
-39,949 GBP2021-01-31
-59,192 GBP2020-01-31
Net Current Assets/Liabilities
8,738 GBP2021-01-31
-25,095 GBP2020-01-31
Total Assets Less Current Liabilities
17,115 GBP2021-01-31
-14,513 GBP2020-01-31
Creditors
Non-current
34,212 GBP2021-01-31
4,212 GBP2020-01-31
Net Assets/Liabilities
-17,097 GBP2021-01-31
-18,725 GBP2020-01-31
Equity
-17,097 GBP2021-01-31
-18,725 GBP2020-01-31
Average Number of Employees
52020-02-01 ~ 2021-01-31
42019-02-01 ~ 2020-01-31

  • 81 WELDING & FABRICATION LIMITED
    Info
    81 CUSTOMS LIMITED - 2020-02-05
    PLUSHMUSH LTD - 2020-02-05
    Registered number 05353139
    icon of addressC/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire LE65 1BS
    PRIVATE LIMITED COMPANY incorporated on 2005-02-04 (20 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-02-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.