Company NameSTAN Hetherington Limited
DirectorsDerek Hetherington and Jeff Hetherington
Company StatusActive
Company Number01514377
CategoryPrivate Limited Company
Incorporation Date27 August 1980(43 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr Jeff Hetherington
NationalityBritish
StatusCurrent
Appointed06 January 1994(13 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleTool Salesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Derek Hetherington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(16 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Jeff Hetherington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(16 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Stanley Hetherington
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address43 The Leas
Sedgefield
Stockton On Tees
Cleveland
TS21 2DR
Director NameMr Austin McCormick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleSales Director
Correspondence Address10 Winchester Court
Spennymoor
County Durham
DL16 6YZ
Secretary NameMrs Shirley Hetherington
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address43 The Leas
Sedgefield
Stockton On Tees
Cleveland
TS21 2DR

Contact

Websiteairtoolsnorthern.co.uk

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.8k at £1Jeff Hetherington
51.00%
Ordinary
12.3k at £1Derek Hetherington
49.00%
Ordinary

Financials

Year2014
Net Worth£110,310
Cash£43,698
Current Liabilities£46,786

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 4 weeks ago)
Next Return Due29 May 2024 (2 weeks, 6 days from now)

Charges

5 November 1980Delivered on: 11 November 1980
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 July 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
25 May 2023Secretary's details changed for Mr Jeff Hetherington on 24 May 2023 (1 page)
25 May 2023Change of details for Mr Derek Hetherington as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Change of details for Mr Jeff Hetherington as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Derek Hetherington on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Jeff Hetherington on 24 May 2023 (2 pages)
24 May 2023Registered office address changed from 43 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page)
17 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
8 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
15 July 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
22 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(5 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2010Director's details changed for Jeff Hetherington on 15 May 2010 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Jeff Hetherington on 15 May 2010 (1 page)
20 May 2010Secretary's details changed for Jeff Hetherington on 15 May 2010 (1 page)
20 May 2010Director's details changed for Derek Hetherington on 15 May 2010 (2 pages)
20 May 2010Director's details changed for Jeff Hetherington on 15 May 2010 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Derek Hetherington on 15 May 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2009Return made up to 15/05/09; full list of members (5 pages)
9 June 2009Return made up to 15/05/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2008Return made up to 15/05/08; full list of members (7 pages)
6 June 2008Return made up to 15/05/08; full list of members (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 15/05/07; full list of members (7 pages)
18 June 2007Return made up to 15/05/07; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 June 2006Return made up to 15/05/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (7 pages)
24 May 2005Return made up to 15/05/05; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2001Return made up to 15/05/01; full list of members (6 pages)
22 May 2001Return made up to 15/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Return made up to 15/05/98; full list of members (6 pages)
22 May 1998Return made up to 15/05/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
18 May 1995Return made up to 15/05/95; full list of members (6 pages)
18 May 1995Return made up to 15/05/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)