Company NameStobell Properties Limited
DirectorsWilliam Anthony Bell Berry and Patricia Ann Bell-Berry
Company StatusActive
Company Number02431526
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Anthony Bell Berry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleMarketing Manager (Retired)
Country of ResidenceEngland
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Secretary NameMrs Patricia Ann Bell-Berry
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Director NameMrs Patricia Ann Bell-Berry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(25 years after company formation)
Appointment Duration9 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Mount Leven Road
Yarm
TS15 9RF

Location

Registered Address6 Mount Leven Road
Yarm
TS15 9RF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

60 at £1William Anthony Bell Berry
60.00%
Ordinary
40 at £1Patricia Ann Bell-berry
40.00%
Ordinary

Financials

Year2014
Net Worth£260,660
Cash£29,502
Current Liabilities£9,917

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

31 October 1997Delivered on: 12 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a penley dee 1A shaftesbury street stockton tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 March 1997Delivered on: 28 March 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 hartington road, stockton on tees; by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses.
Outstanding
11 August 1993Delivered on: 18 August 1993
Persons entitled: Yorkshire 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: F/H property k/a 51 new road billingham cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
17 March 1992Delivered on: 19 March 1992
Persons entitled: Yorkshire 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: All that piece or parcel of f/h land with dwellinghouse and outbuildings erected thereon and k/a 89 burlam road linthorpe middlesbrough in the county of cleveland see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 1997Delivered on: 12 November 1997
Satisfied on: 19 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 & 6 dixon street stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 May 1993Delivered on: 25 May 1993
Satisfied on: 19 January 2002
Persons entitled: Yorkshire 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: All that f/h property k/a 17 shaftsbury street stockton on tees cleveland. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
12 January 1991Delivered on: 16 January 1991
Satisfied on: 10 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
9 August 1990Delivered on: 13 August 1990
Satisfied on: 13 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 6 dixon street, stockton on tees cleveland title no. Ce 48314 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
4 July 2023Previous accounting period extended from 31 January 2023 to 30 June 2023 (1 page)
27 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
5 August 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
17 December 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
13 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
13 November 2020Director's details changed for William Anthony Bell Berry on 13 November 2020 (2 pages)
13 November 2020Director's details changed for William Anthony Bell Berry on 13 November 2020 (2 pages)
10 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
9 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
2 October 2019Registered office address changed from 8 Denevale Valley Drive Yarm Stockton on Tees TS15 9SA to 6 Mount Leven Road Yarm TS15 9RF on 2 October 2019 (1 page)
11 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
16 October 2014Appointment of Mrs Patricia Ann Bell-Berry as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mrs Patricia Ann Bell-Berry as a director on 15 October 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
28 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(4 pages)
28 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
13 October 2006Return made up to 28/09/06; full list of members (2 pages)
13 October 2006Return made up to 28/09/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
25 October 2003Return made up to 11/10/03; full list of members (6 pages)
25 October 2003Return made up to 11/10/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 October 2002Return made up to 11/10/02; full list of members (6 pages)
22 October 2002Return made up to 11/10/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
5 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
17 October 2000Return made up to 11/10/00; full list of members (6 pages)
17 October 2000Return made up to 11/10/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 October 1999Return made up to 11/10/99; full list of members (6 pages)
15 October 1999Return made up to 11/10/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 October 1998Return made up to 11/10/98; no change of members (4 pages)
16 October 1998Return made up to 11/10/98; no change of members (4 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 11/10/97; full list of members (6 pages)
15 October 1997Return made up to 11/10/97; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
27 October 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Full accounts made up to 31 January 1996 (11 pages)
4 October 1996Full accounts made up to 31 January 1996 (11 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)