South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director Name | Elaine Stonebank |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Walter Stonebank |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Mr David Stonebank |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | roosteruk.com |
---|---|
Email address | [email protected] |
Telephone | 07 765225690 |
Telephone region | Mobile |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
99k at £1 | David Stonebank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,147 |
Cash | £180,508 |
Current Liabilities | £9,409 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
27 October 1997 | Delivered on: 30 October 1997 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. Outstanding |
---|
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
4 November 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 July 2011 | Secretary's details changed for David Stonebank on 15 July 2011 (1 page) |
26 July 2011 | Director's details changed for David Stonebank on 15 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Elaine Stonebank on 15 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for David Stonebank on 15 July 2011 (1 page) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Elaine Stonebank on 15 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Walter Stonebank on 15 July 2011 (2 pages) |
26 July 2011 | Director's details changed for David Stonebank on 15 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Walter Stonebank on 15 July 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Elaine Stonebank on 14 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for David Stonebank on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Elaine Stonebank on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Stonebank on 14 July 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / walter stonebank / 18/07/2007 (1 page) |
14 July 2008 | Director's change of particulars / walter stonebank / 18/07/2007 (1 page) |
14 July 2008 | Director's change of particulars / elaine stonebank / 18/07/2007 (1 page) |
14 July 2008 | Director's change of particulars / elaine stonebank / 18/07/2007 (1 page) |
8 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
8 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 5 henson close south church enterprise park bishop auckland county durham DL14 6WA (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 5 henson close south church enterprise park bishop auckland county durham DL14 6WA (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members
|
12 August 2004 | Return made up to 14/07/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2001 | Return made up to 14/07/01; full list of members
|
31 July 2001 | Return made up to 14/07/01; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 August 2000 | Return made up to 14/07/00; no change of members (7 pages) |
9 August 2000 | Return made up to 14/07/00; no change of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 December 1997 | Nc inc already adjusted 08/10/97 (1 page) |
4 December 1997 | Nc inc already adjusted 08/10/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 09/10/97--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 09/10/97--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages) |
25 November 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
25 November 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
10 November 1997 | Company name changed stowsmart LIMITED\certificate issued on 11/11/97 (2 pages) |
10 November 1997 | Company name changed stowsmart LIMITED\certificate issued on 11/11/97 (2 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 October 1997 | Memorandum and Articles of Association (6 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Memorandum and Articles of Association (6 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
14 July 1997 | Incorporation (16 pages) |
14 July 1997 | Incorporation (16 pages) |