Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
Director Name | Mr John Smailes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne And Wear NE39 1EH |
Secretary Name | Mrs Karen Patricia Cowling |
---|---|
Status | Current |
Appointed | 23 November 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne And Wear NE39 1EH |
Director Name | Mr Brian Stephen Flynn |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 2004) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Roding Lea Dilston Corbridge Northumberland NE45 5RL |
Secretary Name | David Michael Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 17 Holmside Avenue Gateshead Tyne & Wear NE11 9TJ |
Secretary Name | Mr Ian Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 November 2018) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne And Wear NE39 1EH |
Director Name | Mr Keith Wigham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2015) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne And Wear NE39 1EH |
Director Name | Mr Graham Urwin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne And Wear NE39 1EH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.stpconstruction.co.uk/ |
---|---|
Telephone | 01207 545624 |
Telephone region | Consett |
Registered Address | Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne And Wear NE39 1EH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Built Up Area | Rowlands Gill |
Year | 2013 |
---|---|
Net Worth | £206,912 |
Cash | £223,450 |
Current Liabilities | £1,557,821 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
14 April 2021 | Delivered on: 19 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 August 2015 | Delivered on: 20 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 June 2008 | Delivered on: 4 July 2008 Persons entitled: Clydesdale 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: Whinfield house, whinfield industrial estate rowlands gill tynr & wear 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Outstanding |
8 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
19 April 2021 | Registration of charge 044808140003, created on 14 April 2021 (42 pages) |
19 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
27 November 2018 | Termination of appointment of Ian Cowling as a secretary on 23 November 2018 (1 page) |
27 November 2018 | Appointment of Mrs Karen Patricia Cowling as a secretary on 23 November 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 April 2018 | Satisfaction of charge 044808140002 in full (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 December 2015 | Termination of appointment of Keith Wigham as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Keith Wigham as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Graham Urwin as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Graham Urwin as a director on 1 December 2015 (1 page) |
20 August 2015 | Registration of charge 044808140002, created on 13 August 2015 (37 pages) |
20 August 2015 | Registration of charge 044808140002, created on 13 August 2015 (37 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Appointment of Mr Graham Urwin as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Graham Urwin as a director on 14 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
9 October 2012 | Director's details changed for John Smailes on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Keith Wigham on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Cowling on 1 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Director's details changed for Mr Keith Wigham on 1 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Ian Cowling on 1 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Ian Cowling on 1 October 2012 (1 page) |
9 October 2012 | Director's details changed for John Smailes on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Cowling on 1 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Ian Cowling on 1 October 2012 (1 page) |
9 October 2012 | Director's details changed for John Smailes on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Cowling on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Keith Wigham on 1 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
26 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
26 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
30 December 2011 | Accounts for a small company made up to 31 July 2011 (10 pages) |
30 December 2011 | Accounts for a small company made up to 31 July 2011 (10 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mr Ian Cowling on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Ian Cowling on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Ian Cowling on 1 October 2009 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
7 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
7 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
23 July 2008 | Return made up to 09/07/08; no change of members
|
23 July 2008 | Return made up to 09/07/08; no change of members
|
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from phoenix works high spen industrial estate rowlands gill tyne & wear NE39 2PS (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from phoenix works high spen industrial estate rowlands gill tyne & wear NE39 2PS (1 page) |
23 October 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
4 September 2007 | Return made up to 09/07/07; no change of members
|
4 September 2007 | Return made up to 09/07/07; no change of members
|
14 March 2007 | Company name changed stp construction and development LTD\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed stp construction and development LTD\certificate issued on 14/03/07 (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 09/07/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
16 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
29 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: phoenix house high spen industrial estate rowlands gill tyne and wear NE39 2PS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: phoenix house high spen industrial estate rowlands gill tyne and wear NE39 2PS (1 page) |
10 February 2003 | Company name changed stp construction services limite d\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed stp construction services limite d\certificate issued on 10/02/03 (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
26 November 2002 | Company name changed jointmatter LIMITED\certificate issued on 26/11/02 (2 pages) |
26 November 2002 | Company name changed jointmatter LIMITED\certificate issued on 26/11/02 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
9 July 2002 | Incorporation (12 pages) |
9 July 2002 | Incorporation (12 pages) |