Company NameSTP Construction Limited
DirectorsIan Cowling and John Smailes
Company StatusActive
Company Number04480814
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Previous NameSTP Construction And Development Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Cowling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
Director NameMr John Smailes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
Secretary NameMrs Karen Patricia Cowling
StatusCurrent
Appointed23 November 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressWoodside House Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
Director NameMr Brian Stephen Flynn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2004)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoding Lea
Dilston
Corbridge
Northumberland
NE45 5RL
Secretary NameDavid Michael Westlake
NationalityBritish
StatusResigned
Appointed18 November 2002(4 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 April 2003)
RoleCompany Director
Correspondence Address17 Holmside Avenue
Gateshead
Tyne & Wear
NE11 9TJ
Secretary NameMr Ian Cowling
NationalityBritish
StatusResigned
Appointed16 April 2003(9 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 23 November 2018)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
Director NameMr Keith Wigham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2015)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
Director NameMr Graham Urwin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.stpconstruction.co.uk/
Telephone01207 545624
Telephone regionConsett

Location

Registered AddressWoodside House Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Financials

Year2013
Net Worth£206,912
Cash£223,450
Current Liabilities£1,557,821

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

14 April 2021Delivered on: 19 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 20 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 June 2008Delivered 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

Filing History

8 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
15 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
18 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 April 2021Registration of charge 044808140003, created on 14 April 2021 (42 pages)
19 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
27 November 2018Termination of appointment of Ian Cowling as a secretary on 23 November 2018 (1 page)
27 November 2018Appointment of Mrs Karen Patricia Cowling as a secretary on 23 November 2018 (2 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 April 2018Satisfaction of charge 044808140002 in full (1 page)
15 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
15 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 December 2015Termination of appointment of Keith Wigham as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Keith Wigham as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Graham Urwin as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Graham Urwin as a director on 1 December 2015 (1 page)
20 August 2015Registration of charge 044808140002, created on 13 August 2015 (37 pages)
20 August 2015Registration of charge 044808140002, created on 13 August 2015 (37 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300
(7 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Appointment of Mr Graham Urwin as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Graham Urwin as a director on 14 July 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
13 February 2013Accounts for a small company made up to 31 July 2012 (9 pages)
13 February 2013Accounts for a small company made up to 31 July 2012 (9 pages)
9 October 2012Director's details changed for John Smailes on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Keith Wigham on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Cowling on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 October 2012Director's details changed for Mr Keith Wigham on 1 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Ian Cowling on 1 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Ian Cowling on 1 October 2012 (1 page)
9 October 2012Director's details changed for John Smailes on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Cowling on 1 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Ian Cowling on 1 October 2012 (1 page)
9 October 2012Director's details changed for John Smailes on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Cowling on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Keith Wigham on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert shares 25/04/2012
(12 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert shares 25/04/2012
(12 pages)
26 September 2012Particulars of variation of rights attached to shares (3 pages)
26 September 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 300
(9 pages)
26 September 2012Particulars of variation of rights attached to shares (3 pages)
26 September 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 300
(9 pages)
30 December 2011Accounts for a small company made up to 31 July 2011 (10 pages)
30 December 2011Accounts for a small company made up to 31 July 2011 (10 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Ian Cowling on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Ian Cowling on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Ian Cowling on 1 October 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 July 2009Return made up to 09/07/09; full list of members (4 pages)
7 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
7 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
23 July 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
23 July 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Registered office changed on 24/06/2008 from phoenix works high spen industrial estate rowlands gill tyne & wear NE39 2PS (1 page)
24 June 2008Registered office changed on 24/06/2008 from phoenix works high spen industrial estate rowlands gill tyne & wear NE39 2PS (1 page)
23 October 2007Accounts for a small company made up to 31 July 2007 (8 pages)
23 October 2007Accounts for a small company made up to 31 July 2007 (8 pages)
4 September 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2007Company name changed stp construction and development LTD\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed stp construction and development LTD\certificate issued on 14/03/07 (2 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 July 2006Return made up to 09/07/06; full list of members (8 pages)
19 July 2006Return made up to 09/07/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 August 2005Return made up to 09/07/05; full list of members (7 pages)
2 August 2005Return made up to 09/07/05; full list of members (7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
12 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
12 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
29 June 2004Return made up to 09/07/04; full list of members (7 pages)
29 June 2004Return made up to 09/07/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
16 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Return made up to 09/07/03; full list of members (7 pages)
29 September 2003Return made up to 09/07/03; full list of members (7 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: phoenix house high spen industrial estate rowlands gill tyne and wear NE39 2PS (1 page)
20 March 2003Registered office changed on 20/03/03 from: phoenix house high spen industrial estate rowlands gill tyne and wear NE39 2PS (1 page)
10 February 2003Company name changed stp construction services limite d\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed stp construction services limite d\certificate issued on 10/02/03 (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
26 November 2002Company name changed jointmatter LIMITED\certificate issued on 26/11/02 (2 pages)
26 November 2002Company name changed jointmatter LIMITED\certificate issued on 26/11/02 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
2 August 2002Registered office changed on 02/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
9 July 2002Incorporation (12 pages)
9 July 2002Incorporation (12 pages)