Company NameS.T.C. Fasteners Limited
DirectorsBen Adam Platts and Dean Garth Cook
Company StatusActive
Company Number04598818
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ben Adam Platts
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(21 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whitworth Road
Armstrong
Washington
Tyne & Wear
NE37 1PP
Director NameMr Dean Garth Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(21 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whitworth Road
Armstrong
Washington
Tyne & Wear
NE37 1PP
Director NameMr Thomas Castlehow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleDiector Co Sec
Country of ResidenceEngland
Correspondence Address11 Colegate West
Gateshead
Tyne & Wear
NE10 9AH
Secretary NameMr Thomas Castlehow
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleDirector Co Sec
Country of ResidenceEngland
Correspondence Address11 Colegate West
Gateshead
Tyne & Wear
NE10 9AH
Director NameMr Stephen Castlehow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 4 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitworth Road
Armstrong
Washington
NE37 1PP
Secretary NameMr Stephen Castlehow
StatusResigned
Appointed22 March 2022(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 March 2024)
RoleCompany Director
Correspondence Address18 Whitworth Road
Armstrong
Washington
Tyne & Wear
NE37 1PP
Director NameMrs Annmarie Lambrinoydakis
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2024(21 years, 4 months after company formation)
Appointment Duration5 days (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitworth Road
Armstrong
Washington
Tyne & Wear
NE37 1PP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitestcfasteners.com
Email address[email protected]
Telephone0191 4166724
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18 Whitworth Road
Armstrong
Washington
Tyne & Wear
NE37 1PP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

1 at £1Stephen Castlehow
50.00%
Ordinary
1 at £1Thomas Castlehow
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,443
Cash£6,502
Current Liabilities£426,210

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

20 January 2017Delivered on: 20 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 October 2008Delivered on: 16 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 January 2021Registered office address changed from 21 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP England to 18 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP on 26 January 2021 (1 page)
25 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 January 2020 (8 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (8 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 January 2017Registration of charge 045988180002, created on 20 January 2017 (42 pages)
20 January 2017Registration of charge 045988180002, created on 20 January 2017 (42 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
26 September 2016Registered office address changed from 16 Tilley Road Crowther Industrial Est Washington Tyne & Wear NE38 0AE to 21 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 16 Tilley Road Crowther Industrial Est Washington Tyne & Wear NE38 0AE to 21 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP on 26 September 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
14 December 2011Registered office address changed from 18 Sedling Road Wear Ind Estate Washington Tyne & Wear NE38 9BZ on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 18 Sedling Road Wear Ind Estate Washington Tyne & Wear NE38 9BZ on 14 December 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 December 2009Director's details changed for Thomas Castlehow on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Thomas Castlehow on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Thomas Castlehow on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Stephen Castlehow on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Stephen Castlehow on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Stephen Castlehow on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 January 2009Return made up to 21/11/08; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from 37 sedling road wear ind estate washington tyne & wear NE38 9BZ (1 page)
29 January 2009Director's change of particulars / stephen castlehow / 12/02/2008 (2 pages)
29 January 2009Return made up to 21/11/08; full list of members (4 pages)
29 January 2009Director's change of particulars / stephen castlehow / 12/02/2008 (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 37 sedling road wear ind estate washington tyne & wear NE38 9BZ (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 December 2006Return made up to 22/11/06; full list of members (7 pages)
22 December 2006Return made up to 22/11/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 January 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
11 January 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 November 2004Return made up to 22/11/04; full list of members (7 pages)
22 November 2004Return made up to 22/11/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
23 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
23 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
27 September 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
27 September 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
11 December 2002Registered office changed on 11/12/02 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
3 December 2002Registered office changed on 03/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 December 2002Secretary resigned (1 page)
22 November 2002Incorporation (6 pages)
22 November 2002Incorporation (6 pages)