Company NameStockton Models Limited
DirectorMargaret Elizabeth Bailey
Company StatusActive
Company Number05799543
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMs Margaret Elizabeth Bailey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rosemoor Close
Marton
Middlesbrough
Cleveland
TS7 8LQ
Secretary NameAdam Walker Catchpole
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Campion Grove
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8SJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.stocktonmodeller.co.uk/
Telephone01642 616680
Telephone regionMiddlesbrough

Location

Registered Address8 Three Tuns Wynd High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2013
Net Worth-£105,377
Cash£7,730
Current Liabilities£285,939

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 April 2024 (1 week ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

20 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 October 2021Registered office address changed from 10 Silver Street Stockton on Tees TS18 1SX to 8 Three Tuns Wynd High Street Stokesley Middlesbrough Cleveland TS9 5DQ on 27 October 2021 (1 page)
27 October 2021Register(s) moved to registered inspection location 8 Three Tuns Wynd High Street Stokesley Middlesbrough Cleveland TS9 5DQ (1 page)
27 October 2021Register inspection address has been changed to 8 Three Tuns Wynd High Street Stokesley Middlesbrough Cleveland TS9 5DQ (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
11 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Secretary's details changed for Adam Walker Catchpole on 1 April 2015 (1 page)
20 May 2015Secretary's details changed for Adam Walker Catchpole on 1 April 2015 (1 page)
20 May 2015Secretary's details changed for Adam Walker Catchpole on 1 April 2015 (1 page)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Margaret Elizabeth Bailey on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Margaret Elizabeth Bailey on 1 April 2010 (2 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Margaret Elizabeth Bailey on 1 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 December 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
13 December 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 6 rosemoor close marton middlesbrough TS7 8LQ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 6 rosemoor close marton middlesbrough TS7 8LQ (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 16 st john street london EC1M 4NT (1 page)
11 May 2006Registered office changed on 11/05/06 from: 16 st john street london EC1M 4NT (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (14 pages)
28 April 2006Incorporation (14 pages)