Company NameChris Stonock Limited
DirectorTimothy Stonock
Company StatusActive
Company Number06248009
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Timothy Stonock
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Front Street
Chester Le Street
County Durham
DH3 3BH
Director NameMr Christopher Stonock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address53 Front Street
Chester Le Street
County Durham
DH3 3BH
Secretary NameCarol Stonock
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Front Street
Chester Le Street
County Durham
DH3 3BH

Location

Registered Address53 Front Street
Chester Le Street
County Durham
DH3 3BH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Christopher Stonock
75.00%
Ordinary
25 at £1Carol Stonock
25.00%
Ordinary

Financials

Year2014
Net Worth£455,988
Cash£662,985
Current Liabilities£409,958

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Charges

3 October 2017Delivered on: 18 October 2017
Persons entitled: Christopher & Carol Stonock

Classification: A registered charge
Outstanding
3 September 2007Delivered on: 12 September 2007
Satisfied on: 21 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
18 October 2017Termination of appointment of Carol Stonock as a secretary on 3 October 2017 (1 page)
18 October 2017Notification of Tim Stonock Limited as a person with significant control on 3 October 2017 (1 page)
18 October 2017Registration of charge 062480090002, created on 3 October 2017 (39 pages)
18 October 2017Termination of appointment of Carol Stonock as a secretary on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Timothy Stonock as a director on 3 October 2017 (2 pages)
18 October 2017Cessation of Christopher Stonock as a person with significant control on 18 October 2017 (1 page)
18 October 2017Notification of Tim Stonock Limited as a person with significant control on 18 October 2017 (1 page)
18 October 2017Registration of charge 062480090002, created on 3 October 2017 (39 pages)
18 October 2017Cessation of Christopher Stonock as a person with significant control on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Christopher Stonock as a director on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Christopher Stonock as a director on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Timothy Stonock as a director on 3 October 2017 (2 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2011Registered office address changed from 449-451 Durham Road Gateshead Tyne and Wear NE9 5EX United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 449-451 Durham Road Gateshead Tyne and Wear NE9 5EX United Kingdom on 25 May 2011 (1 page)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
21 May 2010Director's details changed for Christopher Stonock on 15 May 2010 (2 pages)
21 May 2010Secretary's details changed for Carol Stonock on 15 May 2010 (1 page)
21 May 2010Secretary's details changed for Carol Stonock on 15 May 2010 (1 page)
21 May 2010Director's details changed for Christopher Stonock on 15 May 2010 (2 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 January 2010Registered office address changed from Halifax Estate Agent 449-451 Durham Road Low Fell Gateshead NE9 9EX on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Halifax Estate Agent 449-451 Durham Road Low Fell Gateshead NE9 9EX on 27 January 2010 (1 page)
8 July 2009Registered office changed on 08/07/2009 from 16A north burns chester le street co durham DH3 3TF (1 page)
8 July 2009Registered office changed on 08/07/2009 from 16A north burns chester le street co durham DH3 3TF (1 page)
2 July 2009Return made up to 15/05/09; full list of members (3 pages)
2 July 2009Return made up to 15/05/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
30 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 September 2007Particulars of mortgage/charge (6 pages)
12 September 2007Particulars of mortgage/charge (6 pages)
15 May 2007Incorporation (17 pages)
15 May 2007Incorporation (17 pages)