Chester Le Street
County Durham
DH3 3BH
Director Name | Mr Christopher Stonock |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 53 Front Street Chester Le Street County Durham DH3 3BH |
Secretary Name | Carol Stonock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Front Street Chester Le Street County Durham DH3 3BH |
Registered Address | 53 Front Street Chester Le Street County Durham DH3 3BH |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Christopher Stonock 75.00% Ordinary |
---|---|
25 at £1 | Carol Stonock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,988 |
Cash | £662,985 |
Current Liabilities | £409,958 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 2 days from now) |
3 October 2017 | Delivered on: 18 October 2017 Persons entitled: Christopher & Carol Stonock Classification: A registered charge Outstanding |
---|---|
3 September 2007 | Delivered 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 |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
18 October 2017 | Termination of appointment of Carol Stonock as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Notification of Tim Stonock Limited as a person with significant control on 3 October 2017 (1 page) |
18 October 2017 | Registration of charge 062480090002, created on 3 October 2017 (39 pages) |
18 October 2017 | Termination of appointment of Carol Stonock as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Timothy Stonock as a director on 3 October 2017 (2 pages) |
18 October 2017 | Cessation of Christopher Stonock as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Notification of Tim Stonock Limited as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Registration of charge 062480090002, created on 3 October 2017 (39 pages) |
18 October 2017 | Cessation of Christopher Stonock as a person with significant control on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Christopher Stonock as a director on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Christopher Stonock as a director on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Timothy Stonock as a director on 3 October 2017 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Registered office address changed from 449-451 Durham Road Gateshead Tyne and Wear NE9 5EX United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 449-451 Durham Road Gateshead Tyne and Wear NE9 5EX United Kingdom on 25 May 2011 (1 page) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Director's details changed for Christopher Stonock on 15 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Carol Stonock on 15 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Carol Stonock on 15 May 2010 (1 page) |
21 May 2010 | Director's details changed for Christopher Stonock on 15 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 January 2010 | Registered office address changed from Halifax Estate Agent 449-451 Durham Road Low Fell Gateshead NE9 9EX on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Halifax Estate Agent 449-451 Durham Road Low Fell Gateshead NE9 9EX on 27 January 2010 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 16A north burns chester le street co durham DH3 3TF (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 16A north burns chester le street co durham DH3 3TF (1 page) |
2 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
30 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
30 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 September 2007 | Particulars of mortgage/charge (6 pages) |
12 September 2007 | Particulars of mortgage/charge (6 pages) |
15 May 2007 | Incorporation (17 pages) |
15 May 2007 | Incorporation (17 pages) |