Company NameJ.Stoddard & Sons Limited
Company StatusDissolved
Company Number00313618
CategoryPrivate Limited Company
Incorporation Date30 April 1936(88 years ago)
Dissolution Date27 May 2020 (3 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Alan Edward Goldwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(57 years after company formation)
Appointment Duration27 years (closed 27 May 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address58 Devon Avenue
Twickenham
TW2 6PW
Secretary NameJacqueline Goldwin
NationalityBritish
StatusClosed
Appointed01 February 2000(63 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 27 May 2020)
RoleSecretary
Correspondence Address58 Devon Avenue
Twickenham
TW2 6PW
Director NameMrs Jacqueline Goldwin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(71 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 27 May 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Devon Avenue
Twickenham
TW2 6PW
Director NameJames Ralph Stoddard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 October 1996)
RoleQuarry Manager
Correspondence Address1 Maes Celyn
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1YR
Wales
Director NameMr John Stoddard
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 October 1996)
RoleRetired
Correspondence AddressWindyridge Llanarmon-Yn-Ial
Mold
Clwyd
CH7 4GB
Wales
Director NameMr Peter Kelvin Stoddard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleSecretary
Correspondence AddressWhitehaven Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DE
Secretary NameMr Peter Kelvin Stoddard
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressWhitehaven Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DE

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3.2k at £1David Ivor Stoddard Jones
9.50%
Ordinary
27.1k at £1Mirenpath LTD
79.36%
Ordinary
1.1k at £1Gwyndaff Stoddard Jones
3.22%
Ordinary
1.1k at £1Haydn Edmund Jones
3.17%
Ordinary
820 at £1Donald Edward Hurst
2.40%
Ordinary
800 at £1Ann Hurst
2.35%
Ordinary

Financials

Year2014
Net Worth£420,231
Cash£321,895
Current Liabilities£21,507

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Charges

18 March 1992Delivered on: 24 March 1992
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a 48 acres or thereabouts situate at llanarnon yn lal denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a highgate farm, llanarmon, yn lal, nr mold, denbeigh and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a three fields k/a esw hir, pendiawfoel and erwffynon at penyfoel llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a bryn bras at graianrhyd llanarmon, nr mold and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a 48 acres or thereabouts situate at llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a farm and lands k/a maeydroll at llanarmon, yn lal, denbigh and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a 3.01 acres of land at graianrhyd denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a penyfoel quarry, llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1996Delivered on: 21 October 1996
Satisfied on: 25 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 December 1990Delivered on: 28 December 1990
Satisfied on: 25 March 2009
Persons entitled: National Westminster 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: F/H property k/a land at llanarmon, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 December 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 34,100
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2014Registered office address changed from Pinsley Green Farm Pinsley Green Wrenbury Nantwich Cheshire CW5 8HE to 58 Devon Avenue Twickenham TW2 6PW on 18 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 34,100
(6 pages)
17 June 2014Registered office address changed from 58 Devon Avenue Twickenham TW2 6PW England on 17 June 2014 (1 page)
7 January 2014Director's details changed for Mrs Jacqueline Goldwin on 6 January 2014 (2 pages)
7 January 2014Secretary's details changed for Jacqueline Goldwin on 6 January 2014 (1 page)
7 January 2014Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mrs Jacqueline Goldwin on 6 January 2014 (2 pages)
7 January 2014Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 (2 pages)
7 January 2014Secretary's details changed for Jacqueline Goldwin on 6 January 2014 (1 page)
1 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 34,100
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Jacqueline Goldwin on 10 August 2010 (2 pages)
25 September 2009Return made up to 10/08/09; full list of members (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 December 2008Return made up to 10/08/08; no change of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Director appointed jacqueline goldwin (2 pages)
11 September 2007Return made up to 10/08/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 September 2006Return made up to 10/08/06; full list of members (7 pages)
8 September 2005Return made up to 10/08/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 August 2003Return made up to 10/08/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 August 2002Return made up to 10/08/02; full list of members (8 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 September 2001Partial exemption accounts made up to 31 December 2000 (15 pages)
24 August 2001Return made up to 10/08/01; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Return made up to 10/08/00; full list of members (8 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: whitehaven clay lake endon stoke on trent staffordshire ST9 9DE (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Return made up to 10/08/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Return made up to 10/08/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Return made up to 10/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 1997Declaration of assistance for shares acquisition (4 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
22 October 1996Return made up to 10/08/96; change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Declaration of assistance for shares acquisition (5 pages)
8 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 October 1996Articles of association (6 pages)
17 September 1996Registered office changed on 17/09/96 from: maes y droell quarry llanarmon yn ial nr mold clwyd CH7 4QB (1 page)
9 October 1995Return made up to 10/08/95; full list of members (8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 March 1992Particulars of mortgage/charge (3 pages)
28 December 1990Particulars of mortgage/charge (3 pages)
30 April 1936Incorporation (20 pages)