Company NameA.R.Stockton & Co. Limited
Company StatusActive
Company Number00526396
CategoryPrivate Limited Company
Incorporation Date2 December 1953(70 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Breck Stockton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(37 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Great Ancoats Street
Manchester
Greater Manchester
M4 6DU
Director NameMr Christopher James Stockton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(49 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Great Ancoats Street
Manchester
Greater Manchester
M4 6DU
Secretary NameMs Talia Suzanne Stockton-Koen
NationalityBritish
StatusCurrent
Appointed02 August 2007(53 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Correspondence Address140 Great Ancoats Street
Manchester
M4 6DU
Director NameMs Talia Suzanne Stockton-Koen
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(58 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Great Ancoats Street
Manchester
Greater Manchester
M4 6DU
Director NameAlbert Reginald Stockton
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(37 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 December 2008)
RoleCompany Director
Correspondence Address9a Denesway
Sale
Cheshire
M33 4PZ
Director NameFay Stockton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(37 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address8 Harnham Road
Salisbury
Wiltshire
SP2 8JG
Director NameMrs Maureen Stockton
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(37 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address9a Denesway
Sale
Cheshire
M33 4PZ
Secretary NameMrs Maureen Stockton
NationalityBritish
StatusResigned
Appointed11 April 1991(37 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address9a Denesway
Sale
Cheshire
M33 4PZ

Contact

Websitestocktons.co.uk
Email address[email protected]
Telephone0161 2735331
Telephone regionManchester

Location

Registered Address140 Great Ancoats Street
Manchester
M4 6DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

171 at £1Talia Suzanne Stockton Koen
8.55%
Ordinary C
1.2k at £1Mr Michael Breck Stockton
57.85%
Ordinary A
672 at £1Christopher James Stockton
33.60%
Ordinary B

Financials

Year2014
Net Worth£1,692,849
Cash£364,604
Current Liabilities£1,306,906

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2013Delivered on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 140 great ancoats street, manchester. Notification of addition to or amendment of charge.
Outstanding
12 March 2013Delivered on: 14 March 2013
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
14 October 2020Secretary's details changed for Ms Talia Suzanne Stockton Koen on 14 October 2020 (1 page)
14 October 2020Director's details changed for Ms Talia Suzanne Stockton Koen on 14 October 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 February 2019Director's details changed for Ms Talia Suzanne Stockton Koen on 25 January 2019 (2 pages)
9 March 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
9 March 2018Cessation of A Person with Significant Control as a person with significant control on 21 December 2017 (1 page)
8 March 2018Notification of A.R. Stockton & Co. (Property) Limited as a person with significant control on 21 December 2017 (2 pages)
8 March 2018Cessation of Christopher James Stockton as a person with significant control on 21 December 2017 (1 page)
8 March 2018Cessation of Michael Breck Stockton as a person with significant control on 21 December 2017 (1 page)
8 March 2018Notification of A.R. Stockton & Co. (Holdings) Limited as a person with significant control on 21 December 2017 (2 pages)
19 January 2018Sub-division of shares on 20 December 2017 (4 pages)
19 January 2018Change of share class name or designation (2 pages)
17 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2018Resolutions
  • RES13 ‐ Sub divide shares 20/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Change of share class name or designation (2 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(7 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(7 pages)
14 March 2016Director's details changed for Mr Christopher James Stockton on 1 July 2015 (2 pages)
14 March 2016Director's details changed for Talia Suzanne Stockton Koen on 1 July 2015 (2 pages)
14 March 2016Director's details changed for Mr Michael Breck Stockton on 1 July 2015 (2 pages)
14 March 2016Director's details changed for Talia Suzanne Stockton Koen on 1 July 2015 (2 pages)
14 March 2016Director's details changed for Mr Michael Breck Stockton on 1 July 2015 (2 pages)
14 March 2016Director's details changed for Mr Christopher James Stockton on 1 July 2015 (2 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,000
(7 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,000
(7 pages)
23 March 2015Director's details changed for Talia Suzanne Stockton on 1 December 2014 (2 pages)
23 March 2015Secretary's details changed for Ms Talia Suzanne Stockton on 1 December 2014 (1 page)
23 March 2015Secretary's details changed for Ms Talia Suzanne Stockton on 1 December 2014 (1 page)
23 March 2015Director's details changed for Talia Suzanne Stockton on 1 December 2014 (2 pages)
23 March 2015Director's details changed for Talia Suzanne Stockton on 1 December 2014 (2 pages)
23 March 2015Secretary's details changed for Ms Talia Suzanne Stockton on 1 December 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
6 March 2014Secretary's details changed for Ms Talia Suzanne Stockton on 1 February 2014 (1 page)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(7 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(7 pages)
6 March 2014Director's details changed for Talia Suzanne Stockton on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Talia Suzanne Stockton on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Christopher James Stockton on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Michael Breck Stockton on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Michael Breck Stockton on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Christopher James Stockton on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Christopher James Stockton on 1 February 2014 (2 pages)
6 March 2014Secretary's details changed for Ms Talia Suzanne Stockton on 1 February 2014 (1 page)
6 March 2014Director's details changed for Mr Michael Breck Stockton on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Talia Suzanne Stockton on 1 February 2014 (2 pages)
6 March 2014Secretary's details changed for Ms Talia Suzanne Stockton on 1 February 2014 (1 page)
9 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 December 2013Registration of charge 005263960002 (10 pages)
20 December 2013Registration of charge 005263960002 (10 pages)
2 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2012Appointment of Talia Suzanne Stockton as a director (3 pages)
13 September 2012Appointment of Talia Suzanne Stockton as a director (3 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 May 2011Secretary's details changed for Talia Suzanne Stockton on 23 February 2011 (2 pages)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Michael Breck Stockton on 23 February 2011 (3 pages)
3 May 2011Director's details changed for Michael Breck Stockton on 23 February 2011 (3 pages)
3 May 2011Director's details changed for Christopher James Stockton on 23 February 2011 (3 pages)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Christopher James Stockton on 23 February 2011 (3 pages)
3 May 2011Secretary's details changed for Talia Suzanne Stockton on 23 February 2011 (2 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
3 February 2011Notice of removal of restriction on the company's articles (1 page)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 February 2011Change of share class name or designation (1 page)
3 February 2011Change of share class name or designation (1 page)
3 February 2011Memorandum and Articles of Association (18 pages)
3 February 2011Notice of removal of restriction on the company's articles (1 page)
3 February 2011Memorandum and Articles of Association (18 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 August 2010Re section 519 (1 page)
4 August 2010Re section 519 (1 page)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a small company made up to 30 June 2009 (9 pages)
25 January 2010Accounts for a small company made up to 30 June 2009 (9 pages)
29 April 2009Return made up to 23/02/09; full list of members (4 pages)
29 April 2009Return made up to 23/02/09; full list of members (4 pages)
28 April 2009Appointment terminated director albert stockton (1 page)
28 April 2009Appointment terminated director albert stockton (1 page)
28 April 2009Director's change of particulars / michael stockton / 30/09/2008 (1 page)
28 April 2009Director's change of particulars / michael stockton / 30/09/2008 (1 page)
12 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
10 September 2008Return made up to 23/02/08; no change of members (8 pages)
10 September 2008Return made up to 23/02/08; no change of members (8 pages)
28 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
12 November 2007Secretary resigned;director resigned (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned;director resigned (2 pages)
20 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2006Accounts for a small company made up to 30 June 2006 (9 pages)
12 October 2006Accounts for a small company made up to 30 June 2006 (9 pages)
19 June 2006Return made up to 23/02/06; full list of members (10 pages)
19 June 2006Return made up to 23/02/06; full list of members (10 pages)
26 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
26 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
25 April 2005Return made up to 23/02/05; full list of members (9 pages)
25 April 2005Return made up to 23/02/05; full list of members (9 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
7 May 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
7 May 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
20 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
27 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 2002Return made up to 23/02/02; full list of members (8 pages)
3 April 2002Return made up to 23/02/02; full list of members (8 pages)
23 November 2001Full accounts made up to 30 June 2001 (14 pages)
23 November 2001Full accounts made up to 30 June 2001 (14 pages)
27 July 2001Auditor's resignation (1 page)
27 July 2001Auditor's resignation (1 page)
5 March 2001Return made up to 23/02/01; full list of members (8 pages)
5 March 2001Return made up to 23/02/01; full list of members (8 pages)
13 November 2000Full accounts made up to 30 June 2000 (13 pages)
13 November 2000Full accounts made up to 30 June 2000 (13 pages)
2 May 2000Full accounts made up to 30 June 1999 (17 pages)
2 May 2000Full accounts made up to 30 June 1999 (17 pages)
24 February 2000Return made up to 23/02/00; full list of members (8 pages)
24 February 2000Return made up to 23/02/00; full list of members (8 pages)
1 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1999Full accounts made up to 30 June 1998 (16 pages)
5 January 1999Full accounts made up to 30 June 1998 (16 pages)
1 April 1998Full accounts made up to 30 June 1997 (18 pages)
1 April 1998Full accounts made up to 30 June 1997 (18 pages)
16 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Full accounts made up to 30 June 1996 (16 pages)
26 February 1997Full accounts made up to 30 June 1996 (16 pages)
18 January 1996Full accounts made up to 30 June 1995 (15 pages)
18 January 1996Full accounts made up to 30 June 1995 (15 pages)
29 March 1995Full accounts made up to 30 June 1994 (14 pages)
29 March 1995Full accounts made up to 30 June 1994 (14 pages)
8 March 1995Return made up to 02/03/95; full list of members (6 pages)
8 March 1995Return made up to 02/03/95; full list of members (6 pages)
2 December 1953Certificate of incorporation (1 page)
2 December 1953Certificate of incorporation (1 page)