Manchester
Greater Manchester
M4 6DU
Director Name | Mr Christopher James Stockton |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(49 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Great Ancoats Street Manchester Greater Manchester M4 6DU |
Secretary Name | Ms Talia Suzanne Stockton-Koen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2007(53 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Secretary |
Correspondence Address | 140 Great Ancoats Street Manchester M4 6DU |
Director Name | Ms Talia Suzanne Stockton-Koen |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(58 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Great Ancoats Street Manchester Greater Manchester M4 6DU |
Director Name | Albert Reginald Stockton |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 December 2008) |
Role | Company Director |
Correspondence Address | 9a Denesway Sale Cheshire M33 4PZ |
Director Name | Fay Stockton |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 8 Harnham Road Salisbury Wiltshire SP2 8JG |
Director Name | Mrs Maureen Stockton |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 9a Denesway Sale Cheshire M33 4PZ |
Secretary Name | Mrs Maureen Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 9a Denesway Sale Cheshire M33 4PZ |
Website | stocktons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2735331 |
Telephone region | Manchester |
Registered Address | 140 Great Ancoats Street Manchester M4 6DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
171 at £1 | Talia Suzanne Stockton Koen 8.55% Ordinary C |
---|---|
1.2k at £1 | Mr Michael Breck Stockton 57.85% Ordinary A |
672 at £1 | Christopher James Stockton 33.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,692,849 |
Cash | £364,604 |
Current Liabilities | £1,306,906 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 March 2024 (11 months, 1 week from now) |
29 November 2013 | Delivered 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 2013 | Delivered 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 |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
14 October 2020 | Secretary's details changed for Ms Talia Suzanne Stockton Koen on 14 October 2020 (1 page) |
14 October 2020 | Director's details changed for Ms Talia Suzanne Stockton Koen on 14 October 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 February 2019 | Director's details changed for Ms Talia Suzanne Stockton Koen on 25 January 2019 (2 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
9 March 2018 | Cessation of A Person with Significant Control as a person with significant control on 21 December 2017 (1 page) |
8 March 2018 | Notification of A.R. Stockton & Co. (Property) Limited as a person with significant control on 21 December 2017 (2 pages) |
8 March 2018 | Notification of A.R. Stockton & Co. (Holdings) Limited as a person with significant control on 21 December 2017 (2 pages) |
8 March 2018 | Cessation of Michael Breck Stockton as a person with significant control on 21 December 2017 (1 page) |
8 March 2018 | Cessation of Christopher James Stockton as a person with significant control on 21 December 2017 (1 page) |
19 January 2018 | Sub-division of shares on 20 December 2017 (4 pages) |
19 January 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Resolutions
|
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 March 2016 | Director's details changed for Talia Suzanne Stockton Koen on 1 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Christopher James Stockton on 1 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Michael Breck Stockton on 1 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Talia Suzanne Stockton Koen on 1 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Christopher James Stockton on 1 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Michael Breck Stockton on 1 July 2015 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Secretary's details changed for Ms Talia Suzanne Stockton on 1 December 2014 (1 page) |
23 March 2015 | Director's details changed for Talia Suzanne Stockton on 1 December 2014 (2 pages) |
23 March 2015 | Secretary's details changed for Ms Talia Suzanne Stockton on 1 December 2014 (1 page) |
23 March 2015 | Director's details changed for Talia Suzanne Stockton on 1 December 2014 (2 pages) |
23 March 2015 | Secretary's details changed for Ms Talia Suzanne Stockton on 1 December 2014 (1 page) |
23 March 2015 | Director's details changed for Talia Suzanne Stockton on 1 December 2014 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Christopher James Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Talia Suzanne Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Ms Talia Suzanne Stockton on 1 February 2014 (1 page) |
6 March 2014 | Director's details changed for Mr Michael Breck Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Christopher James Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Talia Suzanne Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Ms Talia Suzanne Stockton on 1 February 2014 (1 page) |
6 March 2014 | Director's details changed for Mr Michael Breck Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Christopher James Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Talia Suzanne Stockton on 1 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Ms Talia Suzanne Stockton on 1 February 2014 (1 page) |
6 March 2014 | Director's details changed for Mr Michael Breck Stockton on 1 February 2014 (2 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
20 December 2013 | Registration of charge 005263960002 (10 pages) |
20 December 2013 | Registration of charge 005263960002 (10 pages) |
2 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2012 | Appointment of Talia Suzanne Stockton as a director (3 pages) |
13 September 2012 | Appointment of Talia Suzanne Stockton as a director (3 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
3 May 2011 | Director's details changed for Christopher James Stockton on 23 February 2011 (3 pages) |
3 May 2011 | Secretary's details changed for Talia Suzanne Stockton on 23 February 2011 (2 pages) |
3 May 2011 | Director's details changed for Michael Breck Stockton on 23 February 2011 (3 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Christopher James Stockton on 23 February 2011 (3 pages) |
3 May 2011 | Secretary's details changed for Talia Suzanne Stockton on 23 February 2011 (2 pages) |
3 May 2011 | Director's details changed for Michael Breck Stockton on 23 February 2011 (3 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 February 2011 | Change of share class name or designation (1 page) |
3 February 2011 | Memorandum and Articles of Association (18 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Notice of removal of restriction on the company's articles (1 page) |
3 February 2011 | Change of share class name or designation (1 page) |
3 February 2011 | Memorandum and Articles of Association (18 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Notice of removal of restriction on the company's articles (1 page) |
4 August 2010 | Re section 519 (1 page) |
4 August 2010 | Re section 519 (1 page) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
25 January 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
29 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / michael stockton / 30/09/2008 (1 page) |
28 April 2009 | Appointment terminated director albert stockton (1 page) |
28 April 2009 | Director's change of particulars / michael stockton / 30/09/2008 (1 page) |
28 April 2009 | Appointment terminated director albert stockton (1 page) |
12 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 September 2008 | Return made up to 23/02/08; no change of members (8 pages) |
10 September 2008 | Return made up to 23/02/08; no change of members (8 pages) |
28 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 November 2007 | Secretary resigned;director resigned (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned;director resigned (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
20 April 2007 | Return made up to 23/02/07; full list of members
|
20 April 2007 | Return made up to 23/02/07; full list of members
|
12 October 2006 | Accounts for a small company made up to 30 June 2006 (9 pages) |
12 October 2006 | Accounts for a small company made up to 30 June 2006 (9 pages) |
19 June 2006 | Return made up to 23/02/06; full list of members (10 pages) |
19 June 2006 | Return made up to 23/02/06; full list of members (10 pages) |
26 October 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
26 October 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
25 April 2005 | Return made up to 23/02/05; full list of members (9 pages) |
25 April 2005 | Return made up to 23/02/05; full list of members (9 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 May 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
7 May 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
20 February 2004 | Return made up to 23/02/04; full list of members
|
20 February 2004 | Return made up to 23/02/04; full list of members
|
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 February 2003 | Return made up to 23/02/03; full list of members
|
27 February 2003 | Return made up to 23/02/03; full list of members
|
3 April 2002 | Return made up to 23/02/02; full list of members (8 pages) |
3 April 2002 | Return made up to 23/02/02; full list of members (8 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
27 July 2001 | Auditor's resignation (1 page) |
27 July 2001 | Auditor's resignation (1 page) |
5 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
24 February 2000 | Return made up to 23/02/00; full list of members (8 pages) |
24 February 2000 | Return made up to 23/02/00; full list of members (8 pages) |
1 March 1999 | Return made up to 23/02/99; no change of members
|
1 March 1999 | Return made up to 23/02/99; no change of members
|
5 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
16 March 1998 | Return made up to 02/03/98; full list of members
|
16 March 1998 | Return made up to 02/03/98; full list of members
|
26 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
8 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
8 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
2 December 1953 | Certificate of incorporation (1 page) |
2 December 1953 | Certificate of incorporation (1 page) |