Hale
Altrincham
Cheshire
WA15 9SA
Secretary Name | Zachary Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2009(52 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Jeweler |
Correspondence Address | 150 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Director Name | Mr Maxwell Stone |
---|---|
Date of Birth | January 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Director Name | Mrs Suzanne Elizabeth Stone |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(35 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | Alwoodley 61a Westgate Hale Cheshire WA15 9BA |
Director Name | Mr Steven Stone |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(35 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Millfield Court Hale Altrincham Cheshire WA15 9BF |
Secretary Name | Mrs Suzanne Elizabeth Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(35 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | Alwoodley 61a Westgate Hale Cheshire WA15 9BA |
Website | www.stevenstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295164 |
Telephone region | Manchester |
Registered Address | 150 Ashley Road Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £363,301 |
Cash | £16,158 |
Current Liabilities | £571,450 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (1 month, 3 weeks from now) |
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 August 2009 | Delivered on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150,152 ashley road hale t/no:GM4825 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2000 | Delivered on: 3 April 2000 Satisfied on: 29 September 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 |
19 January 1998 | Delivered on: 23 January 1998 Satisfied on: 12 May 2001 Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 May 1993 | Delivered on: 13 May 1993 Satisfied on: 23 January 1998 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 |
11 December 1992 | Delivered on: 24 December 1992 Satisfied on: 29 January 1998 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: 142 bury old road, whitefield, manchester t/no. GM501067 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1992 | Delivered on: 24 November 1992 Satisfied on: 23 January 1998 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: 142 bury old road, whitefield, manchester t/no. GM594207 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
---|---|
17 December 2021 | Change of details for Mr Maxwell Stone as a person with significant control on 9 October 2021 (2 pages) |
17 December 2021 | Director's details changed for Mr Maxwell Stone on 9 October 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
22 December 2020 | Change of details for Mr Zachary Adam Stone as a person with significant control on 12 November 2020 (2 pages) |
22 December 2020 | Notification of Maxwell Stone as a person with significant control on 12 November 2020 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
15 July 2020 | Director's details changed for Mr Zachary Adam Stone on 10 July 2020 (2 pages) |
15 July 2020 | Director's details changed for Mr Maxwell Stone on 10 July 2020 (2 pages) |
4 February 2020 | Change of details for Mr Zachary Adam Stone as a person with significant control on 31 January 2017 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
29 July 2019 | Change of details for Mr Zachary Adam Stone as a person with significant control on 22 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Zachary Adam Stone on 22 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Maxwell Stone on 15 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
18 January 2019 | Registration of charge 005797570007, created on 17 January 2019 (5 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Termination of appointment of Steven Stone as a director on 3 October 2017 (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Termination of appointment of Steven Stone as a director on 3 October 2017 (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Cessation of Steven Stone as a person with significant control on 31 January 2017 (1 page) |
2 October 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
2 October 2017 | Cessation of Steven Stone as a person with significant control on 31 January 2017 (1 page) |
2 October 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
31 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
31 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
19 January 2016 | Appointment of Mr Maxwell Stone as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Maxwell Stone as a director on 19 January 2016 (2 pages) |
21 August 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-08-21
|
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Zachary Stone on 9 July 2014 (1 page) |
21 July 2014 | Director's details changed for Mr Zachary Adam Stone on 9 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Zachary Stone on 9 July 2014 (1 page) |
21 July 2014 | Director's details changed for Mr Zachary Adam Stone on 9 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Zachary Stone on 9 July 2014 (1 page) |
21 July 2014 | Director's details changed for Mr Zachary Adam Stone on 9 July 2014 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Zachary Stone on 9 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Zachary Stone on 9 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Zachary Stone on 9 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Zachary Stone on 9 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Zachary Stone on 9 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Zachary Stone on 9 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Steven Stone on 9 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Steven Stone on 9 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Steven Stone on 9 July 2010 (2 pages) |
29 September 2009 | Appointment terminated director and secretary suzanne stone (1 page) |
29 September 2009 | Secretary appointed zachary stone (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from prestige house 142 bury old road whitefield manchester M45 6AT (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from, prestige house, 142 bury old road, whitefield, manchester, M45 6AT (1 page) |
29 September 2009 | Appointment terminated director and secretary suzanne stone (1 page) |
29 September 2009 | Secretary appointed zachary stone (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from, prestige house, 142 bury old road, whitefield, manchester, M45 6AT (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / zachary stone / 27/07/2009 (1 page) |
29 July 2009 | Director and secretary's change of particulars / suzanne stone / 27/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / steven stone / 27/07/2009 (1 page) |
29 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / zachary stone / 27/07/2009 (1 page) |
29 July 2009 | Director and secretary's change of particulars / suzanne stone / 27/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / steven stone / 27/07/2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2009 | Director appointed zachary stone (2 pages) |
26 January 2009 | Director appointed zachary stone (2 pages) |
21 July 2008 | Return made up to 09/07/08; no change of members
|
21 July 2008 | Return made up to 09/07/08; no change of members
|
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
6 October 2006 | Nc inc already adjusted 31/03/06 (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Nc inc already adjusted 31/03/06 (1 page) |
6 October 2006 | Resolutions
|
26 September 2006 | Ad 31/03/06--------- £ si [email protected] (2 pages) |
26 September 2006 | Ad 31/03/06--------- £ si [email protected] (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 August 2005 | Return made up to 09/07/05; full list of members
|
5 August 2005 | Return made up to 09/07/05; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 July 2004 | Return made up to 09/07/04; full list of members
|
1 July 2004 | Return made up to 09/07/04; full list of members
|
16 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
10 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 July 2000 | Return made up to 09/07/00; full list of members
|
28 July 2000 | Return made up to 09/07/00; full list of members
|
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
21 September 1998 | Company name changed stone brothers (jewellers) limit ed\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed stone brothers (jewellers) limit ed\certificate issued on 22/09/98 (2 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
17 August 1994 | Accounts for a small company made up to 30 April 1994 (3 pages) |
17 August 1994 | Accounts for a small company made up to 30 April 1994 (3 pages) |
18 August 1993 | Accounts for a small company made up to 30 April 1993 (3 pages) |
18 August 1993 | Return made up to 09/07/93; full list of members (6 pages) |
18 August 1993 | Accounts for a small company made up to 30 April 1993 (3 pages) |
18 August 1993 | Return made up to 09/07/93; full list of members (6 pages) |
24 August 1992 | Accounts for a small company made up to 30 April 1992 (3 pages) |
24 August 1992 | Return made up to 09/07/92; no change of members (4 pages) |
24 August 1992 | Accounts for a small company made up to 30 April 1992 (3 pages) |
24 August 1992 | Return made up to 09/07/92; no change of members (4 pages) |
4 September 1991 | Accounts for a small company made up to 30 April 1991 (3 pages) |
4 September 1991 | Return made up to 09/07/91; full list of members (5 pages) |
4 September 1991 | Accounts for a small company made up to 30 April 1991 (3 pages) |
4 September 1991 | Return made up to 09/07/91; full list of members (5 pages) |
19 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
19 July 1990 | Accounts for a small company made up to 30 April 1990 (3 pages) |
19 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
19 July 1990 | Accounts for a small company made up to 30 April 1990 (3 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Resolutions
|
14 February 1990 | Director resigned (2 pages) |
14 February 1990 | Director resigned (2 pages) |
2 October 1989 | Return made up to 15/08/89; full list of members (4 pages) |
2 October 1989 | Return made up to 15/08/89; full list of members (4 pages) |
21 August 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |
21 August 1986 | Return made up to 12/08/86; full list of members (4 pages) |
21 August 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |
21 August 1986 | Return made up to 12/08/86; full list of members (4 pages) |
17 May 1967 | Resolutions
|
17 May 1967 | Resolutions
|
11 March 1957 | Certificate of incorporation (2 pages) |
11 March 1957 | Incorporation (15 pages) |
11 March 1957 | Incorporation (15 pages) |
11 March 1957 | Certificate of incorporation (2 pages) |