Central Square, 29 Wellington Street
Leeds
LS1 4DL
Director Name | Sandre Kay Ashton |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 December 2007) |
Role | Teacher |
Correspondence Address | 25 Cheapside West Rayleigh Essex SS6 9BY |
Director Name | Mr Charles Hargreaves Nuttall |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Fold Farm Lostock Lane Westhoughton Bolton Lancashire BL5 3LU |
Director Name | Mr John Hargreaves Nuttall |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1993) |
Role | Engineer |
Correspondence Address | Wilson Fold Farm Fall Birch Road Lostock Bolton Greater Manchester BL6 4LH |
Director Name | Mrs Linda Mary Nuttall |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Fold Farm Fall Birch Road Lostock Bolton Greater Manchester BL6 4LH |
Director Name | Mrs Freda Schofield |
---|---|
Date of Birth | July 1903 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Barcroft 193 Bolton Road Rochdale Lancashire OL11 3LR |
Director Name | Jennifer Ann Wolf |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | Barton Fold Farm Lostock Lane Westhoughton Bolton Lancashire BL5 3LU |
Director Name | Mr Bryan Omar Weddell |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 07 January 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Secretary Name | Howard Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 3 Sovereign Close Rudheath Northwich Cheshire CW9 7XN |
Telephone | 01204 524431 |
---|---|
Telephone region | Bolton |
Registered Address | C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Stalybridge Estates Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,743,741 |
Cash | £462,156 |
Current Liabilities | £244,857 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
5 September 1995 | Delivered on: 11 September 1995 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 and l/h land situate at halifax road, todmorden, west yorkshire t/nos. WYK452023 (f/h) and WYK570321 (l/h) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 November 1974 | Delivered on: 10 December 1974 Satisfied on: 10 March 2015 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: Land at atherton including property known as atherton mill see doc 60. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 2022 | Change of details for Schofield Group Limited as a person with significant control on 10 January 2022 (2 pages) |
---|---|
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 July 2021 | Resolutions
|
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (3 pages) |
6 July 2021 | Cessation of Georgina Fay Weddell as a person with significant control on 5 July 2021 (1 page) |
6 July 2021 | Change of details for Stalybridge Estates Investments Limited as a person with significant control on 5 July 2021 (2 pages) |
21 April 2021 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 21 April 2021 (1 page) |
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 September 2020 | Appointment of Mrs Georgina Fay Weddell as a director on 30 September 1957 (2 pages) |
3 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
19 April 2017 | Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page) |
19 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
19 April 2017 | Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 February 2016 | Satisfaction of charge 2 in full (2 pages) |
10 February 2016 | Satisfaction of charge 2 in full (2 pages) |
7 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages) |
17 March 2015 | Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages) |
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages) |
17 March 2015 | Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages) |
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages) |
17 March 2015 | Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Howard Routledge as a secretary (1 page) |
30 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Howard Routledge as a secretary (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 September 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 6 September 2013 (1 page) |
15 August 2013 | Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springhead, Oldham Lancashire OL4 4TZ on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springhead, Oldham Lancashire OL4 4TZ on 15 August 2013 (1 page) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Bryan Omar Weddell on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Georgina Fay Weddell on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Bryan Omar Weddell on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Georgina Fay Weddell on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Bryan Omar Weddell on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Georgina Fay Weddell on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (14 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (14 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Resolutions
|
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Resolutions
|
28 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
28 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
10 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 368 lees road oldham OL4 5ER (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 368 lees road oldham OL4 5ER (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members
|
28 February 2002 | Return made up to 09/02/02; full list of members
|
16 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
28 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
26 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 February 1996 | Return made up to 09/02/96; no change of members
|
23 February 1996 | Return made up to 09/02/96; no change of members
|
19 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (206 pages) |
12 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
10 March 1987 | Full accounts made up to 31 March 1986 (15 pages) |