Company NameJoinery Stockists Limited
DirectorsStuart Henry Kell and Nigel Dennis O'Brien
Company StatusActive
Company Number00711068
CategoryPrivate Limited Company
Incorporation Date19 December 1961(62 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Stuart Henry Kell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Towers Road
Poynton
Stockport
Cheshire
SK12 1DF
Secretary NameMr Stuart Henry Kell
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Towers Road
Poynton
Stockport
Cheshire
SK12 1DF
Director NameMr Nigel Dennis O'Brien
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(35 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address133 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HD
Director NameMr Dennis O'Brien
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address3 Willow Road
High Lane
Stockport
Cheshire
SK6 8HS
Director NameMr Norman Potter
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address24 Thornway
High Lane
Stockport
Cheshire
SK6 8EL

Contact

Websitejoinery-stockists.com
Email address[email protected]
Telephone0161 4774114
Telephone regionManchester

Location

Registered AddressUnit B McKenzie Industrial Park Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

2.7k at £1Mr Stuart Henry Kell
65.41%
Ordinary
1.4k at £1Nigel O'brien
34.59%
Ordinary

Financials

Year2014
Net Worth£275,804
Current Liabilities£331,039

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 January 1997Delivered on: 5 February 1997
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 to north of bridge road horbury (k/a bridge road goods yard) wakefield west yorkshire t/no: WYK360219 and the proceeds of sale. 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
28 February 1990Delivered on: 5 March 1990
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: Unit 22 adswood industrial estate adswood road stock-port greater manchester and land adjoining the same and/or the proceeds of sale thereof title no gm 318242 gm 323950. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 May 1980Delivered on: 12 May 1980
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: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

25 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 February 2017Satisfaction of charge 3 in full (8 pages)
7 February 2017Satisfaction of charge 1 in full (8 pages)
7 February 2017Satisfaction of charge 1 in full (8 pages)
7 February 2017Satisfaction of charge 2 in full (8 pages)
7 February 2017Satisfaction of charge 3 in full (8 pages)
7 February 2017Satisfaction of charge 2 in full (8 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 4,183
(5 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 4,183
(5 pages)
10 December 2015Registered office address changed from Unit 22,Adswood Road Industrial Estate, Adswood Stockport Cheshire SK3 8LF to Unit B Mckenzie Industrial Park Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 22,Adswood Road Industrial Estate, Adswood Stockport Cheshire SK3 8LF to Unit B Mckenzie Industrial Park Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 10 December 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,183
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,183
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,183
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,183
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 January 2010Director's details changed for Mr Stuart Henry Kell on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Stuart Henry Kell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nigel O'brien on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nigel O'brien on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Nigel O'brien on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Stuart Henry Kell on 1 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
3 April 2006£ ic 5630/4183 16/02/06 £ sr 1447@1=1447 (1 page)
3 April 2006£ ic 5630/4183 16/02/06 £ sr 1447@1=1447 (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
23 September 1997Full accounts made up to 30 September 1996 (16 pages)
23 September 1997Full accounts made up to 30 September 1996 (16 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
3 June 1996Full accounts made up to 30 September 1995 (15 pages)
3 June 1996Full accounts made up to 30 September 1995 (15 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1968New secretary appointed (2 pages)
15 November 1968New secretary appointed (2 pages)