Company NameFletcher Stewart (Stockport) Limited
Company StatusActive
Company Number00969990
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Nigel Colin Fletcher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(26 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8e Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary NameMr Ian Leslie Fletcher
NationalityBritish
StatusCurrent
Appointed01 October 1998(28 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8e Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMr Ian Leslie Fletcher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(29 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8e Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMrs Michelle Louise Fletcher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFletcher House Newby Road Industrial Estate, Newby
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMrs Paula Jane Fletcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8e Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameJohn Alan Fletcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 4 months after company formation)
Appointment Duration17 years (resigned 08 June 2008)
RoleCompany Director
Correspondence Address240 Church Lane
Woodford
Stockport
Cheshire
SK7 1PQ
Director NameLynda Marion Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address25 Kinross Avenue
Stockport
Cheshire
SK2 7EL
Director NameDerek Simpson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address26 Turncroft Lane
Offerton
Stockport
Cheshire
Sk1
Secretary NameLynda Marion Fletcher
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address25 Kinross Avenue
Stockport
Cheshire
SK2 7EL
Director NameMr Thomas Oliver Nixon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(26 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 2004)
RoleSales Director
Correspondence Address299 Broadstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5HQ

Contact

Websitewww.fletcherstewart.com
Email address[email protected]
Telephone020 89320820
Telephone regionLondon

Location

Registered AddressUnit 8e Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

1000 at £1Ian Leslie Fletcher
7.00%
Ordinary B
1000 at £1Nigel Colin Fletcher
7.00%
Ordinary B
4k at £1Lynda Marion Fletcher
28.00%
Ordinary A
2.1k at £1Michelle Louise Fletcher
15.00%
Ordinary C
2.1k at £1Paula Jane Fletcher
15.00%
Ordinary C
2k at £1Ian Leslie Fletcher
14.00%
Ordinary A
2k at £1Nigel Colin Fletcher
14.00%
Ordinary A

Financials

Year2014
Net Worth£644,880
Cash£1,558
Current Liabilities£949,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 October 2020Delivered on: 27 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 March 2016Delivered on: 15 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 8E newby road industrial estate hazel grove stockport.
Outstanding
25 August 2015Delivered on: 25 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 August 2001Delivered on: 10 August 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
16 November 2021Delivered on: 19 November 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold land at 8E newby road industrial estate, newby road, hazel grove, stockport, SK7 5DA registered under title numbers GM386632, MAN230890 and GM209906.
Outstanding
30 April 2004Delivered on: 7 May 2004
Satisfied on: 15 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 November 1999Delivered on: 10 December 1999
Satisfied on: 11 July 2001
Persons entitled: Cedar Finance Limited

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.
Fully Satisfied
1 August 1988Delivered on: 15 August 1988
Satisfied on: 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land tog with the buildings k/a unit 4 hazel grove industrial estate newby road, hazel grove stockport greater manchester, fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1986Delivered on: 12 November 1986
Satisfied on: 16 November 2001
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 14,286
(6 pages)
15 March 2016Registration of charge 009699900008, created on 1 March 2016 (9 pages)
22 December 2015Registered office address changed from Fletcher House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA to Unit 8E Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 22 December 2015 (1 page)
22 December 2015Satisfaction of charge 2 in full (2 pages)
15 December 2015Satisfaction of charge 6 in full (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 August 2015Registration of charge 009699900007, created on 25 August 2015 (8 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14,286
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14,286
(6 pages)
6 January 2014Appointment of Mrs Paula Jane Fletcher as a director (2 pages)
6 January 2014Appointment of Mrs Michelle Louise Fletcher as a director (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 June 2011Director's details changed for Mr. Ian Leslie Fletcher on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr. Nigel Colin Fletcher on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for Mr. Ian Leslie Fletcher on 28 June 2011 (1 page)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Mr Ian Leslie Fletcher on 30 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Nigel Colin Fletcher on 30 May 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 30/05/09; full list of members (7 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Return made up to 30/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
29 July 2008Appointment terminated director john fletcher (1 page)
26 June 2007Return made up to 30/05/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2006Return made up to 30/05/06; full list of members (8 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 July 2005Return made up to 30/05/05; full list of members (3 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Director resigned (1 page)
19 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Return made up to 30/05/04; full list of members (9 pages)
7 May 2004Particulars of mortgage/charge (7 pages)
10 July 2003Return made up to 30/05/03; full list of members (9 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 June 2002Return made up to 30/05/02; full list of members (9 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Return made up to 30/05/01; full list of members (8 pages)
22 November 2000Ad 31/03/00--------- £ si 4286@1 (2 pages)
12 September 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 2000£ nc 10000/100000 28/03/00 (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999New director appointed (2 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned;director resigned (1 page)
9 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Return made up to 30/05/97; full list of members (8 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
3 July 1996Return made up to 30/05/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 30/05/95; no change of members (4 pages)