Company NameStonyside Limited
DirectorsDavid Moishe Halpern and Dorothea Halpern
Company StatusActive
Company Number01361080
CategoryPrivate Limited Company
Incorporation Date3 April 1978(46 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Moishe Halpern
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Dorothea Halpern
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDutch
StatusCurrent
Appointed28 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr David Moishe Halpern
NationalityBritish
StatusCurrent
Appointed28 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Jenny Halpern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 December 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

6 at £1Binyomin M. Halpern
6.00%
Ordinary
6 at £1Rephoel Tzvi Halpern
6.00%
Ordinary
5 at £1Ester Gitty Halpern
5.00%
Ordinary
5 at £1Miryam Halpern
5.00%
Ordinary
5 at £1Rochel Halpern
5.00%
Ordinary
5 at £1Yocheved Miryam Halpern
5.00%
Ordinary
16 at £1Israel Halpern
16.00%
Ordinary
16 at £1Rochel Tolwinski Nee Halpern
16.00%
Ordinary
16 at £1Shifroh Wosner Nee Halpern
16.00%
Ordinary
10 at £1David Moishe Halpern
10.00%
Ordinary
10 at £1Dorothea Halpern
10.00%
Ordinary

Financials

Year2014
Net Worth£393,271
Current Liabilities£7,222

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 34-36 (even nos) roome street warrington title no ch 141189.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18-42 (even nos) sharp street warrington title no ch 141115.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 318-324 (even nos) thelwall lane warrington title no ch 141103.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 326-346 (even nos) thelwall lane warrington title no ch 141104.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-15 (odd nos) winifred street warrington. Title no ch 141116.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage & deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14-34 (even nos) winifred street warrington title no ch 141113.
Outstanding
15 July 1999Delivered on: 17 July 1999
Persons entitled: Midland 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: 113 bridge street warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2-12 (even nos) winifred street warrington & land & buildings at the rear of 2-8 winifred street warrington title no ch 141112.
Outstanding
26 August 1983Delivered on: 5 September 1983
Persons entitled: Midland 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: F/Hold 55, 55A, 57, 59B, and 59C breck road, 1,5A twyford street, 2 & 2A taplow street, anfield, liverpool.
Outstanding
10 March 1983Delivered on: 23 March 1983
Persons entitled: Midland 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: 16 st mark's street levenshulme. Title no gm 264166.
Outstanding
10 March 1983Delivered on: 22 March 1983
Persons entitled: Midland 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: 507 winwick road warrington. Title no ch 141109.
Outstanding
10 March 1983Delivered on: 22 March 1983
Persons entitled: Midland 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: 3 and 7 mount terrace greenside lane, droylsden. Title no: gm 281597.
Outstanding
10 March 1983Delivered on: 22 March 1983
Persons entitled: Midland 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: 23 milnethorpe street pendleton title no gm 264173.
Outstanding
10 March 1983Delivered on: 22 March 1983
Persons entitled: Midland 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: 5 winifred street warrington title no ch 141116.
Outstanding
10 March 1983Delivered on: 22 March 1983
Persons entitled: Midland 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: 13 oldham street warrington title no ch 141187.
Outstanding
10 March 1983Delivered on: 22 March 1983
Persons entitled: Midland 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: 18 and 20 winifred street warrington title no ch 141113.
Outstanding
18 January 1982Delivered on: 2 February 1982
Persons entitled: Midland Bank PLC

Classification: Chargee without written instrument by deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 3, 5, 7, 9 (odd) and 2, 4, 8, 10,14 and 16 (even) beech grove, liverpool.title no ms 126368.
Outstanding
30 September 1981Delivered on: 7 October 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage without written charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold 17-43 (odd nos) winifred street, warrington title no ch 141117.
Outstanding
11 December 1978Delivered on: 15 December 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 9,15,17,19,21 and 25 richmond street, warrington, with all fixtures present and future.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 503-519 (odd nos) winnick road warrington title no ch 141109.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 36-52 (even nos) winifred street warrington title no ch 141114.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56 & 60 winifred street & 126-128 (even nos) bettersby lane, warrington title no ch 141106.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17-37 (odd nos) collin street warrington title no ch 141107.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20-36 (even nos) collin street & 1-7 (odd nos) robert street warrington title no ch 141108.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32-46 (even nos) cumberland street warrington title no ch 141190.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36-54 (even nos) laira street warrington title no ch 141102.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-21 (odd nos) oldham street warrington title no ch 141187.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2-16 (even nos) roome street & 18-32 (even nos) roome street warrington title no ch 141188.
Outstanding
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage by deposit without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2-24 (even nos) oldham street & 1 clelland street & 22 grove street warrington title no ch 141186.
Outstanding
11 December 1978Delivered on: 15 December 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being 76 and 78 sharp street and 55 and 59 laira street, warrington with all fixtures present and future.
Outstanding

Filing History

17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
24 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
24 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Termination of appointment of Jenny Halpern as a director (1 page)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Jenny Halpern as a director (1 page)
26 January 2011Termination of appointment of Mordecai Halpern as a director (1 page)
26 January 2011Termination of appointment of Mordecai Halpern as a director (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Director's details changed for Mr David Moishe Halpern on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Mrs Jenny Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Jenny Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Mordecai Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Mordecai Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Dorothea Halpern on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
20 January 2010Secretary's details changed for Mr David Moishe Halpern on 20 January 2010 (1 page)
20 January 2010Director's details changed for Dorothea Halpern on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Mr David Moishe Halpern on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr David Moishe Halpern on 20 January 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Return made up to 28/12/08; full list of members; amend (7 pages)
12 March 2009Return made up to 28/12/08; full list of members; amend (7 pages)
19 January 2009Return made up to 28/12/08; full list of members (8 pages)
19 January 2009Return made up to 28/12/08; full list of members (8 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 April 2007Return made up to 28/12/06; full list of members (12 pages)
10 April 2007Return made up to 28/12/06; full list of members (12 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 January 2006Return made up to 28/12/05; full list of members (12 pages)
10 January 2006Return made up to 28/12/05; full list of members (12 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 January 2005Return made up to 28/12/04; full list of members (12 pages)
13 January 2005Return made up to 28/12/04; full list of members (12 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2004Return made up to 28/12/03; full list of members (12 pages)
9 January 2004Return made up to 28/12/03; full list of members (12 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 February 2003Return made up to 28/12/02; full list of members (12 pages)
14 February 2003Return made up to 28/12/02; full list of members (12 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 February 2002Return made up to 28/12/01; full list of members (11 pages)
25 February 2002Return made up to 28/12/01; full list of members (11 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 March 2000Return made up to 28/12/99; full list of members (11 pages)
23 March 2000Return made up to 28/12/99; full list of members (11 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts made up to 30 June 1998 (9 pages)
4 May 1999Accounts made up to 30 June 1998 (9 pages)
29 January 1999Return made up to 28/12/98; no change of members (5 pages)
29 January 1999Return made up to 28/12/98; no change of members (5 pages)
1 May 1998Accounts made up to 30 June 1997 (8 pages)
1 May 1998Accounts made up to 30 June 1997 (8 pages)
24 February 1998Return made up to 28/12/97; full list of members (7 pages)
24 February 1998Return made up to 28/12/97; full list of members (7 pages)
25 April 1997Accounts made up to 30 June 1996 (8 pages)
25 April 1997Accounts made up to 30 June 1996 (8 pages)
20 March 1997Return made up to 28/12/96; no change of members (5 pages)
20 March 1997Return made up to 28/12/96; no change of members (5 pages)
30 April 1996Accounts made up to 30 June 1995 (8 pages)
30 April 1996Accounts made up to 30 June 1995 (8 pages)
14 April 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
7 April 1995Return made up to 28/12/94; full list of members (6 pages)
7 April 1995Return made up to 28/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)