Company NameStakehill Limited
DirectorDarren Mark Walker
Company StatusActive
Company Number04161689
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 1 month ago)
Previous NameBroomco (2467) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDarren Mark Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Lockett Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DE
Director NameMr Ronald Geoffrey Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
Director NameMr John Edmund Webster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
Director NameKerry Anthony Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 month after company formation)
Appointment Duration2 years (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressFlat 8
35 Collingham Place
London
SW5 0QF
Secretary NameMr John Edmund Webster
NationalityBritish
StatusResigned
Appointed22 March 2001(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
Director NameStephen Charles Regan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Clive Street
Bolton
Lancashire
BL1 1ET
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitestakehill.com
Email address[email protected]
Telephone01942 402320
Telephone regionWigan

Location

Registered AddressUnit 2a Lockett Road, South Lancashire Industrial Estate
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

385k at £1David Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£484,429
Cash£51,985
Current Liabilities£2,803,580

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due25 January 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End25 April

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

28 November 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 27 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2006Delivered on: 3 March 2006
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.
Outstanding
10 April 2002Delivered on: 16 April 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated and by floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
Outstanding
29 March 2001Delivered on: 30 March 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt purchase agreement of even date or otherwise.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
Outstanding

Filing History

15 April 2023Accounts for a small company made up to 30 April 2022 (14 pages)
24 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 30 April 2021 (15 pages)
22 April 2022Previous accounting period shortened from 26 April 2021 to 25 April 2021 (1 page)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
24 August 2021Accounts for a small company made up to 30 April 2020 (16 pages)
23 April 2021Previous accounting period shortened from 27 April 2020 to 26 April 2020 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 30 April 2019 (15 pages)
28 April 2020Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
1 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
3 April 2019Accounts for a small company made up to 30 April 2018 (12 pages)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
11 December 2018Registration of charge 041616890005, created on 28 November 2018 (20 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
28 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
18 January 2017Full accounts made up to 30 April 2016 (25 pages)
18 January 2017Full accounts made up to 30 April 2016 (25 pages)
31 August 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
31 August 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
27 July 2016Registration of charge 041616890004, created on 20 July 2016 (42 pages)
27 July 2016Registration of charge 041616890004, created on 20 July 2016 (42 pages)
16 March 2016Statement by Directors (1 page)
16 March 2016Statement by Directors (1 page)
16 March 2016Statement of capital on 16 March 2016
  • GBP 10,000
(4 pages)
16 March 2016Solvency Statement dated 15/03/16 (1 page)
16 March 2016Solvency Statement dated 15/03/16 (1 page)
16 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 15/03/2016
(1 page)
16 March 2016Statement of capital on 16 March 2016
  • GBP 10,000
(4 pages)
16 March 2016Resolutions
  • RES13 ‐ Share prem a/c cancelled 15/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 385,000
(3 pages)
13 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 385,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 385,000
(3 pages)
11 March 2015Director's details changed for Darren Mark Walker on 1 February 2015 (2 pages)
11 March 2015Director's details changed for Darren Mark Walker on 1 February 2015 (2 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 385,000
(3 pages)
11 March 2015Director's details changed for Darren Mark Walker on 1 February 2015 (2 pages)
7 January 2015Director's details changed for Darren Mark Walker on 18 December 2014 (3 pages)
7 January 2015Director's details changed for Darren Mark Walker on 18 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 15 May 2014 (1 page)
15 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 385,000
(3 pages)
15 May 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 15 May 2014 (1 page)
15 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 385,000
(3 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
3 July 2013Termination of appointment of Ronald Jackson as a director (1 page)
3 July 2013Termination of appointment of Ronald Jackson as a director (1 page)
22 May 2013Termination of appointment of John Webster as a director (1 page)
22 May 2013Termination of appointment of John Webster as a director (1 page)
22 May 2013Termination of appointment of John Webster as a secretary (1 page)
22 May 2013Termination of appointment of John Webster as a secretary (1 page)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2013 (17 pages)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (18 pages)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2013 (17 pages)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (18 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2013
(6 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2013
(6 pages)
20 February 2013Termination of appointment of Stephen Regan as a director (1 page)
20 February 2013Termination of appointment of Stephen Regan as a director (1 page)
20 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2013
(8 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2013
(8 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Appointment of Stephen Charles Regan as a director (3 pages)
10 October 2011Appointment of Stephen Charles Regan as a director (3 pages)
10 October 2011Appointment of Darren Mark Walker as a director (3 pages)
10 October 2011Appointment of Darren Mark Walker as a director (3 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 385,000
(4 pages)
28 April 2011Memorandum and Articles of Association (4 pages)
28 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 385,000
(4 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2011Memorandum and Articles of Association (4 pages)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Secretary's details changed for Mr John Edmund Webster on 16 February 2010 (1 page)
4 March 2010Director's details changed for Ronald Geoffrey Jackson on 16 February 2010 (2 pages)
4 March 2010Secretary's details changed for Mr John Edmund Webster on 16 February 2010 (1 page)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Ronald Geoffrey Jackson on 16 February 2010 (2 pages)
4 March 2010Director's details changed for Mr John Edmund Webster on 16 February 2010 (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr John Edmund Webster on 16 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
11 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 July 2007Registered office changed on 19/07/07 from: unity chartered accountants clive street bolton lancashire BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity chartered accountants clive street bolton lancashire BL1 1ET (1 page)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 16/02/06; full list of members (2 pages)
20 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
1 August 2005Registered office changed on 01/08/05 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
1 August 2005Registered office changed on 01/08/05 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
23 February 2005Return made up to 16/02/05; full list of members (2 pages)
23 February 2005Return made up to 16/02/05; full list of members (2 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 16/02/04; full list of members (7 pages)
1 March 2004Return made up to 16/02/04; full list of members (7 pages)
7 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
7 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
24 April 2003Return made up to 16/02/03; full list of members (7 pages)
24 April 2003Return made up to 16/02/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (16 pages)
17 December 2002Full accounts made up to 31 March 2002 (16 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 16/02/02; full list of members (7 pages)
28 March 2002Return made up to 16/02/02; full list of members (7 pages)
9 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2001Ad 12/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 December 2001Nc inc already adjusted 12/12/01 (1 page)
17 December 2001Nc inc already adjusted 12/12/01 (1 page)
17 December 2001Ad 12/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 September 2001Registered office changed on 25/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 September 2001Registered office changed on 25/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 April 2001Company name changed broomco (2467) LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed broomco (2467) LIMITED\certificate issued on 26/04/01 (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
16 February 2001Incorporation (17 pages)
16 February 2001Incorporation (17 pages)