Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DE
Director Name | Mr Ronald Geoffrey Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
Director Name | Mr John Edmund Webster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
Director Name | Kerry Anthony Wilson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Flat 8 35 Collingham Place London SW5 0QF |
Secretary Name | Mr John Edmund Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
Director Name | Stephen Charles Regan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | stakehill.com |
---|---|
Email address | [email protected] |
Telephone | 01942 402320 |
Telephone region | Wigan |
Registered Address | Unit 2a Lockett Road, South Lancashire Industrial Estate Ashton-In-Makerfield Wigan Lancashire WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
385k at £1 | David Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,429 |
Cash | £51,985 |
Current Liabilities | £2,803,580 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 25 January 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 25 April |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
28 November 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
20 July 2016 | Delivered on: 27 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
15 April 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
---|---|
24 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 30 April 2021 (15 pages) |
22 April 2022 | Previous accounting period shortened from 26 April 2021 to 25 April 2021 (1 page) |
28 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
24 August 2021 | Accounts for a small company made up to 30 April 2020 (16 pages) |
23 April 2021 | Previous accounting period shortened from 27 April 2020 to 26 April 2020 (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
28 April 2020 | Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
1 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
3 April 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
11 December 2018 | Registration of charge 041616890005, created on 28 November 2018 (20 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
28 December 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
18 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
18 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
31 August 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
31 August 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
27 July 2016 | Registration of charge 041616890004, created on 20 July 2016 (42 pages) |
27 July 2016 | Registration of charge 041616890004, created on 20 July 2016 (42 pages) |
16 March 2016 | Statement by Directors (1 page) |
16 March 2016 | Statement by Directors (1 page) |
16 March 2016 | Statement of capital on 16 March 2016
|
16 March 2016 | Solvency Statement dated 15/03/16 (1 page) |
16 March 2016 | Solvency Statement dated 15/03/16 (1 page) |
16 March 2016 | Resolutions
|
16 March 2016 | Statement of capital on 16 March 2016
|
16 March 2016 | Resolutions
|
13 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Darren Mark Walker on 1 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Darren Mark Walker on 1 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Darren Mark Walker on 1 February 2015 (2 pages) |
7 January 2015 | Director's details changed for Darren Mark Walker on 18 December 2014 (3 pages) |
7 January 2015 | Director's details changed for Darren Mark Walker on 18 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 July 2013 | Termination of appointment of Ronald Jackson as a director (1 page) |
3 July 2013 | Termination of appointment of Ronald Jackson as a director (1 page) |
22 May 2013 | Termination of appointment of John Webster as a director (1 page) |
22 May 2013 | Termination of appointment of John Webster as a director (1 page) |
22 May 2013 | Termination of appointment of John Webster as a secretary (1 page) |
22 May 2013 | Termination of appointment of John Webster as a secretary (1 page) |
17 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2013 (17 pages) |
17 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (18 pages) |
17 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2013 (17 pages) |
17 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (18 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders
|
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders
|
20 February 2013 | Termination of appointment of Stephen Regan as a director (1 page) |
20 February 2013 | Termination of appointment of Stephen Regan as a director (1 page) |
20 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders
|
18 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders
|
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Appointment of Stephen Charles Regan as a director (3 pages) |
10 October 2011 | Appointment of Stephen Charles Regan as a director (3 pages) |
10 October 2011 | Appointment of Darren Mark Walker as a director (3 pages) |
10 October 2011 | Appointment of Darren Mark Walker as a director (3 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
28 April 2011 | Memorandum and Articles of Association (4 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
28 April 2011 | Resolutions
|
28 April 2011 | Memorandum and Articles of Association (4 pages) |
10 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Secretary's details changed for Mr John Edmund Webster on 16 February 2010 (1 page) |
4 March 2010 | Director's details changed for Ronald Geoffrey Jackson on 16 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mr John Edmund Webster on 16 February 2010 (1 page) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Ronald Geoffrey Jackson on 16 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Edmund Webster on 16 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr John Edmund Webster on 16 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
11 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity chartered accountants clive street bolton lancashire BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity chartered accountants clive street bolton lancashire BL1 1ET (1 page) |
16 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
23 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
7 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
7 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
24 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
28 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
9 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
17 December 2001 | Ad 12/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
17 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
17 December 2001 | Ad 12/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 April 2001 | Company name changed broomco (2467) LIMITED\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Company name changed broomco (2467) LIMITED\certificate issued on 26/04/01 (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Incorporation (17 pages) |
16 February 2001 | Incorporation (17 pages) |