Company NameSTC Holdings Limited
DirectorGareth Anthony Hardy
Company StatusActive
Company Number04693947
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gareth Anthony Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleGeneral Manager Commercial Veh
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameDeborah Hardy
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitestockporttrucks.co.uk

Location

Registered AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Deborah Hardy
50.00%
Ordinary
1 at £1Gareth Anthony Hardy
50.00%
Ordinary

Financials

Year2014
Turnover£6,098,749
Gross Profit£2,313,638
Net Worth£650,059
Cash£300,633
Current Liabilities£1,766,587

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as d hulme LTD, broadway industrial estate, dukinfield, hyde, cheshire.
Outstanding
26 September 2011Delivered on: 27 September 2011
Persons entitled: Hsbc 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: Property at unit 9 royal standard way expressway business park new chester road t/n MS404671 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 August 2011Delivered on: 17 August 2011
Persons entitled: Hsbc 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: Land and buildings on the north, side of oldmoor road, bredbury t/no GM200197 and GM196239 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 November 2006Delivered on: 23 November 2006
Persons entitled: Hsbc 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: Land and buildings k/a d hulme LTD broadway industrial estate dunkinfield hyde cheshire t/no gm 149945. 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 February 2006Delivered on: 16 February 2006
Persons entitled: Hsbc Bank 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
19 September 2008Delivered on: 20 September 2008
Satisfied on: 3 March 2015
Persons entitled: Hsbc 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 2 globe lane ind est, platt st, duknifield, cheshire t/no MAN7176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 May 2007Delivered on: 12 May 2007
Satisfied on: 25 June 2014
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: Land and buildings on the north side of old moor road bredbury stockport greater manchester t/nos GM200197 & GM196239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 November 2023Registration of charge 046939470009, created on 9 November 2023 (7 pages)
4 September 2023Registration of charge 046939470008, created on 30 August 2023 (5 pages)
30 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
26 January 2023Group of companies' accounts made up to 30 April 2022 (33 pages)
22 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
15 March 2021Confirmation statement made on 12 March 2021 with updates (6 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2020Change of share class name or designation (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 March 2019Confirmation statement made on 12 March 2019 with updates (6 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 100
(4 pages)
4 January 2019Statement of company's objects (2 pages)
4 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2019Change of share class name or designation (2 pages)
4 January 2019Memorandum and Articles of Association (23 pages)
4 January 2019Particulars of variation of rights attached to shares (2 pages)
20 December 2018Cessation of Deborah Hardy as a person with significant control on 18 December 2018 (1 page)
20 December 2018Change of details for Mr Gareth Anthony Hardy as a person with significant control on 18 December 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 December 2017Registration of charge 046939470007, created on 20 December 2017 (6 pages)
21 December 2017Registration of charge 046939470007, created on 20 December 2017 (6 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Auditor's resignation (1 page)
24 September 2015Auditor's resignation (1 page)
23 March 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
23 March 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
3 March 2015Satisfaction of charge 4 in full (2 pages)
3 March 2015Satisfaction of charge 4 in full (2 pages)
25 June 2014Satisfaction of charge 3 in full (2 pages)
25 June 2014Satisfaction of charge 3 in full (2 pages)
22 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (15 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (15 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
4 February 2013Full accounts made up to 30 April 2012 (25 pages)
4 February 2013Full accounts made up to 30 April 2012 (25 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
14 June 2010Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
25 March 2007Return made up to 12/03/07; full list of members (6 pages)
25 March 2007Return made up to 12/03/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
17 March 2006Return made up to 12/03/06; full list of members (6 pages)
17 March 2006Return made up to 12/03/06; full list of members (6 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 April 2005Return made up to 12/03/05; full list of members (6 pages)
1 April 2005Return made up to 12/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
17 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 March 2003Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)