Company NameThe Stair Shop Limited
DirectorsMichael Lomax and Samantha Alexandra Lomax
Company StatusActive
Company Number04777596
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMichael Lomax
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Windlehurst Road High Lane
Stockport
Cheshire
SK6 8AB
Director NameMr Michael Lomax
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(13 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamart House Haigh Avenue
Stockport
Cheshire
SK4 1NU
Secretary NameSamantha Lomax
StatusCurrent
Appointed31 May 2016(13 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressChamart House Haigh Avenue
Stockport
Cheshire
SK4 1NU
Director NameMrs Samantha Alexandra Lomax
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamart House Haigh Avenue
Stockport
Cheshire
SK4 1NU
Director NamePaul Joseph Lomax
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleJoiner
Correspondence AddressChamart House Haigh Avenue
Stockport
Cheshire
SK4 1NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestairshop.co.uk
Email address[email protected]
Telephone0161 4778077
Telephone regionManchester

Location

Registered AddressChamart House
Haigh Avenue
Stockport
Cheshire
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,353
Cash£10,781
Current Liabilities£140,634

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 1 week from now)

Charges

24 January 2011Delivered on: 27 January 2011
Persons entitled: The Trustees of the Stair Shop Limited 2009 Ssas

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 December 2008Delivered on: 5 December 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Masterwood machining centre. Make: masterwood project, model: 415L cnc machining centre, serial number: 06100015.
Outstanding
27 June 2006Delivered on: 30 June 2006
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

Filing History

11 July 2023Change of details for Mr Michael Lomax as a person with significant control on 11 July 2023 (2 pages)
9 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
18 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 March 2022Satisfaction of charge 2 in full (1 page)
18 February 2022Appointment of Mrs Samantha Alexandra Lomax as a director on 2 February 2022 (2 pages)
9 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
4 February 2021Notification of Samantha Lomax as a person with significant control on 1 February 2021 (2 pages)
4 February 2021Change of details for Mr Michael Lomax as a person with significant control on 8 December 2020 (2 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
2 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
21 January 2021Cessation of Paul Joseph Lomax as a person with significant control on 8 December 2020 (1 page)
21 January 2021Termination of appointment of Paul Joseph Lomax as a director on 8 December 2020 (1 page)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
7 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 July 2017Notification of Michael Lomax as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Lomax as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Paul Joseph Lomax as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Paul Joseph Lomax as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Paul Joseph Lomax as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Lomax as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 October 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
20 October 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
8 June 2016Appointment of Samantha Lomax as a secretary on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr Michael Lomax as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr Michael Lomax as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Samantha Lomax as a secretary on 31 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
12 May 2016Director's details changed for Paul Joseph Lomax on 27 April 2016 (2 pages)
12 May 2016Director's details changed for Paul Joseph Lomax on 27 April 2016 (2 pages)
12 May 2016Secretary's details changed for Michael Lomax on 27 April 2016 (1 page)
12 May 2016Secretary's details changed for Michael Lomax on 27 April 2016 (1 page)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 July 2014Annual return made up to 27 May 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 27 May 2014 with a full list of shareholders (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
17 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
4 September 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
4 September 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from uwit 19 vauxhall industrial estate greg street reddish stockport SK5 7BR (1 page)
28 August 2009Registered office changed on 28/08/2009 from uwit 19 vauxhall industrial estate greg street reddish stockport SK5 7BR (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Return made up to 27/05/08; no change of members (6 pages)
9 September 2008Return made up to 27/05/08; no change of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 August 2007Return made up to 27/05/07; no change of members (6 pages)
6 August 2007Return made up to 27/05/07; no change of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 September 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 October 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(6 pages)
25 October 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 August 2004Return made up to 27/05/04; full list of members (6 pages)
11 August 2004Return made up to 27/05/04; full list of members (6 pages)
10 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 August 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2003Incorporation (19 pages)
27 May 2003Incorporation (19 pages)