Company NameMIKE Stopford Limited
DirectorMichael Edward Stopford
Company StatusActive
Company Number05438275
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edward Stopford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameJane Stopford
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35 Alvington Grove
Hazel Grove
Stockport
Cheshire
SK7 5LS
Secretary NameJane Stopford
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35 Alvington Grove
Hazel Grove
Stockport
Cheshire
SK7 5LS
Director NameMr Michael Henry Stopford
Date of BirthJune 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2014(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Michael Henry Stopford
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mikestopford.com

Location

Registered AddressSuite 4 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Michael Edward Stopford
80.00%
Ordinary
10 at £1Jane Stopford
10.00%
Ordinary
10 at £1Michael Henry Stopford
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,156
Current Liabilities£24,783

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

2 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
19 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
25 August 2022Registered office address changed from Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 25 August 2022 (1 page)
8 July 2022Amended total exemption full accounts made up to 30 September 2021 (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
2 November 2021Change of details for Mr Michael Edward Stopford as a person with significant control on 28 April 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
21 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
13 June 2019Termination of appointment of Michael Henry Stopford as a director on 31 May 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 July 2017Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 4 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
7 January 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
7 January 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
22 October 2014Appointment of Mr Michael Henry Stopford as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Michael Henry Stopford as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Michael Henry Stopford as a director on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Michael Henry Stopford as a director on 21 October 2014 (1 page)
20 May 2014Director's details changed for Mr Michael Edward Stopford on 15 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Michael Edward Stopford on 15 May 2014 (2 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Appointment of Mr Michael Henry Stopford as a director (2 pages)
20 May 2014Appointment of Mr Michael Henry Stopford as a director (2 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Jane Stopford as a director (1 page)
22 May 2013Termination of appointment of Jane Stopford as a secretary (1 page)
22 May 2013Termination of appointment of Jane Stopford as a secretary (1 page)
22 May 2013Termination of appointment of Jane Stopford as a director (1 page)
17 May 2013Termination of appointment of Jane Stopford as a secretary (1 page)
17 May 2013Termination of appointment of Jane Stopford as a secretary (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 June 2010Director's details changed for Jane Stopford on 27 April 2010 (2 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Jane Stopford on 27 April 2010 (2 pages)
11 June 2010Director's details changed for Michael Edward Stopford on 27 April 2010 (2 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Michael Edward Stopford on 27 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 June 2009Return made up to 27/04/09; full list of members (4 pages)
4 June 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 July 2007Return made up to 27/04/07; no change of members (7 pages)
21 July 2007Return made up to 27/04/07; no change of members (7 pages)
6 March 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 March 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 June 2006Return made up to 27/04/06; full list of members (7 pages)
1 June 2006Return made up to 27/04/06; full list of members (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Incorporation (16 pages)
27 April 2005Incorporation (16 pages)