Company NameEC Global Limited
DirectorGerard Nicholas Ratcliffe
Company StatusActive
Company Number06216170
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NameStoneybeck Inn Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gerard Nicholas Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Mill C/O Lawson Fox
Handel Street
Bolton
BL1 8BL
Secretary NameJulie Helen Ratcliffe
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Mill C/O Lawson Fox
Handel Street
Bolton
BL1 8BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.stoneybeckinn.co.uk
Email address[email protected]
Telephone01768 862369
Telephone regionPenrith

Location

Registered AddressFalcon Mill C/O Lawson Fox
Handel Street
Bolton
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

1 at £1Gerard Nicholas Ratcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth-£173,484
Cash£997
Current Liabilities£1,057,345

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 April 2024 (2 weeks, 3 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

21 July 2010Delivered on: 31 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stoneybeck inn bowscar penrith all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
21 July 2010Delivered on: 31 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 July 2020Registered office address changed from Stoneybeck Inn Bowscar Penrith Cumbria CA11 8RP to Falcon Mill C/O Lawson Fox Handel Street Bolton BL1 8BL on 30 July 2020 (1 page)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (13 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (13 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 April 2015Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP to Stoneybeck Inn Bowscar Penrith Cumbria CA11 8RP on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP to Stoneybeck Inn Bowscar Penrith Cumbria CA11 8RP on 20 April 2015 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
15 April 2013Company name changed stoneybeck inn LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Company name changed stoneybeck inn LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Director's details changed for Mr Gerard Nicholas Ratcliffe on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Gerard Nicholas Ratcliffe on 27 March 2013 (2 pages)
27 March 2013Secretary's details changed for Julie Helen Ratcliffe on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Julie Helen Ratcliffe on 27 March 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
11 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
11 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Annual return made up to 17 April 2010 (14 pages)
21 April 2010Annual return made up to 17 April 2010 (14 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 17/04/09; full list of members (10 pages)
28 April 2009Return made up to 17/04/09; full list of members (10 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Location of debenture register (1 page)
12 May 2008Return made up to 17/04/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from shire hall appleby-in-westmorland cumbria CA16 6XN (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Return made up to 17/04/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from shire hall appleby-in-westmorland cumbria CA16 6XN (1 page)
9 May 2008Ad 17/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 May 2008Ad 17/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Registered office changed on 10/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 April 2007Incorporation (31 pages)
17 April 2007Incorporation (31 pages)