Company NameStanier Homes Llp
Company StatusDissolved
Company NumberOC320820
CategoryLimited Liability Partnership
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date1 March 2022 (2 years ago)

Directors

LLP Designated Member NameMr Howard Edward Hagan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
LLP Designated Member NameMrs Sylvia Anne Hagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
LLP Designated Member NameUrban Waterside Limited (Corporation)
StatusClosed
Appointed26 September 2012(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 01 March 2022)
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA

Location

Registered Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£416,515
Cash£342,395
Current Liabilities£366,210

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 July 2009Delivered on: 12 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: With full title guarantee assigns the following agreement dated 30 december 2008 for the lease of the hotel premises at lower street newcastle under lyme.
Outstanding
31 July 2009Delivered on: 12 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: With full title guarantee assigns the following agreement dated 5 august 2008 for the grant of a lease of the supermarket premises at lower street newcastle under lyme.
Outstanding
31 July 2009Delivered on: 12 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 July 2009Delivered on: 8 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £3,750,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Building contract between the LLP and anglo holt construction limited dated 24 july 2009 and performance bond between the LLP, anglo holt construction limited and aviva insurance UK limited dated 24 july 2009.
Outstanding
31 July 2009Delivered on: 12 August 2009
Satisfied on: 8 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at lower street/stanier street newcastle under lyme t/n SF273533 and SF529932 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2008Delivered on: 28 November 2008
Satisfied on: 9 November 2009
Persons entitled: The Hagan Retirement Annuity Trust

Classification: Legal charge
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: F/H land and buildings k/a holborn paper mill, lower street, newcastle under lyme t/nos. SF273533 and SF529932.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Member's details changed for Mr Howard Edward Hagan on 7 July 2019 (2 pages)
18 July 2019Change of details for Mr Howard Edward Hagan as a person with significant control on 7 July 2019 (2 pages)
18 July 2019Member's details changed for Mrs Sylvia Anne Hagan on 7 July 2019 (2 pages)
18 July 2019Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 7 July 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 July 2018Member's details changed for Mr Howard Edward Hagan on 1 June 2018 (2 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
10 July 2018Member's details changed for Mrs Sylvia Anne Hagan on 1 June 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 June 2017Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages)
27 June 2017Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages)
27 June 2017Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages)
27 June 2017Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 7 July 2015 (4 pages)
17 July 2015Annual return made up to 7 July 2015 (4 pages)
17 July 2015Annual return made up to 7 July 2015 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 7 July 2014 (4 pages)
3 September 2014Annual return made up to 7 July 2014 (4 pages)
3 September 2014Annual return made up to 7 July 2014 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Appointment of Urban Waterside Limited as a member (2 pages)
10 October 2013Appointment of Urban Waterside Limited as a member (2 pages)
21 August 2013Annual return made up to 7 July 2013 (3 pages)
21 August 2013Annual return made up to 7 July 2013 (3 pages)
21 August 2013Annual return made up to 7 July 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Change of accounting reference date (1 page)
27 September 2012Change of accounting reference date (1 page)
22 August 2012Annual return made up to 7 July 2012 (3 pages)
22 August 2012Annual return made up to 7 July 2012 (3 pages)
22 August 2012Annual return made up to 7 July 2012 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 7 July 2011 (8 pages)
20 September 2011Annual return made up to 7 July 2011 (8 pages)
20 September 2011Annual return made up to 7 July 2011 (8 pages)
11 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (2 pages)
11 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (2 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Annual return made up to 7 July 2010 (8 pages)
6 September 2010Annual return made up to 7 July 2010 (8 pages)
6 September 2010Annual return made up to 7 July 2010 (8 pages)
11 November 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
11 November 2009Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 August 2009Annual return made up to 07/07/09 (2 pages)
10 August 2009Annual return made up to 07/07/09 (2 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Annual return made up to 07/07/07 (2 pages)
4 March 2009Annual return made up to 07/07/08 (2 pages)
4 March 2009Annual return made up to 07/07/08 (2 pages)
4 March 2009Annual return made up to 07/07/07 (2 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 December 2007Registered office changed on 01/12/07 from: baker tilly brazennose house, lincoln square manchester lancashire M2 5BL (1 page)
1 December 2007Registered office changed on 01/12/07 from: baker tilly brazennose house, lincoln square manchester lancashire M2 5BL (1 page)
24 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
24 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 July 2006Incorporation (3 pages)
7 July 2006Incorporation (3 pages)