Company NameStakehill Distribution Properties Llp
Company StatusActive
Company NumberOC342925
CategoryLimited Liability Partnership
Incorporation Date28 January 2009(15 years, 3 months ago)
Previous NamePatrick Properties Embankment Llp

Directors

LLP Designated Member NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
CW12 2JZ
LLP Designated Member NamePatrick Properties Sterling Limited (Corporation)
StatusCurrent
Appointed28 January 2009(same day as company formation)
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
LLP Designated Member NameMr Andrew Mark Dickman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chapel Road
Whaley Bridge
High Peak
SK23 7EP

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£615,000
Current Liabilities£2,024,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

30 September 2011Delivered on: 7 October 2011
Satisfied on: 30 August 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the finance parties (or any of them) on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Unit 61 stakehill industrial estate middleton t/no GM652533 see image for full details.
Fully Satisfied
17 March 2009Delivered on: 21 March 2009
Satisfied on: 4 October 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 61 stakehill industrial estate middleton t/no GM652533 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 March 2009Delivered on: 21 March 2009
Satisfied on: 4 October 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 61 stakehill industrial estate middleton t/no GM652533 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.
Fully Satisfied

Filing History

5 July 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
14 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
10 July 2017Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
7 November 2016Full accounts made up to 30 September 2015 (13 pages)
7 November 2016Full accounts made up to 30 September 2015 (13 pages)
17 February 2016Annual return made up to 28 January 2016 (3 pages)
17 February 2016Annual return made up to 28 January 2016 (3 pages)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
18 February 2015Annual return made up to 28 January 2015 (3 pages)
18 February 2015Annual return made up to 28 January 2015 (3 pages)
30 August 2014Satisfaction of charge 3 in full (4 pages)
30 August 2014Satisfaction of charge 3 in full (4 pages)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
17 February 2014Annual return made up to 28 January 2014 (3 pages)
17 February 2014Annual return made up to 28 January 2014 (3 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
18 February 2013Annual return made up to 28 January 2013 (3 pages)
18 February 2013Annual return made up to 28 January 2013 (3 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
25 June 2012Termination of appointment of Andrew Dickman as a member (1 page)
25 June 2012Termination of appointment of Andrew Dickman as a member (1 page)
1 February 2012Annual return made up to 28 January 2012 (4 pages)
1 February 2012Annual return made up to 28 January 2012 (4 pages)
7 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (17 pages)
7 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (17 pages)
6 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
6 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
6 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
6 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
16 February 2011Annual return made up to 28 January 2011 (4 pages)
16 February 2011Annual return made up to 28 January 2011 (4 pages)
16 February 2011Member's details changed for Patrick Properties Sterling Limited on 23 July 2010 (2 pages)
16 February 2011Member's details changed for Patrick Properties Sterling Limited on 23 July 2010 (2 pages)
26 July 2010Registered office address changed from Ground Floor, Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from Ground Floor, Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 June 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages)
23 June 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages)
2 February 2010Annual return made up to 28 January 2010 (8 pages)
2 February 2010Annual return made up to 28 January 2010 (8 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 March 2009Change of name 04/03/2009
  • CERTNM ‐ Company name changed patrick properties embankment LLP\certificate issued on 05/03/09
(2 pages)
5 March 2009Change of name 04/03/2009
  • CERTNM ‐ Company name changed patrick properties embankment LLP\certificate issued on 05/03/09
(2 pages)
28 January 2009Incorporation document\certificate of incorporation (4 pages)
28 January 2009Incorporation document\certificate of incorporation (4 pages)