Company NameStopford Limited
Company StatusActive
Company Number01630328
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Prithviraj Rajendran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(15 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NameMr Debnath Pal
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(20 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
Secretary NameMr Prithviraj Rajendran
NationalityBritish
StatusCurrent
Appointed31 August 2006(24 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NameDr Ben Michael Herbert
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
Director NameMrs Heather Elizabeth Guanaria
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(36 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
Director NameMr Alan Quine Roberts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTralkali, 7 Beverley Drive
Gayton
Wirral
CH60 3RP
Wales
Director NameMr Shem Thomas Harper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(39 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
Director NameHugh Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 1998)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressKrayburn
Ladythorn Crescent
Bramhall
Cheshire
SK7 2HA
Director NameJohn Michael Rouse
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 May 2000)
RoleDesign Engineer
Correspondence AddressApril Lodge
1 Traeth Melyn
Deganwy
Gwynedd
Secretary NameJohn Michael Rouse
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 May 2000)
RoleCompany Director
Correspondence AddressApril Lodge
1 Traeth Melyn
Deganwy
Gwynedd
Secretary NameMichael John Haygarth Blain
NationalityBritish
StatusResigned
Appointed10 June 1993(11 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressParkside 72 Hoole Road
Chester
Cheshire
CH2 3NL
Wales
Director NameBryan Finch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address15 Barnes Close
Chester
Cheshire
CH1 5XJ
Wales
Director NameEmma McCloskey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(18 years after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleCompany Director
Correspondence Address16 Maes Tudno
Abergele
Clwyd
LL22 7RX
Wales
Secretary NameBryan Finch
NationalityBritish
StatusResigned
Appointed04 May 2000(18 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 Barnes Close
Chester
Cheshire
CH1 5XJ
Wales
Director NameMr Stephen John Waller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(19 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harecroft Road
Otley
West Yorkshire
LS21 2BG
Director NameMr Carl David Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Poise Brook Road
Offerton
Stockport
Cheshire
SK2 5JF
Director NameMr Peter Joseph Brennan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Chichester Close
Sale
Cheshire
M33 4TR
Director NameMr Gavin Henry Colls
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kohima Crescent
Saighton
Chester
CH3 6GD
Wales
Director NameMr Paul David Northwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2016(34 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCustom House Merseyton Road
Ellesmere Port
CH65 3AD
Wales

Contact

Websitestopford.co.uk
Email address[email protected]
Telephone0151 3458087
Telephone regionLiverpool

Location

Registered AddressMere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMere
WardHigh Legh
Built Up AreaBucklow Hill
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Stephen Waller
7.72%
Ordinary
5k at £1Debnath Pal
7.60%
Ordinary
5k at £1Peter Brennan
7.58%
Ordinary
35.8k at £1Prithviraj Rajendran
54.33%
Ordinary
15k at £1Nwf (Energy & Environmental Technologies) Lp
22.75%
Ordinary A
7 at £1Prithviraj Rajendran
0.01%
Ordinary C Non Voting
1 at £1Ben Herbert
0.00%
Ordinary D Non Voting
1 at £1Debnath Pal
0.00%
Ordinary C Non Voting
1 at £1Gavin Colls
0.00%
Ordinary D Non Voting
1 at £1Stephen Waller
0.00%
Ordinary C Non Voting

Financials

Year2014
Net Worth£1,469,253
Cash£367,137
Current Liabilities£1,092,676

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

14 November 2011Delivered on: 15 November 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 April 2023Delivered on: 13 April 2023
Persons entitled: Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: All monies and floating charges.
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Nwf (Energy and Environmental Technologies) LP

Classification: A registered charge
Outstanding
22 March 2002Delivered on: 6 April 2002
Satisfied on: 17 September 2009
Persons entitled: Bibby Factors Manchester LTD

Classification: All assetd 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 2000Delivered on: 22 August 2000
Satisfied on: 9 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
19 March 1999Delivered on: 31 March 1999
Satisfied on: 17 September 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as headrow house, 19 old leeds road, huddersfield HD1 1FG title number WYK525433. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 December 1996Delivered on: 24 December 1996
Satisfied on: 17 September 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a stanney mill road little stanney chester cheshire together with all buildings and fixtures thereon assigns the goodwill of the business with the benefit of any rentals. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 November 1993Delivered on: 13 November 1993
Satisfied on: 17 September 2009
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
21 June 1993Delivered on: 25 June 1993
Satisfied on: 17 September 2009
Persons entitled: Prudential Holborn Pensions Limited

Classification: Legal charge
Secured details: £105,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property 19 old leeds rd huddersfield west yorks t/no.WYK525433.
Fully Satisfied
2 June 1988Delivered on: 4 June 1988
Satisfied on: 17 September 2009
Persons entitled: Tsb England & Wales PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1985Delivered on: 9 August 1985
Satisfied on: 17 September 2009
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

24 October 2023Satisfaction of charge 016303280011 in full (1 page)
14 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
12 June 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 135,715
(3 pages)
12 June 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 144,113
(3 pages)
12 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 142,647
(3 pages)
13 April 2023Registration of charge 016303280011, created on 3 April 2023 (26 pages)
3 November 2022Accounts for a small company made up to 31 March 2022 (18 pages)
24 October 2022Confirmation statement made on 12 September 2022 with updates (7 pages)
18 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
28 September 2021Confirmation statement made on 12 September 2021 with updates (7 pages)
28 September 2021Registered office address changed from Custom House Merseyton Road Ellesmere Port CH65 3AD to Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE on 28 September 2021 (1 page)
28 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 69,849
(3 pages)
9 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
(3 pages)
7 May 2021Appointment of Shem Harper as a director on 7 May 2021 (2 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
(3 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (7 pages)
21 January 2020Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 January 2020Appointment of Mr Alan Quine Roberts as a director on 14 January 2020 (2 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Heather Elizabeth Guanaria as a director on 1 March 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
28 November 2018Termination of appointment of Paul David Northwood as a director on 15 November 2018 (1 page)
18 April 2018Confirmation statement made on 5 April 2018 with updates (7 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 66,879
(4 pages)
18 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 66,879
(4 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
19 October 2016Appointment of Mr Paul David Northwood as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Paul David Northwood as a director on 19 October 2016 (2 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 65,949
(8 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 65,949
(8 pages)
22 September 2015Termination of appointment of Gavin Henry Colls as a director on 11 September 2015 (1 page)
22 September 2015Termination of appointment of Gavin Henry Colls as a director on 11 September 2015 (1 page)
31 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
31 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 June 2015Termination of appointment of Stephen John Waller as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen John Waller as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen John Waller as a director on 5 June 2015 (1 page)
12 May 2015Registration of charge 016303280010, created on 8 May 2015 (25 pages)
12 May 2015Registration of charge 016303280010, created on 8 May 2015 (25 pages)
12 May 2015Registration of charge 016303280010, created on 8 May 2015 (25 pages)
8 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 115,949
(6 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 115,949
(6 pages)
1 May 2015Director's details changed for Mr Gavin Henry Colls on 1 June 2013 (2 pages)
1 May 2015Director's details changed for Mr Debnath Pal on 4 July 2013 (2 pages)
1 May 2015Director's details changed for Mr Debnath Pal on 4 July 2013 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 65,949
(10 pages)
1 May 2015Director's details changed for Mr Gavin Henry Colls on 1 June 2013 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 65,949
(10 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 65,949
(10 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 63,449
(10 pages)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 63,449
(10 pages)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 63,449
(10 pages)
16 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 63,449
(8 pages)
16 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 63,449
(8 pages)
16 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 63,449
(8 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 50,948.00
(4 pages)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 50,948.00
(4 pages)
16 December 2013Statement of capital on 30 November 2012
  • GBP 50,011.00
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 50,948.00
(4 pages)
16 December 2013Statement of capital on 30 November 2012
  • GBP 50,011.00
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
21 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 125,011
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 125,011
(4 pages)
5 October 2012Appointment of Mr Gavin Henry Colls as a director (2 pages)
5 October 2012Appointment of Mr Gavin Henry Colls as a director (2 pages)
3 October 2012Appointment of Dr Ben Michael Herbert as a director (2 pages)
3 October 2012Appointment of Dr Ben Michael Herbert as a director (2 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 125,109
(4 pages)
10 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 125,109
(4 pages)
10 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Peter Brennan as a director (1 page)
3 April 2012Termination of appointment of Peter Brennan as a director (1 page)
1 March 2012Accounts for a small company made up to 31 March 2011 (10 pages)
1 March 2012Accounts for a small company made up to 31 March 2011 (10 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
31 May 2011Registered office address changed from Stanney Mill Road Little Stanney Chester CH2 4HX on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O Stopford Projects Ltd Custom House Merseyton Road Ellesmere Port CH65 3AD United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O Stopford Projects Ltd Custom House Merseyton Road Ellesmere Port CH65 3AD United Kingdom on 31 May 2011 (1 page)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
31 May 2011Director's details changed for Mr Debnath Pal on 1 December 2010 (2 pages)
31 May 2011Director's details changed for Mr Debnath Pal on 1 December 2010 (2 pages)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
31 May 2011Registered office address changed from Stanney Mill Road Little Stanney Chester CH2 4HX on 31 May 2011 (1 page)
31 May 2011Director's details changed for Mr Debnath Pal on 1 December 2010 (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (15 pages)
10 January 2011Full accounts made up to 31 March 2010 (15 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 July 2009Declaration that part of the property/undertaking: released/ceased /schedule of 7 charges (4 pages)
21 July 2009Declaration that part of the property/undertaking: released/ceased /schedule of 7 charges (4 pages)
19 June 2009Return made up to 05/04/09; full list of members (5 pages)
19 June 2009Return made up to 05/04/09; full list of members (5 pages)
19 June 2009Director and secretary's change of particulars / prithviraj rajendran / 01/04/2009 (1 page)
19 June 2009Director and secretary's change of particulars / prithviraj rajendran / 01/04/2009 (1 page)
10 October 2008Return made up to 05/04/08; full list of members (8 pages)
10 October 2008Return made up to 05/04/08; full list of members (8 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 March 2008Return made up to 05/04/07; full list of members (7 pages)
11 March 2008Return made up to 05/04/07; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2008 (2 pages)
31 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2008 (2 pages)
31 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (2 pages)
23 January 2008Notice of completion of voluntary arrangement (7 pages)
23 January 2008Notice of completion of voluntary arrangement (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (15 pages)
29 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (15 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
8 June 2006Return made up to 05/04/06; no change of members (8 pages)
8 June 2006Return made up to 05/04/06; no change of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (3 pages)
21 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (3 pages)
24 July 2005Return made up to 05/04/05; full list of members (8 pages)
24 July 2005Return made up to 05/04/05; full list of members (8 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2004 (5 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2004 (5 pages)
15 July 2004Return made up to 05/04/04; no change of members (8 pages)
15 July 2004Return made up to 05/04/04; no change of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
21 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (5 pages)
21 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (5 pages)
9 June 2003Ad 29/03/02--------- £ si 75000@1 (2 pages)
9 June 2003Ad 29/03/02--------- £ si 26000@1 (3 pages)
9 June 2003Return made up to 05/04/03; full list of members (11 pages)
9 June 2003Ad 29/03/02--------- £ si 75000@1 (2 pages)
9 June 2003Ad 29/03/02--------- £ si 26000@1 (3 pages)
9 June 2003Return made up to 05/04/03; full list of members (11 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
12 December 2002Return made up to 05/04/02; full list of members (9 pages)
12 December 2002Ad 29/03/02--------- £ si 75000@1 (2 pages)
12 December 2002Ad 29/03/02--------- £ si 23500@1 (3 pages)
12 December 2002Ad 29/03/02--------- £ si 75000@1 (2 pages)
12 December 2002Return made up to 05/04/02; full list of members (9 pages)
12 December 2002Ad 29/03/02--------- £ si 23500@1 (3 pages)
28 November 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 November 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
5 May 2002Accounts for a small company made up to 31 March 2002 (4 pages)
5 May 2002Accounts for a small company made up to 31 March 2002 (4 pages)
5 May 2002Accounts for a small company made up to 31 December 2000 (4 pages)
5 May 2002Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
23 April 2002Nc inc already adjusted 29/03/02 (2 pages)
23 April 2002Nc inc already adjusted 29/03/02 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
8 July 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 July 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
28 November 2000Return made up to 05/04/00; full list of members (6 pages)
28 November 2000Return made up to 05/04/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 August 2000Particulars of mortgage/charge (5 pages)
22 August 2000Particulars of mortgage/charge (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 July 1999Return made up to 05/04/99; no change of members (4 pages)
29 July 1999Return made up to 05/04/99; no change of members (4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
31 March 1999Particulars of mortgage/charge (4 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 May 1997Return made up to 05/04/97; no change of members (4 pages)
4 May 1997Return made up to 05/04/97; no change of members (4 pages)
24 December 1996Particulars of mortgage/charge (4 pages)
24 December 1996Particulars of mortgage/charge (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 April 1996Return made up to 05/04/96; no change of members (4 pages)
14 April 1996Return made up to 05/04/96; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 May 1995Return made up to 05/04/95; full list of members (6 pages)
1 May 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
2 September 1994Accounts for a small company made up to 31 December 1993 (4 pages)
2 September 1994Accounts for a small company made up to 31 December 1993 (4 pages)
20 April 1994Return made up to 05/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1994Return made up to 05/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1993Particulars of mortgage/charge (4 pages)
13 November 1993Particulars of mortgage/charge (4 pages)
3 November 1993Accounts for a small company made up to 31 December 1992 (4 pages)
3 November 1993Accounts for a small company made up to 31 December 1992 (4 pages)
25 June 1993Particulars of mortgage/charge (3 pages)
25 June 1993Particulars of mortgage/charge (3 pages)
22 April 1993Return made up to 05/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1993Return made up to 05/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
3 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
10 April 1992Return made up to 05/04/92; full list of members (4 pages)
10 April 1992Return made up to 05/04/92; full list of members (4 pages)
17 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
17 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
29 April 1991Return made up to 05/04/91; no change of members (6 pages)
29 April 1991Return made up to 05/04/91; no change of members (6 pages)
18 December 1990Group accounts for a small company made up to 31 December 1989 (4 pages)
18 December 1990Group accounts for a small company made up to 31 December 1989 (4 pages)
15 May 1990Return made up to 04/04/90; full list of members (4 pages)
15 May 1990Return made up to 04/04/90; full list of members (4 pages)
8 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
8 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
13 January 1989Accounts for a small company made up to 31 December 1987 (4 pages)
13 January 1989Return made up to 26/05/88; full list of members (6 pages)
13 January 1989Return made up to 26/05/88; full list of members (6 pages)
13 January 1989Accounts for a small company made up to 31 December 1987 (4 pages)
4 June 1988Particulars of mortgage/charge (3 pages)
4 June 1988Particulars of mortgage/charge (3 pages)
9 December 1987Return made up to 19/03/87; full list of members (7 pages)
9 December 1987Return made up to 19/03/87; full list of members (7 pages)
9 December 1987Accounts for a small company made up to 31 December 1986 (4 pages)
9 December 1987Accounts for a small company made up to 31 December 1986 (4 pages)
3 October 1986Accounts for a small company made up to 31 December 1985 (4 pages)
3 October 1986Return made up to 28/03/86; full list of members (6 pages)
3 October 1986Accounts for a small company made up to 31 December 1985 (4 pages)
3 October 1986Return made up to 28/03/86; full list of members (6 pages)
12 December 1985Annual return made up to 05/04/85 (10 pages)
12 December 1985Annual return made up to 05/04/85 (10 pages)
14 December 1984Annual return made up to 03/04/84 (5 pages)
14 December 1984Annual return made up to 03/04/84 (5 pages)
13 December 1984Annual return made up to 29/04/83 (5 pages)
13 December 1984Annual return made up to 29/04/83 (5 pages)
20 April 1982Incorporation (17 pages)
20 April 1982Incorporation (17 pages)