Company NameThe Stockport Manufacturing Company (1950) Limited
Company StatusActive
Company Number03807740
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NamesGSF6 Limited and SMC Euroclamp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarol Lesley Holcroft
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr Steven Antony Rodman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP
Director NameMrs Susan Michelle Thompson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorntree Farm
Leek Old Road
Longsdon
Staffordshire
ST9 9QJ
Secretary NameCarol Lesley Holcroft
NationalityBritish
StatusCurrent
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMrs Sheila Read
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration23 years, 2 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shirleys Drive
Prestbury
Macclesfield
Cheshire
SK10 4XY
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Websitesmceuroclamp.com
Email address[email protected]
Telephone01625 576300
Telephone regionMacclesfield

Location

Registered Address37 Albert Road
Bollington
Macclelsfield
Cheshire
SK10 5HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

2.9k at £1Carol Lesley Holcroft
32.67%
Ordinary
2.9k at £1Steven Antony Rodman
32.67%
Ordinary
2.9k at £1Susan Michelle Thompson
32.67%
Ordinary
180 at £1Mrs Sheila Read
2.00%
Ordinary

Financials

Year2014
Net Worth£9,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

7 August 2023Termination of appointment of Sheila Read as a director on 12 October 2022 (1 page)
7 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
1 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
26 August 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,000
(7 pages)
17 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,000
(7 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 9,000
(7 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 9,000
(7 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 September 2012Director's details changed for Mrs Sheila Read on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mrs Sheila Read on 13 September 2012 (2 pages)
13 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
31 August 2012Registered office address changed from Albert Road Bollington Cheshire SK10 5HS on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Albert Road Bollington Cheshire SK10 5HS on 31 August 2012 (1 page)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 August 2011Director's details changed for Mrs Sheila Read on 28 February 2011 (2 pages)
9 August 2011Director's details changed for Mrs Sheila Read on 28 February 2011 (2 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
8 June 2011Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages)
8 June 2011Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages)
8 June 2011Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages)
8 June 2011Director's details changed for Susan Michelle Rodman on 31 October 2010 (2 pages)
8 June 2011Director's details changed for Susan Michelle Rodman on 31 October 2010 (2 pages)
8 June 2011Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
8 September 2009Return made up to 15/07/09; full list of members (5 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 September 2009Return made up to 15/07/09; full list of members (5 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
15 August 2007Return made up to 15/07/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 15/07/07; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2005Accounts for a small company made up to 28 February 2005 (5 pages)
19 September 2005Accounts for a small company made up to 28 February 2005 (5 pages)
23 August 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2005Registered office changed on 06/07/05 from: demmings road demmings industrial estate, cheadle cheshire SK8 2PP (1 page)
6 July 2005Registered office changed on 06/07/05 from: demmings road demmings industrial estate, cheadle cheshire SK8 2PP (1 page)
6 August 2004Return made up to 15/07/04; full list of members (9 pages)
6 August 2004Return made up to 15/07/04; full list of members (9 pages)
16 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
16 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
25 September 2003Accounts for a small company made up to 28 February 2003 (5 pages)
25 September 2003Accounts for a small company made up to 28 February 2003 (5 pages)
17 July 2003Return made up to 15/07/03; full list of members (9 pages)
17 July 2003Return made up to 15/07/03; full list of members (9 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
12 August 2002Return made up to 15/07/02; full list of members (9 pages)
12 August 2002Return made up to 15/07/02; full list of members (9 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 August 2001Return made up to 15/07/01; full list of members (8 pages)
16 August 2001Return made up to 15/07/01; full list of members (8 pages)
18 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
12 October 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
12 October 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
17 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Company name changed smc euroclamp LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed smc euroclamp LIMITED\certificate issued on 28/02/00 (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
15 February 2000Registered office changed on 15/02/00 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
1 September 1999Company name changed GSF6 LIMITED\certificate issued on 02/09/99 (2 pages)
1 September 1999Company name changed GSF6 LIMITED\certificate issued on 02/09/99 (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Ad 10/08/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Ad 10/08/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New director appointed (2 pages)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999£ nc 1000/10000 22/07/99 (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999£ nc 1000/10000 22/07/99 (1 page)
15 July 1999Incorporation (32 pages)
15 July 1999Incorporation (32 pages)