Company NameStealth Developments Manchester Limited
Company StatusActive
Company Number07428721
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Previous NamesThe Daresbury Tennis & Country Club Limited and Bear Seventeen Developments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Paul McCracken
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(7 months after company formation)
Appointment Duration12 years, 10 months
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Julian Martin Barnes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Alan Nicklin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMs Tracey Louise McCracken
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address101-103 High Street
Newton-Le-Willows
Lancashire
WA12 9SL

Location

Registered AddressUnit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Mccracken
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,520
Cash£80
Current Liabilities£3,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

2 July 2018Delivered on: 2 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 1 knowsley street, manchester M8 8QL land registry title no GM685006.
Outstanding
30 May 2018Delivered on: 1 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 June 2022Registered office address changed from Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH to Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 9 June 2022 (1 page)
16 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 June 2021Change of details for Mr Paul Mccracken as a person with significant control on 1 June 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
24 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
3 December 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
15 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 July 2018Registration of charge 074287210002, created on 2 July 2018 (7 pages)
21 June 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 100
(3 pages)
1 June 2018Registration of charge 074287210001, created on 30 May 2018 (5 pages)
22 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
7 December 2017Appointment of Mr Julian Martin Barnes as a director on 6 December 2017 (2 pages)
7 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 December 2017Appointment of Mr Alan Nicklin as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Alan Nicklin as a director on 6 December 2017 (2 pages)
7 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 December 2017Appointment of Mr Julian Martin Barnes as a director on 6 December 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Registered office address changed from 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL England on 5 January 2012 (1 page)
30 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
30 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
19 December 2011Termination of appointment of Tracey Mccracken as a director (1 page)
19 December 2011Termination of appointment of Tracey Mccracken as a director (1 page)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
13 June 2011Appointment of Mr Paul Mccracken as a director (2 pages)
13 June 2011Appointment of Mr Paul Mccracken as a director (2 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)