UKBizDB.co.uk

STAN HETHERINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stan Hetherington Limited. The company was founded 43 years ago and was given the registration number 01514377. The firm's registered office is in CLEVELAND. You can find them at 43 Yarm Lane, Stockton On Tees, Cleveland, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:STAN HETHERINGTON LIMITED
Company Number:01514377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:43 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TU

Secretary06 January 1994Active
Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TU

Director23 October 1996Active
Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TU

Director23 October 1996Active
43 The Leas, Sedgefield, Stockton On Tees, TS21 2DR

Secretary-Active
43 The Leas, Sedgefield, Stockton On Tees, TS21 2DR

Director-Active
10 Winchester Court, Spennymoor, DL16 6YZ

Director-Active

People with Significant Control

Mr Jeff Hetherington
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Derek Hetherington
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.