UKBizDB.co.uk

STOCKSBRIDGE WORKS COTTAGE TRUST LIMITED

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

This company is commonly known as Stocksbridge Works Cottage Trust Limited. The company was founded 88 years ago and was given the registration number 00308933. The firm's registered office is in ROTHERHAM. You can find them at Liberty Speciality Steels Po Box 50, Aldwarke Lane, Rotherham, South Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:STOCKSBRIDGE WORKS COTTAGE TRUST LIMITED
Company Number:00308933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Liberty Speciality Steels Po Box 50, Aldwarke Lane, Rotherham, South Yorkshire, England, S60 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA

Secretary12 May 2016Active
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA

Director28 September 2009Active
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA

Director28 September 2009Active
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA

Director28 September 2009Active
Tata Steel Speciality, PO BOX 50, Aldwarke Lane, Rotherham, England, S60 1DW

Secretary07 November 2012Active
124 Busheywood Road, Dore, Sheffield, S17 3QD

Secretary20 November 1992Active
106 Baden Powell Road, Chesterfield, S40 2RL

Secretary27 March 2006Active
Tata Steel's Speciality Steels, PO BOX 50, Aldwarke Lane, Rotherham, England, S60 1DW

Secretary28 September 2009Active
42 Moorbank Road, Sheffield, S10 5TR

Secretary-Active
19 Croft Road, Stannington, Sheffield, S6 6DL

Director27 March 2006Active
The Klimbers, 12 Holkham Rise Whirlowdale Park, Sheffield, S11 9QT

Director01 December 1993Active
33 Arthur Road, Stocksbridge, Sheffield, S36 1AE

Director28 April 2002Active
10 Sunnybrook Close, Hoyland, Barnsley, S74 0QG

Director04 November 2003Active
6 Harlech Grove, Sheffield, S10 4NP

Director06 November 2006Active
108 Wortley Road, High Green, Sheffield, S35 4LU

Director27 March 2006Active
25 Tickhill Way, Old Rossington, Doncaster, DN11 0FJ

Director04 November 2003Active
25 Tickhill Way, Old Rossington, Doncaster, DN11 0FJ

Director27 October 1994Active
618 Abbey Lane, Sheffield, S11 9NA

Director-Active
212 Woolley Road, Stocksbridge, Sheffield, S36 1GH

Director-Active
78 Lancaster Cescent, Tickhill, Doncaster, DN11 9QB

Director20 November 1992Active
29 Brookfield, Oxpring, Sheffield, S36 8WG

Director26 September 2001Active
56 Townend Lane, Deepcar, Sheffield, S36 2TS

Director-Active

People with Significant Control

Mr Robert Tyson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Littlewood
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Watling
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-05-30Address

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

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Officers

Change person director company with change date.

Download
2016-06-14Accounts

Accounts with accounts type small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Appoint person secretary company with name date.

Download
2016-05-12Officers

Termination secretary company with name termination date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.