UKBizDB.co.uk

STOKESLEY HARDWARE CO. LIMITED

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

This company is commonly known as Stokesley Hardware Co. Limited. The company was founded 46 years ago and was given the registration number 01369494. The firm's registered office is in STOKESLEY. You can find them at Unit 6 Roseberry Court, Ellerbeck Way, Stokesley, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STOKESLEY HARDWARE CO. LIMITED
Company Number:01369494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6 Roseberry Court, Ellerbeck Way, Stokesley, North Yorkshire, TS9 5QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerwood 2 Stokesley Road, Nunthorpe, Middlesbrough, TS7 0NA

Secretary-Active
High House Farm, Great Ayton, Middlesbrough, TS9 6JE

Director13 January 2000Active
High House Farm, Great Ayton, Middlesbrough, United Kingdom, TS9 6JE

Director15 December 2016Active
Cornerwood 2 Stokesley Road, Nunthorpe, Middlesbrough, TS7 0NA

Director-Active

People with Significant Control

Stokesley Hardware Co. Limited Employee Benefit Trust
Notified on:04 March 2024
Status:Active
Country of residence:England
Address:Lakeside House, Kingfisher Way, Stockton-On-Tees, England, TS18 3NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Terence Dicken
Notified on:02 November 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:High House Farm, Great Ayton, Middlesbrough, England, TS9 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Mary Warburton
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Lakeside House, Kingfisher Way, Stockton-On-Tees, England, TS18 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:41, Church Street, Seaham, England, SR7 7EJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Capital

Capital return purchase own shares.

Download
2022-11-07Capital

Capital cancellation shares.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

Change sail address company with old address new address.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.