Spilsby
Lincolnshire
PE23 4NH
Director Name | Thomas James Blake |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1990(76 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Tanyard House Church Lane South Witham Grantham Lincs NG33 5PL |
Director Name | Mr Charles Lyon Stephenson |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1990(76 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Great Longstone Derbys DE45 1UA |
Secretary Name | Robert Jessop Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1991(76 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Director/Company Secretary |
Correspondence Address | Harrington House Farm Spilsby Lincolnshire PE23 4NH |
Director Name | Mr Oliver George Stephenson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(84 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lomberdale Hall Middleton By Youlgreave Bakewell Derbyshire DE45 1LJ |
Director Name | Mr Charles John Lumsden |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(85 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Guthrie Street London SW3 6NU |
Director Name | Julian David Edward Dixon |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(76 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Main Street Tinwell Stamford Lincolnshire PE9 3BH |
Director Name | Henry Upton Stephenson |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(76 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Tissington Cottage Rowland Bakewell Derbyshire DE45 1NR |
Secretary Name | Brian Cuckson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(76 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | 17 Shoreham Drive Rotherham South Yorkshire S60 3DT |
Registered Address | B K R Haines Watts, Sterling House, Maple Court, Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Year | 2014 |
---|---|
Turnover | £2,928,930 |
Gross Profit | £786,206 |
Net Worth | £1,704,330 |
Cash | £1,633,153 |
Current Liabilities | £705,473 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2016 | Restoration by order of the court (3 pages) |
---|---|
14 June 2016 | Restoration by order of the court (3 pages) |
15 September 2005 | Dissolved (1 page) |
15 June 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2001 | Resignation of a liquidator (1 page) |
4 October 2001 | Liquidators statement of receipts and payments (8 pages) |
17 November 2000 | Company name changed stephenson blake (holdings) limi ted\certificate issued on 20/11/00 (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 199 upper allen street sheffield south yorkshire S3 7GW (1 page) |
8 September 2000 | Declaration of solvency (4 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Appointment of a voluntary liquidator (1 page) |
13 July 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
10 April 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (3 pages) |
15 March 2000 | Resolutions
|
29 January 2000 | Full group accounts made up to 3 April 1999 (30 pages) |
17 December 1999 | Return made up to 05/12/99; full list of members
|
14 December 1999 | Registered office changed on 14/12/99 from: broombank road sheepbridge chesterfield S41 9QJ (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 05/12/98; full list of members (12 pages) |
11 December 1998 | Full group accounts made up to 28 March 1998 (27 pages) |
2 January 1998 | Return made up to 05/12/97; full list of members (12 pages) |
28 November 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
24 December 1996 | Return made up to 05/12/96; full list of members (12 pages) |
15 November 1996 | Full group accounts made up to 30 March 1996 (24 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Return made up to 05/12/95; full list of members (18 pages) |
10 October 1995 | Full group accounts made up to 1 April 1995 (24 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
22 December 1986 | Return made up to 02/12/86; full list of members (9 pages) |
23 February 1984 | Accounts made up to 2 April 1983 (21 pages) |
31 December 1982 | Accounts made up to 27 March 1982 (20 pages) |
29 April 1914 | Certificate of incorporation (1 page) |