Company NameStanley Picture House Co.Limited(The)
DirectorsPhillippa Couldwell and Sean Andrew Couldwell
Company StatusActive
Company Number00162876
CategoryPrivate Limited Company
Incorporation Date15 January 1920(104 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Phillippa Couldwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(99 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Intake Lane
Stanley
Wakefield
WF3 4HX
Director NameMr Sean Andrew Couldwell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(99 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Intake Lane
Stanley
Wakefield
WF3 4HX
Director NameMiss Dorothy Peel
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(71 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 November 2000)
RoleRetired
Correspondence Address32 Cyprus Mount
Wakefield
West Yorkshire
WF1 2RJ
Director NameMiss Joan Margaret Howe
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(71 years, 3 months after company formation)
Appointment Duration28 years (resigned 30 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPonderosa Lake Lock
Stanley
Wakefield
West Yorks
WF3 4AE
Secretary NameMiss Joan Margaret Howe
NationalityBritish
StatusResigned
Appointed14 April 1991(71 years, 3 months after company formation)
Appointment Duration28 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPonderosa Lake Lock
Stanley
Wakefield
West Yorks
WF3 4AE
Director NameJohn Aidan Packer
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(80 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMaitland House
Canonbie
Dumfrieshire
DG14 0TA
Scotland

Contact

Telephone01924 303130
Telephone regionWakefield

Location

Registered AddressAbnat House
3 Denby Dale Road
Wakefield
WF1 1HP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

4k at £1Miss Joan Margaret Howe
95.24%
Ordinary
100 at £1Mrs Marjory Ellwood
2.38%
Ordinary
100 at £1Mrs Molly Guy
2.38%
Ordinary

Financials

Year2014
Net Worth£597,637
Cash£110,708
Current Liabilities£13,311

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

25 November 2021Delivered on: 6 December 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 73-75 cliff street, wakefield, WF2 0DW.
Outstanding
25 November 2021Delivered on: 6 December 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 12 tuke grove, wakefield, WF1 4DJ.
Outstanding
15 January 2021Delivered on: 26 January 2021
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 11 sunny bank normanton WF6 1JS.
Outstanding
15 January 2021Delivered on: 26 January 2021
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 5 lake yard, stanley, wakefield, west yorkshire, WF3 4AE.
Outstanding
15 January 2021Delivered on: 26 January 2021
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 51 george street altofts normanton WF6 2LS.
Outstanding
13 July 1993Delivered on: 30 July 1993
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 swan street bentley doncaster south yorkshire tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 January 2021Registration of charge 001628760004, created on 15 January 2021 (4 pages)
26 January 2021Registration of charge 001628760002, created on 15 January 2021 (4 pages)
26 January 2021Registration of charge 001628760003, created on 15 January 2021 (4 pages)
26 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
30 April 2019Termination of appointment of Joan Margaret Howe as a secretary on 30 April 2019 (1 page)
30 April 2019Notification of Sean Andrew Couldwell as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Appointment of Mrs Phillippa Couldwell as a director on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 7 April 2019 with updates (3 pages)
30 April 2019Registered office address changed from Aberford Road Stanley, Nr Wakefield WF3 4AF to Abnat House 3 Denby Dale Road Wakefield WF1 1HP on 30 April 2019 (1 page)
30 April 2019Cessation of Joan Margaret Howe as a person with significant control on 30 April 2019 (1 page)
30 April 2019Appointment of Mr Sean Andrew Couldwell as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Joan Margaret Howe as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of John Aidan Packer as a director on 30 April 2019 (1 page)
27 February 2019Satisfaction of charge 1 in full (1 page)
26 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 April 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,200
(5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,200
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,200
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,200
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,200
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,200
(5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,200
(5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,200
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for John Aidan Packer on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Joan Margaret Howe on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Joan Margaret Howe on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Joan Margaret Howe on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for John Aidan Packer on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Aidan Packer on 8 April 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 May 2009Return made up to 08/04/09; full list of members (4 pages)
26 May 2009Return made up to 08/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
21 November 2008Return made up to 08/04/08; full list of members (4 pages)
21 November 2008Return made up to 08/04/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
1 June 2007Return made up to 08/04/07; no change of members (7 pages)
1 June 2007Return made up to 08/04/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 April 2002Return made up to 14/04/02; full list of members (7 pages)
30 April 2002Return made up to 14/04/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 July 2001Memorandum and Articles of Association (5 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 July 2001Memorandum and Articles of Association (5 pages)
27 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001New director appointed (2 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 May 2000Return made up to 14/04/00; full list of members (7 pages)
12 May 2000Return made up to 14/04/00; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 April 1999Return made up to 14/04/99; full list of members (6 pages)
25 April 1999Return made up to 14/04/99; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 April 1998Return made up to 14/04/98; no change of members (4 pages)
24 April 1998Return made up to 14/04/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 April 1997Return made up to 14/04/97; no change of members (4 pages)
27 April 1997Return made up to 14/04/97; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 May 1996Return made up to 14/04/96; full list of members (6 pages)
15 May 1996Return made up to 14/04/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)