Company NameCottingham Landscaping Limited
DirectorPhilip Graham Greenwood
Company StatusActive
Company Number01567884
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)
Previous NameStoneledge Sales Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip Graham Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West Ella Road
Kirkella
Hull
East Yorkshire
HU10 7SD
Secretary NameLee Evans
NationalityBritish
StatusCurrent
Appointed20 June 2005(24 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address14 Tranby Park Meadows
Hessle
Hull
East Yorkshire
HU13 0TF
Director NameGraham Elvin Greenwood
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB
Secretary NameGraham Elvin Greenwood
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB

Contact

Websitewww.cottinghamcyclecentre.co.uk/
Telephone01482 845372
Telephone regionHull

Location

Registered AddressStoneledge Plant And Transport Limited
Station Road
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

1000 at £1Stoneledge Plant & Transport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£729
Current Liabilities£52,172

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Charges

28 July 1987Delivered on: 7 August 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 August 1981Delivered on: 8 September 1981
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking and all property & assets both present & future including of goodwill and book debts (see doc M6).
Fully Satisfied

Filing History

29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
16 May 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from Station Road Cottingham East Yorkshire HU16 4LL on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Station Road Cottingham East Yorkshire HU16 4LL on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O C/O Stoneledge Plant and Transport Limited Stoneledge Plant and Transport Limited Station Road Cottingham East Yorkshire HU16 4LL on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O C/O Stoneledge Plant and Transport Limited Stoneledge Plant and Transport Limited Station Road Cottingham East Yorkshire HU16 4LL on 13 March 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 May 2009Return made up to 17/04/09; full list of members (3 pages)
15 May 2009Return made up to 17/04/09; full list of members (3 pages)
10 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
10 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
10 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
10 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
24 April 2007Return made up to 17/04/07; full list of members (2 pages)
24 April 2007Return made up to 17/04/07; full list of members (2 pages)
20 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
20 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
2 May 2006Return made up to 17/04/06; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 17/04/06; full list of members (2 pages)
2 May 2006Director resigned (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
11 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
11 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
19 May 2005Return made up to 17/04/05; full list of members (2 pages)
19 May 2005Return made up to 17/04/05; full list of members (2 pages)
13 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
11 June 2004Return made up to 17/04/04; full list of members (7 pages)
11 June 2004Return made up to 17/04/04; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
11 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
1 May 2003Return made up to 17/04/03; full list of members (7 pages)
1 May 2003Return made up to 17/04/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 May 2000Return made up to 17/04/00; full list of members (6 pages)
8 May 2000Return made up to 17/04/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 May 1999Return made up to 17/04/99; no change of members (5 pages)
16 May 1999Return made up to 17/04/99; no change of members (5 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
5 May 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
(7 pages)
5 May 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
(7 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
3 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 December 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
27 December 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 April 1996Return made up to 17/04/96; no change of members (5 pages)
30 April 1996Return made up to 17/04/96; no change of members (5 pages)
18 January 1996Company name changed stoneledge sales LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed stoneledge sales LIMITED\certificate issued on 19/01/96 (2 pages)
3 May 1995Return made up to 17/04/95; full list of members (8 pages)
3 May 1995Return made up to 17/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 August 1987Particulars of mortgage/charge (3 pages)
7 August 1987Particulars of mortgage/charge (3 pages)