Company NameStoneledge (South Bank) Limited
DirectorsDeborah Louise Leak and Ian Thomas Leak
Company StatusActive
Company Number01693926
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Deborah Louise Leak
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleAdministrator/Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge Green Lane
Beverley Road, Willerby
Hull
East Yorkshire
HU10 6NT
Secretary NameMrs Deborah Louise Leak
NationalityBritish
StatusCurrent
Appointed20 June 2005(22 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge Green Lane
Beverley Road, Willerby
Hull
East Yorkshire
HU10 6NT
Director NameMr Ian Thomas Leak
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge Green Lane
Beverley Road, Willerby
Hull
East Yorkshire
HU10 6NT
Director NameGraham Elvin Greenwood
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB
Director NameMr Philip Graham Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West Ella Road
Kirkella
Hull
East Yorkshire
HU10 7SD
Secretary NameGraham Elvin Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB
Director NameRichard Hornby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(17 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burton Road
Hornsea
Hull
East Yorkshire
HU18 1QX

Contact

Websitestoneledgeltd.com
Telephone01652 638057
Telephone regionBrigg

Location

Registered AddressPrinces House
Wright Street
Hull
East Yorkshire
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£820,968
Cash£513,406
Current Liabilities£1,239,597

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

28 April 2014Delivered on: 30 April 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Land lying to the north east of middlegate lane elsham t/no. HS294040.
Outstanding
27 February 2014Delivered on: 4 March 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2010Delivered on: 12 June 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 October 1991Delivered on: 24 October 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land buildings k/a land lying to the east side of wood lane, grimsby. T/n ms 160875.
Outstanding
26 May 1987Delivered on: 1 June 1987
Persons entitled: The Royal Bank of Scotland 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
22 September 1995Delivered on: 29 September 1995
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of wood lane grimsby humberside t/NOHS160875.
Fully Satisfied
11 November 1988Delivered on: 18 November 1988
Satisfied on: 2 November 2005
Persons entitled: Mercantile Credit Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land on east side of wood lane, grimsby, humberside. Title no: 4870. (part).
Fully Satisfied

Filing History

30 January 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
8 August 2022Director's details changed for Mrs Deborah Louise Greenwood-Leak on 8 August 2022 (2 pages)
8 August 2022Change of details for Mrs Deborah Louise Greenwood-Leak as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Secretary's details changed for Mrs Deborah Louise Greenwood-Leak on 8 August 2022 (1 page)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
4 January 2022Secretary's details changed for Deborah Louise Leak on 4 January 2022 (1 page)
4 January 2022Director's details changed for Deborah Louise Greenwood-Leak on 4 January 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Secretary's details changed for Deborah Louise Greenwood-Leak on 4 January 2022 (1 page)
4 January 2022Director's details changed for Deborah Louise Leak on 4 January 2022 (2 pages)
4 January 2022Registered office address changed from Elsham Airfield Elsham Wolds Elsham Brigg North Lincolnshire DN20 0NU to Princes House Wright Street Hull East Yorkshire HU2 8HX on 4 January 2022 (1 page)
21 May 2021Satisfaction of charge 016939260007 in full (1 page)
21 May 2021Satisfaction of charge 016939260006 in full (1 page)
26 February 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 August 2019Appointment of Mr Ian Thomas Leak as a director on 1 August 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
23 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Richard Hornby as a director on 1 March 2017 (1 page)
27 November 2017Termination of appointment of Richard Hornby as a director on 1 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 April 2014Registration of charge 016939260007 (11 pages)
30 April 2014Registration of charge 016939260007 (11 pages)
4 March 2014Registration of charge 016939260006 (10 pages)
4 March 2014Registration of charge 016939260006 (10 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 July 2012Registered office address changed from Estate Road 4 South Humberside Industrial Estate, Grimsby North East Lincolnshire DN31 2TB on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Estate Road 4 South Humberside Industrial Estate, Grimsby North East Lincolnshire DN31 2TB on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Estate Road 4 South Humberside Industrial Estate, Grimsby North East Lincolnshire DN31 2TB on 6 July 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Deborah Louise Leak on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Richard Hornby on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Deborah Louise Leak on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Richard Hornby on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Deborah Louise Leak on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Richard Hornby on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
25 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
22 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
22 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: station road cottingham east yorkshire HU16 4LR (1 page)
14 October 2005Registered office changed on 14/10/05 from: station road cottingham east yorkshire HU16 4LR (1 page)
14 October 2005Director's particulars changed (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
25 April 2005Return made up to 31/12/04; full list of members (8 pages)
25 April 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
13 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
11 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
(5 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
(5 pages)
27 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 March 1996Return made up to 31/12/95; full list of members (7 pages)
14 March 1996Return made up to 31/12/95; full list of members (7 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
18 November 1988Particulars of mortgage/charge (3 pages)