Company NameStackshaw Limited
DirectorCarl Sandford
Company StatusActive
Company Number01912645
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameCarl Sandford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(9 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Norton Terrace
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XJ
Director NameMr Dudley Parker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside Farm
Thurstonland
Huddersfield
West Yorkshire
HD4 6XZ
Director NameMr Michael Roberts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address2 Bank End Knoll
Bank End Brockholes
Huddersfield
West Yorkshire
HD7 7BE
Secretary NameMrs Linda Roberts
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address2 Bank End Knoll
Brockholes
Huddersfield
West Yorkshire
HD7 4JN
Director NameMuriel Sandford
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address54a Holmfirth Road
Meltham
Huddersfield
West Yorkshire
HD7 3DB
Director NameTrevor Sandford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 December 2011)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Low Hills Lane
Lindley
Huddersfield
West Yorkshire
HD3 3PQ
Secretary NameTrevor Sandford
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 December 2011)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Low Hills Lane
Lindley
Huddersfield
West Yorkshire
HD3 3PQ
Director NameRichard Bryan Sandford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2001)
RoleEngineer
Correspondence Address16 Church View
Campsall
Doncaster
South Yorkshire
DN6 9RA
Director NameMr Michael Hull
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(26 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Works
307 New Mill Road, Brockholes
Holmfirth
West Yorkshire
HD9 7AE

Contact

Telephone01484 502108
Telephone regionHuddersfield

Location

Registered Address2 Norton Terrace
Stocksmoor
Huddersfield
HD4 6XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2013
Net Worth-£6,811
Current Liabilities£40,230

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

28 August 1997Delivered on: 17 September 1997
Satisfied on: 30 April 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1 & 2 shawfield road carlton industrial estate barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 August 1997Delivered on: 17 September 1997
Persons entitled: Midland 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
17 June 1988Delivered on: 21 June 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above).
Outstanding

Filing History

17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 February 2023Registered office address changed from Bridge Works 307 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AE to 2 Norton Terrace Stocksmoor Huddersfield HD4 6XJ on 28 February 2023 (1 page)
13 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Change of details for Carl Sandford as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 400
(4 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 400
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400
(4 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Termination of appointment of Trevor Sandford as a secretary (1 page)
20 December 2011Termination of appointment of Trevor Sandford as a secretary (1 page)
20 December 2011Termination of appointment of Trevor Sandford as a director (1 page)
20 December 2011Termination of appointment of Trevor Sandford as a director (1 page)
4 November 2011Termination of appointment of Michael Hull as a director (2 pages)
4 November 2011Termination of appointment of Michael Hull as a director (2 pages)
19 October 2011Appointment of Mr Michael Hull as a director (3 pages)
19 October 2011Appointment of Mr Michael Hull as a director (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Director's details changed for Carl Sandford on 1 November 2009 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Trevor Sandford on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Trevor Sandford on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Carl Sandford on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Carl Sandford on 1 November 2009 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Trevor Sandford on 1 November 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Return made up to 27/06/08; full list of members (3 pages)
16 October 2008Return made up to 27/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 27/06/07; no change of members (7 pages)
9 August 2007Return made up to 27/06/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Registered office changed on 13/06/06 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page)
13 June 2006Registered office changed on 13/06/06 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 27/06/05; full list of members (7 pages)
31 August 2005Return made up to 27/06/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 27/06/04; full list of members (7 pages)
24 August 2004Return made up to 27/06/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 July 2003Registered office changed on 10/07/03 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page)
10 July 2003Registered office changed on 10/07/03 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page)
8 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
8 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
19 September 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
12 September 2001Return made up to 06/07/01; full list of members (7 pages)
12 September 2001Return made up to 06/07/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
6 August 1999Return made up to 06/07/99; no change of members (4 pages)
6 August 1999Return made up to 06/07/99; no change of members (4 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 November 1998Return made up to 06/07/98; full list of members (8 pages)
3 November 1998Return made up to 06/07/98; full list of members (8 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 October 1997Return made up to 06/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
12 October 1997Return made up to 06/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
26 March 1997Auditor's resignation (2 pages)
26 March 1997Auditor's resignation (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
30 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
28 August 1996Return made up to 06/07/96; no change of members (4 pages)
28 August 1996Return made up to 06/07/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
7 August 1995Return made up to 06/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1995Return made up to 06/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)