Company NameStocks Sewing Machines Limited
DirectorsAndrew Linforth Stocks and Andrea Todd
Company StatusActive
Company Number03746702
CategoryPrivate Limited Company
Incorporation Date7 April 1999(24 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMrs Andrea Todd
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage
88 Ouzlewell Green, Lofthouse
Wakefield
West Yorkshire
WF3 3QW
Director NameMr Andrew Linforth Stocks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(7 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address132 Stone Brig Lane
Rothwell
Leeds
LS26 0UE
Director NameMrs Andrea Todd
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(7 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBeech Cottage
88 Ouzlewell Green, Lofthouse
Wakefield
West Yorkshire
WF3 3QW
Director NameMr Lincoln Stocks
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleEngineer
Correspondence Address19 Styebank Lane
Rothwell
Leeds
West Yorkshire
LS26 0HN
Director NameMaureen Anne Stocks
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Styebank Lane
Rothwell
Leeds
West Yorkshire
LS26 0HN
Director NameAndrew Linforth Stocks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Stone Brig Green
Rothwell
Leeds
LS26 0UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.stocks.co.uk/
Telephone0113 2429378
Telephone regionLeeds

Location

Registered Address14 Croydon Street
Leeds
West Yorkshire
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£197,907
Cash£74,844
Current Liabilities£340,440

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

17 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2013Director's details changed for Andrew Linforth Stocks on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Andrew Linforth Stocks on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Andrew Linforth Stocks on 1 February 2013 (2 pages)
4 March 2013Director's details changed for Andrew Linforth Stocks on 1 January 2013 (2 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Andrew Linforth Stocks on 1 January 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Andrea Todd on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Linforth Stocks on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Linforth Stocks on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Andrea Todd on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Linforth Stocks on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Andrea Todd on 1 February 2010 (2 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
23 October 2008Appointment terminated director maureen stocks (1 page)
23 October 2008Appointment terminated director maureen stocks (1 page)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 January 2008Registered office changed on 10/01/08 from: king house, 17 regent street leeds west yorkshire LS2 7UZ (1 page)
10 January 2008Registered office changed on 10/01/08 from: king house, 17 regent street leeds west yorkshire LS2 7UZ (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 April 2007Return made up to 07/04/07; full list of members (3 pages)
25 April 2007Return made up to 07/04/07; full list of members (3 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
8 May 2006Return made up to 07/04/06; full list of members (3 pages)
8 May 2006Return made up to 07/04/06; full list of members (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 May 2005Return made up to 07/04/05; full list of members (3 pages)
20 May 2005Return made up to 07/04/05; full list of members (3 pages)
20 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 April 2003Return made up to 07/04/03; full list of members (8 pages)
15 April 2003Return made up to 07/04/03; full list of members (8 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 April 2002Return made up to 07/04/02; full list of members (7 pages)
23 April 2002Return made up to 07/04/02; full list of members (7 pages)
13 April 2001Return made up to 07/04/01; full list of members (7 pages)
13 April 2001Return made up to 07/04/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Ad 07/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 May 2000Ad 07/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 12 york place leeds LS1 2DS (1 page)
29 February 2000Registered office changed on 29/02/00 from: 12 york place leeds LS1 2DS (1 page)
24 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
24 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (1 page)
19 April 1999New secretary appointed (1 page)
19 April 1999New director appointed (1 page)
19 April 1999New director appointed (1 page)
19 April 1999New director appointed (1 page)
15 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
15 April 1999Memorandum and Articles of Association (13 pages)
15 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
15 April 1999Memorandum and Articles of Association (13 pages)
7 April 1999Incorporation (16 pages)
7 April 1999Incorporation (16 pages)