Company NameStoker Properties Limited
DirectorNicky James Story
Company StatusActive
Company Number04366927
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 3 months ago)
Previous NameGlassprint Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Nicky James Story
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Swinton Bridge Industrial Estate White Lee
Swinton
Mexborough
South Yorkshire
S64 8BH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Thomas Stoker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleGlass Decorator
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7QZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMrs Iris Theresa Stoker
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7QZ
Director NameMs Alison Stoker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7QZ
Director NameMrs Iris Theresa Stoker
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7QZ
Director NameMr Nigel Stoker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Haugh Green Upper Haugh
Rawmarsh
Rotherham
South Yorkshire
S62 7FB
Secretary NameMs Alison Stoker
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7QZ

Contact

Websiteglassprint.co.uk

Location

Registered AddressUnit C1 Swinton Bridge Industrial Estate White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Alison Stoker
25.00%
Ordinary
250 at £1Iris Theresa Stoker
25.00%
Ordinary
250 at £1Nigel Stoker
25.00%
Ordinary
250 at £1Thomas Stoker
25.00%
Ordinary

Financials

Year2014
Net Worth£917,302
Cash£139,738
Current Liabilities£96,329

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

3 February 2023Delivered on: 8 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 August 2022Delivered on: 22 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as C3 swinton bridge industrial estate, whitelees road, swinton, yorkshire S64 8BH land registry title number SYK549008.
Outstanding
11 August 2022Delivered on: 22 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit C1 swinton bridge industrial estate, whitelees road, swinton, yorkshire S64 8BH land registry title number SYK528740.
Outstanding
22 March 2021Delivered on: 23 March 2021
Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as unit C1 swinton bridge industrial estate, white lee road, swinton, mexborough, S64 8BH registered at the land registry under title number SYK528740; and. The freehold property known as unit C3 swinton bridge industrial estate, white lee road, swinton, mexborough, S64 8BH registered at the land registry under title number SYK549008.
Outstanding
22 March 2021Delivered on: 23 March 2021
Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
18 February 2008Delivered on: 21 February 2008
Persons entitled: Hsbc 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: F/H property k/a unit C3 swinton bridge industrial estate, white lee road, swinton, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 July 2003Delivered on: 17 July 2003
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being intermittent operation device with ancillary items s/n's 25276, 25277, 25278, 25279.
Outstanding
30 January 2003Delivered on: 1 February 2003
Persons entitled: Hsbc 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

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
7 January 2021Satisfaction of charge 3 in full (4 pages)
10 December 2020Satisfaction of charge 1 in full (3 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
2 February 2018Notification of Alison Stoker as a person with significant control on 4 December 2017 (2 pages)
2 February 2018Cessation of Thomas Stoker as a person with significant control on 4 December 2017 (1 page)
2 February 2018Notification of Nigel Stoker as a person with significant control on 4 December 2017 (2 pages)
19 January 2018Satisfaction of charge 2 in full (1 page)
12 December 2017Change of name notice (2 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
(2 pages)
12 December 2017Change of name notice (2 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
(2 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(7 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(7 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(7 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(7 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 05/02/09; full list of members (5 pages)
6 February 2009Return made up to 05/02/09; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 05/02/08; full list of members (4 pages)
8 February 2008Registered office changed on 08/02/08 from: unit c swinton bridge industrial estate white lee road swinton mexborough south yorkshire S64 8BH (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Return made up to 05/02/08; full list of members (4 pages)
8 February 2008Location of debenture register (1 page)
8 February 2008Registered office changed on 08/02/08 from: unit c swinton bridge industrial estate white lee road swinton mexborough south yorkshire S64 8BH (1 page)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 05/02/07; full list of members (9 pages)
20 February 2007Return made up to 05/02/07; full list of members (9 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Return made up to 05/02/06; full list of members (9 pages)
3 March 2006Return made up to 05/02/06; full list of members (9 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 April 2004Registered office changed on 19/04/04 from: unit C1 swinton bridge industrial estate whitelea road swinton rotherham south yorkshire S64 8BH (1 page)
19 April 2004Registered office changed on 19/04/04 from: unit C1 swinton bridge industrial estate whitelea road swinton rotherham south yorkshire S64 8BH (1 page)
13 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Ad 22/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Nc inc already adjusted 22/09/03 (1 page)
7 October 2003Nc inc already adjusted 22/09/03 (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Ad 22/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 05/02/03; full list of members (6 pages)
13 February 2003Return made up to 05/02/03; full list of members (6 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
3 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
20 February 2002Secretary resigned (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
20 February 2002Secretary resigned (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
5 February 2002Incorporation (18 pages)
5 February 2002Incorporation (18 pages)