Company NameStanley's Builders Limited
DirectorsLee James Charlton and Ruth Helen Charlton
Company StatusActive
Company Number04891347
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee James Charlton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMrs Ruth Helen Charlton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Shane Gary Stanley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 10 June 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Pecketts Way
Knox Farm
Harrogate
North Yorkshire
HG1 3EW
Secretary NameLouise Stanley
NationalityBritish
StatusResigned
Appointed09 September 2003(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 10 June 2022)
RoleCompany Director
Correspondence Address14 Pecketts Way
Knox Farm
Harrogate
North Yorkshire
HG1 3EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitestanleysbuilders.co.uk
Telephone01423 810444
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3c Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

1 at £1Louise Stanley
50.00%
Ordinary
1 at £1Shane Stanley
50.00%
Ordinary

Financials

Year2014
Net Worth£29,748
Cash£42
Current Liabilities£116,921

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

21 November 2003Delivered on: 25 November 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

16 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 September 2018 (12 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
17 September 2018Notification of Louise Stanley as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 February 2014Registered office address changed from Unit 1B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP United Kingdom on 20 February 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 February 2014Registered office address changed from Unit 1B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP United Kingdom on 20 February 2014 (1 page)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
8 January 2013Registered office address changed from Unit 1B Follifoot Ridge Business Park Harrogate North Yorkshire HG3 1DL on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 1B Follifoot Ridge Business Park Harrogate North Yorkshire HG3 1DL on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 1B Follifoot Ridge Business Park Harrogate North Yorkshire HG3 1DL on 8 January 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 November 2008Return made up to 08/09/08; full list of members (3 pages)
26 November 2008Return made up to 08/09/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from unit 1B follifoot ridge business park pannal road harrogate north yorkshire HG3 1DL (1 page)
21 May 2008Registered office changed on 21/05/2008 from unit 1B follifoot ridge business park pannal road harrogate north yorkshire HG3 1DL (1 page)
15 May 2008Registered office changed on 15/05/2008 from 14 pecketts way, knox farm harrogate north yorkshire HG1 3EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 14 pecketts way, knox farm harrogate north yorkshire HG1 3EW (1 page)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 September 2007Return made up to 08/09/07; no change of members (6 pages)
20 September 2007Return made up to 08/09/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 08/09/06; full list of members (6 pages)
16 October 2006Return made up to 08/09/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 September 2005Return made up to 08/09/05; full list of members (6 pages)
21 September 2005Return made up to 08/09/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 September 2004Return made up to 08/09/04; full list of members (6 pages)
21 September 2004Return made up to 08/09/04; full list of members (6 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (1 page)
8 September 2003Incorporation (16 pages)
8 September 2003Incorporation (16 pages)