Leeds
LS18 4QF
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Steven Errington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD |
Website | www.stonebridgehomes.co.uk |
---|---|
Telephone | 0113 3571100 |
Telephone region | Leeds |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Henry Boot Land Holdings LTD 50.00% Ordinary |
---|---|
500 at £1 | Stonebridge Homes LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,047,681 |
Gross Profit | £2,357,729 |
Net Worth | £1,372,560 |
Cash | £9,746 |
Current Liabilities | £7,829,220 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
31 January 2022 | Delivered on: 3 February 2022 Persons entitled: Hadrian (Residential) Limited (as the Mortgagee) Classification: A registered charge Particulars: Freehold property to the west of hatfield lane, armthorpe, doncaster out of the land registered at hm land registry under title number SYK423301. Outstanding |
---|---|
4 June 2021 | Delivered on: 10 June 2021 Persons entitled: Stretton Estates Wakefield Limited Classification: A registered charge Particulars: Part of the freehold land on the east side of doncaster road, wakefield registered at the land registry with title number YY113872 and outlined in red on the appended plan. Outstanding |
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Banks Property Limited Classification: A registered charge Particulars: 1. all that freehold land at whinney lane, harrogate, west yorkshire forming part of land registry title number NYK463450 edged in red on the plan and. 2. all the mines and minerals and quarries (except stone quarries) under the land referred to in paragraph 1 above forming part of land registry title number NYK454786. And being the entirety of the lands agreed to be sold to the transferee pursuant to the contract. Outstanding |
22 April 2016 | Delivered on: 5 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land to the north of manchester road, stocksbridge, south yorkshire (being part of the land in title number SYK614875). Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at wakefield road, lightcliffe, halifax HX3 8TZ being the land in title numbers WYK84450 and WYK84451. Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the north side of victoria road, leeds being the land registered with title number YY43084. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Stocksbridge Regeneration Company Limited (5604941) Classification: A registered charge Particulars: Charged with full title guarantee by way of fixed legal mortgage the land to the north of manchester road stocksbridge sheffield shown edged in red on the attached plan. Outstanding |
17 October 2022 | Delivered on: 21 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
11 December 2013 | Delivered on: 14 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 February 2014 | Delivered on: 13 March 2014 Satisfied on: 22 August 2014 Persons entitled: Simon Howard Dobson Classification: A registered charge Particulars: Land at town street carlton wakefield. Title no's YY4351 and WYK106646. Notification of addition to or amendment of charge. Fully Satisfied |
13 November 2023 | Change of details for Stonebridge Homes Group Limited as a person with significant control on 10 November 2023 (2 pages) |
---|---|
13 November 2023 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023 (1 page) |
13 November 2023 | Director's details changed for Mr John Trevor Sutcliffe on 10 November 2023 (2 pages) |
14 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
4 August 2023 | Director's details changed for Mr Darren Stubbs on 4 August 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
21 October 2022 | Registration of charge 072791180010, created on 17 October 2022 (13 pages) |
7 October 2022 | Satisfaction of charge 072791180008 in full (1 page) |
7 October 2022 | Satisfaction of charge 072791180007 in full (1 page) |
2 September 2022 | Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
19 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
10 February 2022 | Satisfaction of charge 072791180005 in full (4 pages) |
10 February 2022 | Satisfaction of charge 072791180004 in full (4 pages) |
10 February 2022 | Satisfaction of charge 072791180006 in full (4 pages) |
10 February 2022 | Satisfaction of charge 072791180001 in full (4 pages) |
10 February 2022 | Satisfaction of charge 072791180003 in full (4 pages) |
3 February 2022 | Registration of charge 072791180009, created on 31 January 2022 (27 pages) |
11 October 2021 | Amended full accounts made up to 31 December 2020 (33 pages) |
31 July 2021 | Change of share class name or designation (2 pages) |
30 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
10 June 2021 | Registration of charge 072791180008, created on 4 June 2021 (33 pages) |
24 May 2021 | Memorandum and Articles of Association (29 pages) |
24 May 2021 | Resolutions
|
23 March 2021 | Cessation of Stonebridge Projects Limited as a person with significant control on 21 December 2020 (1 page) |
23 March 2021 | Cessation of Henry Boot Land Holdings Limited as a person with significant control on 21 December 2020 (1 page) |
23 March 2021 | Notification of Stonebridge Homes Group Limited as a person with significant control on 21 December 2020 (2 pages) |
5 March 2021 | Appointment of Mr Steven Errington as a director on 21 December 2020 (2 pages) |
18 November 2020 | Director's details changed for Mr Darren Stubbs on 1 January 2018 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (32 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
14 July 2020 | Change of details for Stonebridge Homes Limited as a person with significant control on 27 December 2017 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 2 March 2020 (2 pages) |
2 October 2019 | Registration of charge 072791180007, created on 27 September 2019 (29 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Change of name notice (2 pages) |
27 December 2017 | Change of name notice (2 pages) |
27 December 2017 | Resolutions
|
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
14 December 2016 | Change of share class name or designation (2 pages) |
14 December 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 December 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 December 2016 | Change of share class name or designation (2 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 May 2016 | Registration of charge 072791180006, created on 22 April 2016 (26 pages) |
5 May 2016 | Registration of charge 072791180006, created on 22 April 2016 (26 pages) |
28 April 2016 | Registration of charge 072791180004, created on 22 April 2016 (26 pages) |
28 April 2016 | Registration of charge 072791180005, created on 22 April 2016 (26 pages) |
28 April 2016 | Registration of charge 072791180004, created on 22 April 2016 (26 pages) |
28 April 2016 | Registration of charge 072791180005, created on 22 April 2016 (26 pages) |
2 March 2016 | Registration of charge 072791180003, created on 26 February 2016
|
2 March 2016 | Registration of charge 072791180003, created on 26 February 2016
|
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 August 2014 | Satisfaction of charge 072791180002 in full (4 pages) |
22 August 2014 | Satisfaction of charge 072791180002 in full (4 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 March 2014 | Registration of charge 072791180002 (8 pages) |
13 March 2014 | Registration of charge 072791180002 (8 pages) |
14 December 2013 | Registration of charge 072791180001 (39 pages) |
14 December 2013 | Registration of charge 072791180001 (39 pages) |
10 June 2013 | Director's details changed for Mr Darren Stubbs on 8 September 2010 (2 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Mr Darren Stubbs on 8 September 2010 (2 pages) |
10 June 2013 | Director's details changed for Mr Darren Stubbs on 8 September 2010 (2 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
9 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
8 September 2010 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 8 September 2010 (1 page) |
25 June 2010 | Appointment of Mr Edward James Boot as a director (3 pages) |
25 June 2010 | Appointment of John Trevor Sutcliff as a director (3 pages) |
25 June 2010 | Appointment of John Trevor Sutcliff as a director (3 pages) |
25 June 2010 | Appointment of Mr Edward James Boot as a director (3 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|