Company NameStonebridge Homes Limited
Company StatusActive
Company Number07279118
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameStonebridge Projects Limited

Business Activity

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

Directors

Director NameMr Darren Stubbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeatherbank Court Horsforth
Leeds
LS18 4QF
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Steven Errington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD

Contact

Websitewww.stonebridgehomes.co.uk
Telephone0113 3571100
Telephone regionLeeds

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Henry Boot Land Holdings LTD
50.00%
Ordinary
500 at £1Stonebridge Homes LTD
50.00%
Ordinary

Financials

Year2014
Turnover£10,047,681
Gross Profit£2,357,729
Net Worth£1,372,560
Cash£9,746
Current Liabilities£7,829,220

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

31 January 2022Delivered 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 2021Delivered 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 2019Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2022Delivered 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 2013Delivered 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 2014Delivered 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

Filing History

13 November 2023Change of details for Stonebridge Homes Group Limited as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Registered 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 2023Director's details changed for Mr John Trevor Sutcliffe on 10 November 2023 (2 pages)
14 August 2023Full accounts made up to 31 December 2022 (34 pages)
4 August 2023Director's details changed for Mr Darren Stubbs on 4 August 2023 (2 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
21 October 2022Registration of charge 072791180010, created on 17 October 2022 (13 pages)
7 October 2022Satisfaction of charge 072791180008 in full (1 page)
7 October 2022Satisfaction of charge 072791180007 in full (1 page)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (33 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
10 February 2022Satisfaction of charge 072791180005 in full (4 pages)
10 February 2022Satisfaction of charge 072791180004 in full (4 pages)
10 February 2022Satisfaction of charge 072791180006 in full (4 pages)
10 February 2022Satisfaction of charge 072791180001 in full (4 pages)
10 February 2022Satisfaction of charge 072791180003 in full (4 pages)
3 February 2022Registration of charge 072791180009, created on 31 January 2022 (27 pages)
11 October 2021Amended full accounts made up to 31 December 2020 (33 pages)
31 July 2021Change of share class name or designation (2 pages)
30 July 2021Particulars of variation of rights attached to shares (2 pages)
29 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
17 July 2021Full accounts made up to 31 December 2020 (33 pages)
10 June 2021Registration of charge 072791180008, created on 4 June 2021 (33 pages)
24 May 2021Memorandum and Articles of Association (29 pages)
24 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 March 2021Cessation of Stonebridge Projects Limited as a person with significant control on 21 December 2020 (1 page)
23 March 2021Cessation of Henry Boot Land Holdings Limited as a person with significant control on 21 December 2020 (1 page)
23 March 2021Notification of Stonebridge Homes Group Limited as a person with significant control on 21 December 2020 (2 pages)
5 March 2021Appointment of Mr Steven Errington as a director on 21 December 2020 (2 pages)
18 November 2020Director's details changed for Mr Darren Stubbs on 1 January 2018 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (32 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
14 July 2020Change of details for Stonebridge Homes Limited as a person with significant control on 27 December 2017 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Timothy Andrew Roberts as a director on 2 March 2020 (2 pages)
2 October 2019Registration of charge 072791180007, created on 27 September 2019 (29 pages)
10 September 2019Full accounts made up to 31 December 2018 (26 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (23 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
27 December 2017Change of name notice (2 pages)
27 December 2017Change of name notice (2 pages)
27 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
14 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,002.00
(7 pages)
14 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,002.00
(7 pages)
14 December 2016Change of share class name or designation (2 pages)
14 December 2016Particulars of variation of rights attached to shares (3 pages)
14 December 2016Particulars of variation of rights attached to shares (3 pages)
14 December 2016Change of share class name or designation (2 pages)
9 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
5 May 2016Registration of charge 072791180006, created on 22 April 2016 (26 pages)
5 May 2016Registration of charge 072791180006, created on 22 April 2016 (26 pages)
28 April 2016Registration of charge 072791180004, created on 22 April 2016 (26 pages)
28 April 2016Registration of charge 072791180005, created on 22 April 2016 (26 pages)
28 April 2016Registration of charge 072791180004, created on 22 April 2016 (26 pages)
28 April 2016Registration of charge 072791180005, created on 22 April 2016 (26 pages)
2 March 2016Registration of charge 072791180003, created on 26 February 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
2 March 2016Registration of charge 072791180003, created on 26 February 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (20 pages)
28 April 2015Full accounts made up to 31 December 2014 (20 pages)
22 August 2014Satisfaction of charge 072791180002 in full (4 pages)
22 August 2014Satisfaction of charge 072791180002 in full (4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
13 March 2014Registration of charge 072791180002 (8 pages)
13 March 2014Registration of charge 072791180002 (8 pages)
14 December 2013Registration of charge 072791180001 (39 pages)
14 December 2013Registration of charge 072791180001 (39 pages)
10 June 2013Director's details changed for Mr Darren Stubbs on 8 September 2010 (2 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Mr Darren Stubbs on 8 September 2010 (2 pages)
10 June 2013Director's details changed for Mr Darren Stubbs on 8 September 2010 (2 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 May 2013Full accounts made up to 31 December 2012 (19 pages)
10 May 2013Full accounts made up to 31 December 2012 (19 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
9 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
8 September 2010Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 8 September 2010 (1 page)
25 June 2010Appointment of Mr Edward James Boot as a director (3 pages)
25 June 2010Appointment of John Trevor Sutcliff as a director (3 pages)
25 June 2010Appointment of John Trevor Sutcliff as a director (3 pages)
25 June 2010Appointment of Mr Edward James Boot as a director (3 pages)
23 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,000
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,000
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,000
(4 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)