Company NameStonebridge Offices Limited
Company StatusActive
Company Number07728107
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Previous NameStonebridge Projects (Park House) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Darren Stubbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(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
Appointed04 August 2011(1 day after company formation)
Appointment Duration12 years, 8 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(4 years, 5 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(8 years, 7 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 Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Website

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

1 at £1Stonebridge Projects LTD
100.00%
Ordinary

Financials

Year2014
Turnover£480,024
Gross Profit£194,238
Net Worth-£181,525
Cash£48,361
Current Liabilities£3,333,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

31 August 2017Delivered on: 4 September 2017
Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Subsidiary Undertakings (as Defined in S.1162 of the Companies Act 2006) for the Time Being)

Classification: A registered charge
Particulars: The freehold land and buildings on the south east side of featherbank avenue, horsforth, leeds and registered at the land registry with title number WYK576253.
Outstanding
29 October 2014Delivered on: 4 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Bartle house, 9 oxford road, bishopsgate, manchester t/no GM550411.
Outstanding
19 August 2011Delivered on: 26 August 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as park house, 24 and 26 st paul's street, leeds, f/h t/no: WYK186129 by way of fixed charge the benefit of all other agreements relating to each property and all rights, title and interest in the insurances see image for full details.
Outstanding
19 August 2011Delivered on: 26 August 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 November 2023Change of details for a person with significant control (2 pages)
13 November 2023Change of details for Stonebridge Homes Limited as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Director's details changed for Mr John Trevor Sutcliffe 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)
14 August 2023Full accounts made up to 31 December 2022 (27 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Darren Stubbs on 4 August 2023 (2 pages)
4 August 2023Cessation of Henry Boot Plc as a person with significant control on 4 August 2023 (1 page)
26 September 2022Satisfaction of charge 2 in full (1 page)
26 September 2022Satisfaction of charge 1 in full (1 page)
26 September 2022Satisfaction of charge 077281070004 in full (1 page)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
8 August 2022Full accounts made up to 31 December 2021 (28 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
17 July 2021Accounts for a small company made up to 31 December 2020 (27 pages)
18 November 2020Director's details changed for Mr Darren Stubbs on 1 January 2018 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (27 pages)
2 March 2020Appointment of Mr Timothy Andrew Roberts as a director on 2 March 2020 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (27 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
5 August 2019Change of details for Stonebridge Projects Limited as a person with significant control on 27 December 2017 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (26 pages)
3 April 2018Satisfaction of charge 077281070003 in full (1 page)
4 September 2017Registration of charge 077281070004, created on 31 August 2017 (27 pages)
4 September 2017Registration of charge 077281070004, created on 31 August 2017 (27 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (25 pages)
16 May 2017Full accounts made up to 31 December 2016 (25 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)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
6 May 2016Full accounts made up to 31 December 2015 (25 pages)
6 May 2016Full accounts made up to 31 December 2015 (25 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)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (25 pages)
28 April 2015Full accounts made up to 31 December 2014 (25 pages)
4 November 2014Registration of charge 077281070003, created on 29 October 2014 (29 pages)
4 November 2014Registration of charge 077281070003, created on 29 October 2014 (29 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (23 pages)
29 May 2014Full accounts made up to 31 December 2013 (23 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed stonebridge projects (park house) LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(2 pages)
20 December 2013Company name changed stonebridge projects (park house) LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 September 2011Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
9 September 2011Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
8 September 2011Resolutions
  • RES13 ‐ Loan facility 16/08/2011
(3 pages)
8 September 2011Resolutions
  • RES13 ‐ Loan facility 16/08/2011
(3 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 August 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
23 August 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
4 August 2011Appointment of Mr Edward James Boot as a director (2 pages)
4 August 2011Director's details changed for Mr Darren Stubbs on 4 August 2011 (2 pages)
4 August 2011Appointment of Mr John Trevor Sutcliffe as a director (2 pages)
4 August 2011Appointment of Mr Edward James Boot as a director (2 pages)
4 August 2011Appointment of Mr John Trevor Sutcliffe as a director (2 pages)
4 August 2011Director's details changed for Mr Darren Stubbs on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Darren Stubbs on 4 August 2011 (2 pages)
3 August 2011Incorporation (18 pages)
3 August 2011Incorporation (18 pages)