Leeds
LS18 4QF
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 8 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(4 years, 5 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(8 years, 7 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 Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Website |
---|
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 |
1 at £1 | Stonebridge Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £480,024 |
Gross Profit | £194,238 |
Net Worth | -£181,525 |
Cash | £48,361 |
Current Liabilities | £3,333,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
31 August 2017 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
14 November 2023 | Change of details for a person with significant control (2 pages) |
---|---|
13 November 2023 | Change of details for Stonebridge Homes Limited as a person with significant control on 10 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Mr John Trevor Sutcliffe 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) |
14 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
4 August 2023 | Director's details changed for Mr Darren Stubbs on 4 August 2023 (2 pages) |
4 August 2023 | Cessation of Henry Boot Plc as a person with significant control on 4 August 2023 (1 page) |
26 September 2022 | Satisfaction of charge 2 in full (1 page) |
26 September 2022 | Satisfaction of charge 1 in full (1 page) |
26 September 2022 | Satisfaction of charge 077281070004 in full (1 page) |
2 September 2022 | Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
17 July 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
18 November 2020 | Director's details changed for Mr Darren Stubbs on 1 January 2018 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
2 March 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 2 March 2020 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
5 August 2019 | Change of details for Stonebridge Projects Limited as a person with significant control on 27 December 2017 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 April 2018 | Satisfaction of charge 077281070003 in full (1 page) |
4 September 2017 | Registration of charge 077281070004, created on 31 August 2017 (27 pages) |
4 September 2017 | Registration of charge 077281070004, created on 31 August 2017 (27 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
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) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (25 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) |
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) |
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 November 2014 | Registration of charge 077281070003, created on 29 October 2014 (29 pages) |
4 November 2014 | Registration of charge 077281070003, created on 29 October 2014 (29 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed stonebridge projects (park house) LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed stonebridge projects (park house) LIMITED\certificate issued on 20/12/13
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
10 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
9 September 2011 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 August 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages) |
23 August 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages) |
4 August 2011 | Appointment of Mr Edward James Boot as a director (2 pages) |
4 August 2011 | Director's details changed for Mr Darren Stubbs on 4 August 2011 (2 pages) |
4 August 2011 | Appointment of Mr John Trevor Sutcliffe as a director (2 pages) |
4 August 2011 | Appointment of Mr Edward James Boot as a director (2 pages) |
4 August 2011 | Appointment of Mr John Trevor Sutcliffe as a director (2 pages) |
4 August 2011 | Director's details changed for Mr Darren Stubbs on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Darren Stubbs on 4 August 2011 (2 pages) |
3 August 2011 | Incorporation (18 pages) |
3 August 2011 | Incorporation (18 pages) |