STONECROFT HOLDINGS PLC
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7DF

Company number 04256565
Status Active
Incorporation Date 20 July 2001
Company Type Public Limited Company
Address LADYWELL MILLS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Auditor's resignation; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of STONECROFT HOLDINGS PLC are www.stonecroftholdings.co.uk, and www.stonecroft-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Stonecroft Holdings Plc is a Public Limited Company. The company registration number is 04256565. Stonecroft Holdings Plc has been working since 20 July 2001. The present status of the company is Active. The registered address of Stonecroft Holdings Plc is Ladywell Mills Hall Lane Bradford West Yorkshire Bd4 7df. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. DAMMONE, Lucci is a Director of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director APPLETON, Timothy Jeffrey Richard has been resigned. Director SEAL, Raymond has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 01 October 2001

Director
DAMMONE, Lucci
Appointed Date: 30 March 2016
68 years old

Director
SEAL, Andrew David
Appointed Date: 01 October 2001
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 01 October 2001
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 01 October 2001
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 20 July 2001

Director
APPLETON, Timothy Jeffrey Richard
Resigned: 11 May 2009
Appointed Date: 04 July 2007
57 years old

Director
SEAL, Raymond
Resigned: 29 February 2012
Appointed Date: 01 October 2001
92 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 October 2001
Appointed Date: 20 July 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Mr Andrew David Seal
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Charles Seal
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONECROFT HOLDINGS PLC Events

27 Oct 2016
Auditor's resignation
25 Jul 2016
Group of companies' accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
14 Apr 2016
Appointment of Mr Lucci Dammone as a director on 30 March 2016
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 444,900

...
... and 56 more events
03 Jan 2002
New director appointed
03 Jan 2002
New director appointed
03 Jan 2002
New secretary appointed;new director appointed
03 Jan 2002
Registered office changed on 03/01/02 from: 12 york place leeds west yorkshire LS1 2DS
20 Jul 2001
Incorporation

STONECROFT HOLDINGS PLC Charges

8 June 2012
First party charge over credit balances
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
30 November 2011
Composite guarantee and debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Intellectual property charge
Delivered: 9 August 2011
Status: Satisfied on 23 December 2011
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the specified intellectual property and…
15 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Deed of amendment supplemental to the composite guarantee and debenture dated 28 june 1996
Delivered: 26 May 2004
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: With effect from the effective date the original debenture…
12 September 2002
Deed of accession
Delivered: 27 September 2002
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property situate at ladywell mills, hall lane…