STOCKTON WHOLESALE LIMITED
HARTLEPOOL

Hellopages » County Durham » County Durham » TS27 4SJ

Company number 00559943
Status Active
Incorporation Date 12 January 1956
Company Type Private Limited Company
Address GARDEN HOUSE, CASTLE EDEN, HARTLEPOOL, TS27 4SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2,000 . The most likely internet sites of STOCKTON WHOLESALE LIMITED are www.stocktonwholesale.co.uk, and www.stockton-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. The distance to to Seaham Rail Station is 7 miles; to Seaton Carew Rail Station is 7.8 miles; to Billingham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockton Wholesale Limited is a Private Limited Company. The company registration number is 00559943. Stockton Wholesale Limited has been working since 12 January 1956. The present status of the company is Active. The registered address of Stockton Wholesale Limited is Garden House Castle Eden Hartlepool Ts27 4sj. . STEVENS, Kevin Ernest is a Director of the company. Secretary DAVISON, Anne Marie has been resigned. Secretary FORD, Irene has been resigned. Secretary FORD, Leslie has been resigned. Secretary STEVENS, Kevin Ernest has been resigned. Director DAVISON, Anne Marie has been resigned. Director FORD, Alfred Leslie has been resigned. Director STEVENS, Charles Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STEVENS, Kevin Ernest
Appointed Date: 29 December 1995
63 years old

Resigned Directors

Secretary
DAVISON, Anne Marie
Resigned: 17 March 2014
Appointed Date: 01 February 2005

Secretary
FORD, Irene
Resigned: 29 December 1995

Secretary
FORD, Leslie
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Secretary
STEVENS, Kevin Ernest
Resigned: 01 February 2005
Appointed Date: 29 December 1995

Director
DAVISON, Anne Marie
Resigned: 17 March 2014
Appointed Date: 14 February 2001
78 years old

Director
FORD, Alfred Leslie
Resigned: 29 December 1995
106 years old

Director
STEVENS, Charles Henry
Resigned: 03 June 2004
Appointed Date: 29 December 1995
89 years old

Persons With Significant Control

Castle Garden Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STOCKTON WHOLESALE LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,000

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000

...
... and 92 more events
18 Jan 1989
Accounts for a small company made up to 3 April 1988

19 Jan 1988
Accounts for a small company made up to 5 April 1987

19 Jan 1988
Return made up to 02/01/88; full list of members

20 Jan 1987
Accounts for a small company made up to 5 April 1986

20 Jan 1987
Return made up to 02/01/87; full list of members

STOCKTON WHOLESALE LIMITED Charges

29 December 1995
Legal charge
Delivered: 10 January 1996
Status: Satisfied on 15 February 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south-west of blue house point…
1 March 1957
Debenture
Delivered: 8 March 1957
Status: Satisfied on 22 December 1995
Persons entitled: Barclays Bank Limited
Description: Undertaking, goodwill and all property present and future…