STONEWOLD HOMES LIMITED
HANNINGTON

Hellopages » Northamptonshire » Daventry » NN6 9SD
Company number 00666799
Status Active
Incorporation Date 4 August 1960
Company Type Private Limited Company
Address OAKFIELD HOUSE, 2 TURNERS FARM CLOSE, HANNINGTON, NORTHAMPTON, NN6 9SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 May 2016; Annual return made up to 13 March 2016 Statement of capital on 2016-03-16 GBP 3,000 . The most likely internet sites of STONEWOLD HOMES LIMITED are www.stonewoldhomes.co.uk, and www.stonewold-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Stonewold Homes Limited is a Private Limited Company. The company registration number is 00666799. Stonewold Homes Limited has been working since 04 August 1960. The present status of the company is Active. The registered address of Stonewold Homes Limited is Oakfield House 2 Turners Farm Close Hannington Northampton Nn6 9sd. . SLEATH, Marilyn Anne is a Secretary of the company. SLEATH, Dennis William is a Director of the company. Secretary SLEATH, Dennis William has been resigned. Director SLEATH, Marilyn Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SLEATH, Marilyn Anne
Appointed Date: 05 April 1994

Director

Resigned Directors

Secretary
SLEATH, Dennis William
Resigned: 05 April 1994

Director
SLEATH, Marilyn Anne
Resigned: 05 April 1994
81 years old

Persons With Significant Control

Mrs Marilyn Anne Sleath
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis William Sleath
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEWOLD HOMES LIMITED Events

30 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 May 2016
16 Mar 2016
Annual return made up to 13 March 2016
Statement of capital on 2016-03-16
  • GBP 3,000

19 Oct 2015
Total exemption small company accounts made up to 30 May 2015
23 Mar 2015
Annual return made up to 13 March 2015
Statement of capital on 2015-03-23
  • GBP 3,000

...
... and 91 more events
13 Aug 1987
Director resigned

05 Aug 1987
Full group accounts made up to 30 May 1986

05 Aug 1987
Full accounts made up to 30 May 1985

07 May 1987
Particulars of mortgage/charge

04 Aug 1960
Certificate of incorporation

STONEWOLD HOMES LIMITED Charges

31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 main street drayton market harborough leicestershire LE16…
2 January 2002
Debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: Land at the green thrussington leicestershire t/n lt 219716.
14 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: 15 the green, thrussington leicestershire t/n lt 241544.
12 April 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: Labrador farm sheffied green, warwickshire.
11 April 1988
Legal charge
Delivered: 20 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at blackthorn lane, oadby, leicestershire.
5 May 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: Land on E.side of rectory lane k/a manor farm yard rectory…
4 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: Land at elms farm, st. Peters road/church lane, amesby…
14 October 1981
Legal charge
Delivered: 20 October 1981
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: L/H 18 st wolstans close, wigston magna, leicestershire.
30 November 1979
Legal charge
Delivered: 6 December 1979
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H land at kibworth beauchamp fronting dover street…
12 November 1979
Legal charge
Delivered: 27 November 1979
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: 1.139 acres (approx) piece of land situated at oadby grange…
12 November 1979
Legal charge
Delivered: 27 November 1979
Status: Satisfied on 13 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H two pieces of land situate and fronting to station road…
29 June 1972
Legal charge
Delivered: 5 July 1972
Status: Satisfied on 26 January 1999
Persons entitled: Barclays Bank PLC
Description: Land at great glen, leicestershire comprised in a…
21 May 1971
Legal charge
Delivered: 3 June 1971
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank LTD
Description: Land at great glen leicestershire lying to north of oaks…
3 February 1967
Mortgage
Delivered: 13 February 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises at. Thurnby-leicester-together with…