STUNCROFT LIMITED
DONCASTER STUNCROFT HOLDINGS LIMITED

Hellopages » South Yorkshire » Doncaster » DN8 5UE

Company number 04922840
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address UNIT 2-3 ISLAND DRIVE, THORNE, DONCASTER, ENGLAND, DN8 5UE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Statement of capital on 23 March 2017 GBP 951,000 ; Resolutions RES13 ‐ Redemption 23/03/2017 ; Statement of capital on 14 February 2017 GBP 1,001,000 . The most likely internet sites of STUNCROFT LIMITED are www.stuncroft.co.uk, and www.stuncroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Stuncroft Limited is a Private Limited Company. The company registration number is 04922840. Stuncroft Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Stuncroft Limited is Unit 2 3 Island Drive Thorne Doncaster England Dn8 5ue. . HAY, Elizabeth Katherine Anne is a Secretary of the company. BAILEY, Douglas Mark is a Director of the company. HAY, Elizabeth Katherine Anne is a Director of the company. Secretary GRUNDY, John Edward has been resigned. Secretary STARLING, Liza Anne has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRUNDY, John Edward has been resigned. Director LONG, Brian has been resigned. Director LONG, Cornelia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HAY, Elizabeth Katherine Anne
Appointed Date: 12 October 2012

Director
BAILEY, Douglas Mark
Appointed Date: 21 September 2012
64 years old

Director
HAY, Elizabeth Katherine Anne
Appointed Date: 01 January 2014
44 years old

Resigned Directors

Secretary
GRUNDY, John Edward
Resigned: 04 July 2008
Appointed Date: 06 October 2003

Secretary
STARLING, Liza Anne
Resigned: 12 October 2012
Appointed Date: 04 July 2008

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 09 July 2007
Appointed Date: 19 January 2007

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 18 July 2006
Appointed Date: 13 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
GRUNDY, John Edward
Resigned: 06 February 2013
Appointed Date: 06 October 2003
77 years old

Director
LONG, Brian
Resigned: 08 July 2008
Appointed Date: 03 May 2004
77 years old

Director
LONG, Cornelia
Resigned: 03 May 2004
Appointed Date: 06 October 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mrs Cornelia Long
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

STUNCROFT LIMITED Events

30 Mar 2017
Statement of capital on 23 March 2017
  • GBP 951,000

29 Mar 2017
Resolutions
  • RES13 ‐ Redemption 23/03/2017

10 Mar 2017
Statement of capital on 14 February 2017
  • GBP 1,001,000

07 Mar 2017
Resolutions
  • RES13 ‐ Approved 14/02/2017

11 Feb 2017
Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares

...
... and 111 more events
10 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

10 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
06 Oct 2003
Incorporation

STUNCROFT LIMITED Charges

1 July 2016
Charge code 0492 2840 0009
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Christopher Raymond Long
Description: Units 2 & 3 capitol park, thorne, doncaster, DN8 5TX, being…
5 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 January 2013
Debenture
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Deposit agreement
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 September 2011
Deposit agreement to secure own liabilities
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
5 September 2011
General memorandum of pledge and hypothecation of goods
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods (which includes produce) to…
5 September 2011
All assets debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Composite guarantee and debenture
Delivered: 13 December 2004
Status: Satisfied on 18 March 2011
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

STUNAT CARE LIMITED STUNCORP LIMITED STUNDER LTD STUNELL TECHNOLOGY LTD STUNEM LIMITED STUNERZ LIMITED STUNG LIMITED