STONELEDGE PLANT AND TRANSPORT LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4LL

Company number 01076139
Status Active
Incorporation Date 11 October 1972
Company Type Private Limited Company
Address STATION ROAD, COTTINGHAM, HULL, EAST YORKSHIRE, HU16 4LL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 5,000 . The most likely internet sites of STONELEDGE PLANT AND TRANSPORT LIMITED are www.stoneledgeplantandtransport.co.uk, and www.stoneledge-plant-and-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Hessle Rail Station is 4.8 miles; to Barrow Haven Rail Station is 6 miles; to Ferriby Rail Station is 6.2 miles; to Barton-on-Humber Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoneledge Plant and Transport Limited is a Private Limited Company. The company registration number is 01076139. Stoneledge Plant and Transport Limited has been working since 11 October 1972. The present status of the company is Active. The registered address of Stoneledge Plant and Transport Limited is Station Road Cottingham Hull East Yorkshire Hu16 4ll. . EVANS, Lee is a Secretary of the company. GREENWOOD, Philip Graham is a Director of the company. GRIFFITHS, Darren is a Director of the company. Secretary GREENWOOD, Graham Elvin has been resigned. Secretary GREENWOOD, Pauline Isobel has been resigned. Director GREENWOOD, Graham Elvin has been resigned. Director GREENWOOD, Josephine Angela Kathryn has been resigned. Director GREENWOOD, Pauline Isobel has been resigned. Director LEAK, Deborah Louise has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
EVANS, Lee
Appointed Date: 20 June 2005

Director

Director
GRIFFITHS, Darren
Appointed Date: 15 July 2005
57 years old

Resigned Directors

Secretary
GREENWOOD, Graham Elvin
Resigned: 05 December 1995

Secretary
GREENWOOD, Pauline Isobel
Resigned: 20 June 2005
Appointed Date: 05 December 1995

Director
GREENWOOD, Graham Elvin
Resigned: 05 December 1995
91 years old

Director
GREENWOOD, Josephine Angela Kathryn
Resigned: 21 November 2007
64 years old

Director
GREENWOOD, Pauline Isobel
Resigned: 09 June 2006
89 years old

Director
LEAK, Deborah Louise
Resigned: 09 June 2006
61 years old

Persons With Significant Control

Stoneledge Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STONELEDGE PLANT AND TRANSPORT LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000

08 Dec 2015
Total exemption small company accounts made up to 31 May 2015
23 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 104 more events
21 Mar 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Mar 1987
Director resigned

20 Mar 1987
Declaration of satisfaction of mortgage/charge

10 Oct 1975
Company name changed\certificate issued on 10/10/75
11 Oct 1972
Certificate of incorporation

STONELEDGE PLANT AND TRANSPORT LIMITED Charges

21 December 2012
Legal mortgage
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as land on the north side of…
28 September 2010
Legal assignment
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 August 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 July 2010
Charge of deposit
Delivered: 31 July 2010
Status: Satisfied on 23 October 2010
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
29 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Legal mortgage
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Mitten cottage 119 manor road woodstock t/no ON234044 with…
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 23 October 2010
Persons entitled: National Westminster Bank PLC
Description: Mitton cottage, 119 manor road, woodstock. By way of fixed…
29 April 1999
Legal charge
Delivered: 1 May 1999
Status: Satisfied on 14 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of victoria road beverley east…
17 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 14 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 19.57 acres of land on the west side…
8 August 1995
Mortgage debenture
Delivered: 11 August 1995
Status: Satisfied on 23 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1993
Legal charge
Delivered: 28 July 1993
Status: Satisfied on 16 December 2005
Persons entitled: Barclays Bank PLC
Description: Land adjoining existing quarry, riplingham cut, riplingham…
28 January 1992
Legal charge
Delivered: 7 February 1992
Status: Satisfied on 7 February 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the west side of sands top north newbald…
9 April 1987
Legal mortgage
Delivered: 24 April 1987
Status: Satisfied on 14 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land approx 31.72 acres at riplingham and south cave…
24 May 1985
Mortgage
Delivered: 11 June 1985
Status: Satisfied
Persons entitled: Dispit Limited
Description: By way of legal mortgage all that piece or parcel of land…
14 February 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied on 14 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings at station yard cottingham, north…
2 March 1979
Mortgage debenture
Delivered: 8 March 1979
Status: Satisfied on 9 July 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on undertaking and all property…