STOKESLEY MOTORS LIMITED
MIDDLESBOROUGH

Hellopages » North Yorkshire » Hambleton » TS9 5AG

Company number 00570227
Status Active
Incorporation Date 13 August 1956
Company Type Private Limited Company
Address 1 MANOR CLOSE, STOKESLEY, MIDDLESBOROUGH, CLEVELAND, TS9 5AG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 14,352 . The most likely internet sites of STOKESLEY MOTORS LIMITED are www.stokesleymotors.co.uk, and www.stokesley-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. Stokesley Motors Limited is a Private Limited Company. The company registration number is 00570227. Stokesley Motors Limited has been working since 13 August 1956. The present status of the company is Active. The registered address of Stokesley Motors Limited is 1 Manor Close Stokesley Middlesborough Cleveland Ts9 5ag. . COOPER, Robert John is a Secretary of the company. MOOK, Brian Richard is a Director of the company. MOOK, Gwendoline Mary is a Director of the company. MOOK, John Richard is a Director of the company. Secretary SHARP, John Blamire has been resigned. Director ALDERSON, Beatrice has been resigned. Director CHAPMAN, Leonard James has been resigned. Director KIRK, John Malcolm has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COOPER, Robert John
Appointed Date: 01 April 2000

Director
MOOK, Brian Richard

64 years old

Director

Director
MOOK, John Richard

91 years old

Resigned Directors

Secretary
SHARP, John Blamire
Resigned: 31 March 2000

Director
ALDERSON, Beatrice
Resigned: 13 August 2002
114 years old

Director
CHAPMAN, Leonard James
Resigned: 02 July 2006
103 years old

Director
KIRK, John Malcolm
Resigned: 27 September 1992
105 years old

Persons With Significant Control

Mr Brian Richard Mook
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gwendoline Mary Mook
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOKESLEY MOTORS LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 14,352

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 84 more events
17 Nov 1987
Return made up to 15/09/87; full list of members

22 Oct 1986
Group of companies' accounts made up to 31 March 1986

22 Oct 1986
Return made up to 16/09/86; full list of members

26 Oct 1982
Accounts made up to 31 March 1982
13 Aug 1956
Incorporation

STOKESLEY MOTORS LIMITED Charges

28 November 2013
Charge code 0057 0227 0014
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0057 0227 0013
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 2 manorside stokesley t/no NYK259941. Notification of…
28 November 2013
Charge code 0057 0227 0012
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
26 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 21 December 2013
Persons entitled: Gmac (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2001
Legal mortgage
Delivered: 9 October 2001
Status: Satisfied on 21 December 2013
Persons entitled: Hsbc Bank PLC
Description: Number 2 (formerly 3) manor side stokesley. With the…
17 March 1997
Legal mortgage
Delivered: 20 March 1997
Status: Satisfied on 21 December 2013
Persons entitled: Midland Bank PLC
Description: F/H land k/a land and buildings on the south side of…
8 January 1997
Fixed and floating charge
Delivered: 11 January 1997
Status: Satisfied on 21 December 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1995
Legal charge
Delivered: 1 August 1995
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: Casa rojo bromley lane newby north yorkshire. Together with…
14 February 1995
Deed of variation
Delivered: 3 March 1995
Status: Satisfied on 8 June 2009
Persons entitled: Burmah Petroleum Fuels Limited
Description: Land and buildings at manor close stokesley middlesborough…
12 August 1994
Legal charge
Delivered: 19 August 1994
Status: Satisfied on 13 May 2009
Persons entitled: Burmah Petroleum Fuels Limited
Description: Stokesley motors limited manor close stokesley cleveland…
23 December 1987
Debenture
Delivered: 11 January 1988
Status: Satisfied on 11 July 1990
Persons entitled: Bmw Finance (GB) Limited
Description: All monies which may be owing to the company by bmw (GB)…
16 March 1981
Debenture
Delivered: 27 March 1981
Status: Satisfied on 23 April 1988
Persons entitled: Lloyds & Scottish Trust Limited
Description: All monies which may be owing to the company by bmw (GB)…
1 February 1960
Mortgage
Delivered: 15 February 1960
Status: Satisfied on 6 September 1994
Persons entitled: Midland Bank PLC
Description: 3, manorside, stokesley, yorks. Together with all fixtures…
19 August 1958
Mortgage
Delivered: 25 August 1958
Status: Satisfied on 6 September 1994
Persons entitled: Midland Bank PLC
Description: Lands hereditaments & premises known as stokesley motors…