STANLEY LAND DRAINAGE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD5 0BT

Company number 03753770
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address CROW ROYD FARM CROW ROYD FARM, WOOD LANE, COLNE BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD5 0BT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 9,900 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of STANLEY LAND DRAINAGE LIMITED are www.stanleylanddrainage.co.uk, and www.stanley-land-drainage.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. Stanley Land Drainage Limited is a Private Limited Company. The company registration number is 03753770. Stanley Land Drainage Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Stanley Land Drainage Limited is Crow Royd Farm Crow Royd Farm Wood Lane Colne Bridge Huddersfield West Yorkshire Hd5 0bt. The company`s financial liabilities are £256.73k. It is £-64.6k against last year. The cash in hand is £26.83k. It is £-36.83k against last year. And the total assets are £438.65k, which is £-48.35k against last year. STANLEY, Michael David is a Director of the company. STANLEY, Steven David is a Director of the company. Secretary ATKINSON, Pamela has been resigned. Secretary STANLEY, Claire Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STANLEY, Craig Thomas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


stanley land drainage Key Finiance

LIABILITIES £256.73k
-21%
CASH £26.83k
-58%
TOTAL ASSETS £438.65k
-10%
All Financial Figures

Current Directors

Director
STANLEY, Michael David
Appointed Date: 21 April 1999
70 years old

Director
STANLEY, Steven David
Appointed Date: 01 January 2008
48 years old

Resigned Directors

Secretary
ATKINSON, Pamela
Resigned: 10 October 2009
Appointed Date: 01 January 2008

Secretary
STANLEY, Claire Elizabeth
Resigned: 31 December 2007
Appointed Date: 21 April 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 April 1999
Appointed Date: 16 April 1999

Director
STANLEY, Craig Thomas
Resigned: 24 June 2010
Appointed Date: 01 January 2008
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 April 1999
Appointed Date: 16 April 1999

STANLEY LAND DRAINAGE LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,900

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9,900

27 Oct 2014
Registered office address changed from Crow Royd Farm North Moor Lane Huddersfield West Yorkshire HD5 0PZ to Crow Royd Farm Crow Royd Farm Wood Lane, Colne Bridge Huddersfield West Yorkshire HD5 0BT on 27 October 2014
...
... and 55 more events
27 Apr 1999
New director appointed
27 Apr 1999
New secretary appointed
27 Apr 1999
Secretary resigned
27 Apr 1999
Director resigned
16 Apr 1999
Incorporation

STANLEY LAND DRAINAGE LIMITED Charges

7 May 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2000
Debenture
Delivered: 2 March 2000
Status: Satisfied on 11 June 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…