KEN STOKES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 01498890
Status Active
Incorporation Date 28 May 1980
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of KEN STOKES LIMITED are www.kenstokes.co.uk, and www.ken-stokes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ken Stokes Limited is a Private Limited Company. The company registration number is 01498890. Ken Stokes Limited has been working since 28 May 1980. The present status of the company is Active. The registered address of Ken Stokes Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. CADDY, Sarah Louise is a Director of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary AYRES, Arthur John has been resigned. Secretary MCLEOD, Iain Mitchell has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director FUSSELL, Terence John has been resigned. Director HALL, Derek William has been resigned. Director HUGHES, Aidan John has been resigned. Director KINGMAN, Geoffrey has been resigned. Director LIPINSKI, Andrew Alexander has been resigned. Director PARKER, John has been resigned. Director REXAM PACKAGING LIMITED has been resigned. Director TREASURE, James Arthur has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
CADDY, Sarah Louise
Appointed Date: 03 June 2010
49 years old

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 03 August 2004
64 years old

Resigned Directors

Secretary
AYRES, Arthur John
Resigned: 26 June 2000
Appointed Date: 31 December 1992

Secretary
MCLEOD, Iain Mitchell
Resigned: 07 June 1993

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 26 June 2000

Director
FUSSELL, Terence John
Resigned: 31 January 2000
77 years old

Director
HALL, Derek William
Resigned: 07 June 1993
78 years old

Director
HUGHES, Aidan John
Resigned: 03 August 2004
Appointed Date: 11 April 2002
64 years old

Director
KINGMAN, Geoffrey
Resigned: 28 June 2002
79 years old

Director
LIPINSKI, Andrew Alexander
Resigned: 11 April 2002
Appointed Date: 21 August 2000
75 years old

Director
PARKER, John
Resigned: 24 May 2001
81 years old

Director
REXAM PACKAGING LIMITED
Resigned: 28 April 2000
Appointed Date: 31 January 2000

Director
TREASURE, James Arthur
Resigned: 31 October 2001
80 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 28 June 2002
70 years old

Persons With Significant Control

Robot No. 6 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEN STOKES LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,786

21 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,786

...
... and 120 more events
04 Nov 1987
Return made up to 23/10/87; full list of members

31 Oct 1987
Registered office changed on 31/10/87 from: 9 hindes road harrow middx HA1 1SH

31 Oct 1987
Accounting reference date shortened from 31/05 to 31/12

18 Nov 1986
Accounts for a small company made up to 31 May 1986

18 Nov 1986
Return made up to 15/11/86; full list of members

KEN STOKES LIMITED Charges

26 November 1984
Legal charge
Delivered: 30 November 1984
Status: Satisfied on 8 July 1989
Persons entitled: Barclays Bank PLC
Description: Unit 4 braintree house braintree road rinslip l/b of…
6 September 1984
Debenture
Delivered: 17 September 1984
Status: Satisfied on 8 July 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…