STOCK & LINDSAY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0EP

Company number 02013526
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address UNIT 3, MATCHBOROUGH CENTRE, MATCHBOROUGH WAY, REDDITCH, ENGLAND, B98 0EP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of charge 020135260010, created on 3 October 2016; Registration of charge 020135260005, created on 3 October 2016. The most likely internet sites of STOCK & LINDSAY LIMITED are www.stocklindsay.co.uk, and www.stock-lindsay.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and six months. Stock Lindsay Limited is a Private Limited Company. The company registration number is 02013526. Stock Lindsay Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Stock Lindsay Limited is Unit 3 Matchborough Centre Matchborough Way Redditch England B98 0ep. The company`s financial liabilities are £280.19k. It is £129.53k against last year. The cash in hand is £162.55k. It is £-40.99k against last year. And the total assets are £499.09k, which is £99.39k against last year. CATHCART, Michael Darrell is a Director of the company. WORTON, Jonathan Richard is a Director of the company. Secretary STOCK, Christopher George has been resigned. Director HUGGETT, Frances Monica has been resigned. Director LINDSAY, Peter James Edwin has been resigned. Director STOCK, Christopher George has been resigned. Director STOCK, Gillian Clare has been resigned. Director STRANGWARD, Timothy has been resigned. The company operates in "Dispensing chemist in specialised stores".


stock & lindsay Key Finiance

LIABILITIES £280.19k
+85%
CASH £162.55k
-21%
TOTAL ASSETS £499.09k
+24%
All Financial Figures

Current Directors

Director
CATHCART, Michael Darrell
Appointed Date: 03 October 2016
52 years old

Director
WORTON, Jonathan Richard
Appointed Date: 03 October 2016
50 years old

Resigned Directors

Secretary
STOCK, Christopher George
Resigned: 03 October 2016

Director
HUGGETT, Frances Monica
Resigned: 31 August 1997
82 years old

Director
LINDSAY, Peter James Edwin
Resigned: 31 March 1999
88 years old

Director
STOCK, Christopher George
Resigned: 03 October 2016
64 years old

Director
STOCK, Gillian Clare
Resigned: 03 October 2016
Appointed Date: 31 March 1999
63 years old

Director
STRANGWARD, Timothy
Resigned: 31 August 1997
77 years old

STOCK & LINDSAY LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 30 September 2016
12 Oct 2016
Registration of charge 020135260010, created on 3 October 2016
10 Oct 2016
Registration of charge 020135260005, created on 3 October 2016
10 Oct 2016
Registration of charge 020135260006, created on 3 October 2016
10 Oct 2016
Registration of charge 020135260007, created on 3 October 2016
...
... and 95 more events
18 Aug 1986
Company name changed finalnew LIMITED\certificate issued on 18/08/86
07 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Aug 1986
Registered office changed on 07/08/86 from: 47 brunswick place london N1 6EE

24 Apr 1986
Certificate of incorporation

STOCK & LINDSAY LIMITED Charges

3 October 2016
Charge code 0201 3526 0011
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 3 matchborough centre matchborough…
3 October 2016
Charge code 0201 3526 0010
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 October 2016
Charge code 0201 3526 0009
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as 3 matchborough centre matchborough way…
3 October 2016
Charge code 0201 3526 0008
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Christopher Stock and Gillian Stock as Trustees of the Stock 2012 Settlement Gillian Stock Christopher Stock
Description: Any land the company acquires in the future and…
3 October 2016
Charge code 0201 3526 0007
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Tony Green Christopher Stock
Description: Any land the company acquires in the future and…
3 October 2016
Charge code 0201 3526 0006
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Christopher George Stock Tony Richard Green
Description: The leasehold property known as unit 3 matchborough centre…
3 October 2016
Charge code 0201 3526 0005
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Christopher George Stock and Gillian Stock as Trustees of the Stock 2012 Settlement Gillian Stock Christopher George Stock
Description: The leasehold property known as unit 3 matchborough centre…
3 April 1992
Letter of offset
Delivered: 17 April 1992
Status: Satisfied on 16 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the chargee…
28 December 1988
Debenture
Delivered: 9 January 1989
Status: Satisfied on 11 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
12 February 1987
Debenture
Delivered: 23 February 1987
Status: Satisfied on 17 January 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 5 January 1989
Persons entitled: Barclays Bank PLC
Description: Unit 3, matchborough centre, redditch, hereford and…