STODHAM INVESTMENTS LIMITED
MALTON HELMSLEY DEVELOPMENTS LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 7AW

Company number 03039345
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address HARDCASTLE FRANCE, 30 YORKERSGATE, YORKERSGATE, MALTON, NORTH YORKSHIRE, YO17 7AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of STODHAM INVESTMENTS LIMITED are www.stodhaminvestments.co.uk, and www.stodham-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. Stodham Investments Limited is a Private Limited Company. The company registration number is 03039345. Stodham Investments Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Stodham Investments Limited is Hardcastle France 30 Yorkersgate Yorkersgate Malton North Yorkshire Yo17 7aw. The company`s financial liabilities are £87.92k. It is £-927.4k against last year. The cash in hand is £285.34k. It is £126.27k against last year. And the total assets are £380.39k, which is £72.5k against last year. JOHNSON, Jayne is a Secretary of the company. JOHNSON, Jayne is a Director of the company. LINDLEY, Jeremy Charles is a Director of the company. OVERINGTON, Michelle is a Director of the company. RANN, Duncan Alistair is a Director of the company. Secretary CUNNINGHAM, John has been resigned. Secretary EELES, John Lincoln has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRANTON, Rosanna Maria has been resigned. Director EELES, John Lincoln has been resigned. Director GILBERT, Graham Charles has been resigned. Director OVERINGTON, Andrew Jesse has been resigned. Director OVERINGTON, Janet has been resigned. Director OXLEY, Roger David has been resigned. Director REEVES, William John Graham has been resigned. Director WALKER, Ian David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stodham investments Key Finiance

LIABILITIES £87.92k
-92%
CASH £285.34k
+79%
TOTAL ASSETS £380.39k
+23%
All Financial Figures

Current Directors

Secretary
JOHNSON, Jayne
Appointed Date: 01 February 2009

Director
JOHNSON, Jayne
Appointed Date: 01 February 2009
63 years old

Director
LINDLEY, Jeremy Charles
Appointed Date: 25 November 2015
60 years old

Director
OVERINGTON, Michelle
Appointed Date: 01 February 2009
57 years old

Director
RANN, Duncan Alistair
Appointed Date: 22 February 2010
60 years old

Resigned Directors

Secretary
CUNNINGHAM, John
Resigned: 01 February 2009
Appointed Date: 15 August 2002

Secretary
EELES, John Lincoln
Resigned: 10 September 2002
Appointed Date: 12 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1995
Appointed Date: 29 March 1995

Director
BRANTON, Rosanna Maria
Resigned: 20 August 2002
Appointed Date: 12 April 1995
78 years old

Director
EELES, John Lincoln
Resigned: 20 August 2002
Appointed Date: 12 April 1995
74 years old

Director
GILBERT, Graham Charles
Resigned: 25 November 2015
Appointed Date: 19 March 2001
78 years old

Director
OVERINGTON, Andrew Jesse
Resigned: 26 April 2001
Appointed Date: 12 April 1995
89 years old

Director
OVERINGTON, Janet
Resigned: 08 December 2009
Appointed Date: 15 August 2002
87 years old

Director
OXLEY, Roger David
Resigned: 23 February 2009
Appointed Date: 15 August 2002
83 years old

Director
REEVES, William John Graham
Resigned: 20 August 2002
Appointed Date: 12 April 1995
69 years old

Director
WALKER, Ian David
Resigned: 01 May 2013
Appointed Date: 27 January 2012
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1995
Appointed Date: 29 March 1995

Persons With Significant Control

Ms Michelle Overington
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

STODHAM INVESTMENTS LIMITED Events

06 Apr 2017
Confirmation statement made on 29 March 2017 with updates
07 Jul 2016
Accounts for a small company made up to 30 September 2015
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
10 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500,001

10 May 2016
Director's details changed for Duncan Alistair Rann on 10 May 2016
...
... and 94 more events
03 May 1995
Registered office changed on 03/05/95 from: 1 mitchell lane bristol. BS1 6BU.
03 May 1995
Nc inc already adjusted 12/04/95
03 May 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1995
Incorporation

STODHAM INVESTMENTS LIMITED Charges

5 October 2001
Debenture
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: University of York
Description: Fixed and floating charges over the undertaking and all…
5 October 2001
Debenture
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property being the leasehold land and buildings known…
5 October 2001
Supplemental legal mortgage
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the property known as land at the main campus the…