STOKERS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 7TW

Company number 00307357
Status Active
Incorporation Date 23 November 1935
Company Type Private Limited Company
Address 277 WENNINGTON ROAD, SOUTHPORT, MERSEYSIDE, PR9 7TW
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 26 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of STOKERS LIMITED are www.stokers.co.uk, and www.stokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Stokers Limited is a Private Limited Company. The company registration number is 00307357. Stokers Limited has been working since 23 November 1935. The present status of the company is Active. The registered address of Stokers Limited is 277 Wennington Road Southport Merseyside Pr9 7tw. . STOKER, Jonathan Nigel is a Secretary of the company. SCHOFIELD, Steven Graham is a Director of the company. STOKER, Jonathan Nigel is a Director of the company. Secretary STOKER, Shirley has been resigned. Director SCHOFIELD, Joyce has been resigned. Director STOKER, Michael has been resigned. Director STOKER, Paul has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
STOKER, Jonathan Nigel
Appointed Date: 01 December 1995

Director
SCHOFIELD, Steven Graham
Appointed Date: 30 September 1997
65 years old

Director
STOKER, Jonathan Nigel
Appointed Date: 30 September 1997
58 years old

Resigned Directors

Secretary
STOKER, Shirley
Resigned: 01 December 1995

Director
SCHOFIELD, Joyce
Resigned: 05 April 2012
93 years old

Director
STOKER, Michael
Resigned: 30 June 2000
87 years old

Director
STOKER, Paul
Resigned: 05 April 2012
89 years old

Persons With Significant Control

Mr Jonathan Nigel Stoker
Notified on: 6 May 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Steven Graham Schofield
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

STOKERS LIMITED Events

04 Oct 2016
Full accounts made up to 30 April 2016
06 Sep 2016
Confirmation statement made on 26 August 2016 with updates
06 Sep 2015
Full accounts made up to 30 April 2015
26 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 431,709

08 Sep 2014
Full accounts made up to 30 April 2014
...
... and 111 more events
02 Nov 1987
Full accounts made up to 2 May 1987

20 Mar 1987
Particulars of mortgage/charge

29 Oct 1986
Full accounts made up to 26 April 1986

29 Oct 1986
Return made up to 14/08/86; full list of members

23 Nov 1935
Incorporation

STOKERS LIMITED Charges

25 January 2002
Legal mortgage
Delivered: 6 February 2002
Status: Satisfied on 13 January 2005
Persons entitled: Hsbc Bank PLC
Description: The property on the east side of bridge street and west…
12 December 2001
Debenture
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Satisfied on 13 January 2005
Persons entitled: Midland Bank PLC
Description: Land and buildings at hoghton street and union street…
28 October 1996
Legal mortgage
Delivered: 30 October 1996
Status: Satisfied on 6 August 2002
Persons entitled: Midland Bank PLC
Description: Property at 33 north parade bradford west yorkshire with…
25 August 1995
Fixed and floating charge
Delivered: 4 September 1995
Status: Satisfied on 13 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 13 January 2005
Persons entitled: Midland Bank PLC
Description: F/Hold property- 11 derby st,ormskirk...........with all…
25 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 13 January 2005
Persons entitled: Midland Bank PLC
Description: F/Hold property known as 16 main street,keswick…
18 January 1992
Floating charge
Delivered: 25 January 1992
Status: Satisfied on 6 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge over. Undertaking and all property and…
18 January 1992
Legal charge
Delivered: 25 January 1992
Status: Satisfied on 6 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 16 main…
28 September 1989
Charge on book debts
Delivered: 4 October 1989
Status: Satisfied on 25 January 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts.
12 March 1987
Legal charge
Delivered: 20 March 1987
Status: Satisfied on 25 January 1992
Persons entitled: Midland Bank PLC
Description: F/H property known as 16 main street keswick, cumbria.
2 June 1981
Legal mortgage
Delivered: 9 June 1981
Status: Satisfied on 25 January 1992
Persons entitled: J. C. Young
Description: All that shop and premises numbered 16, main street…
12 February 1981
Legal charge
Delivered: 18 February 1981
Status: Satisfied on 25 January 1992
Persons entitled: Midland Bank PLC
Description: F/H 11 derby street, ormskirk lancaster.
7 September 1973
Floating charge
Delivered: 19 September 1973
Status: Satisfied on 10 March 1992
Persons entitled: Midland Bank PLC
Description: A floating charge on the see doc 47. undertaking and all…
31 May 1946
Series of debentures
Delivered: 20 June 1946
Status: Satisfied on 13 January 2005