STODDARDS LIMITED
STOKE ON TRENT STODDARDS FUEL SERVICES LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1JF

Company number 00893294
Status Active
Incorporation Date 2 December 1966
Company Type Private Limited Company
Address GREENHILL GARAGE, CHEADLE, STOKE ON TRENT, STAFFS, ST10 1JF
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of STODDARDS LIMITED are www.stoddards.co.uk, and www.stoddards.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Uttoxeter Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoddards Limited is a Private Limited Company. The company registration number is 00893294. Stoddards Limited has been working since 02 December 1966. The present status of the company is Active. The registered address of Stoddards Limited is Greenhill Garage Cheadle Stoke On Trent Staffs St10 1jf. . STODDARD, Judith Alison is a Secretary of the company. STODDARD, Brian Harvey is a Director of the company. STODDARD, Judith Alison is a Director of the company. STODDARD, Julie Ann is a Director of the company. STODDARD, Paul Malcolm is a Director of the company. STODDARD, Peter Harvey Daniel is a Director of the company. Secretary STODDARD, Brian Harvey has been resigned. Director STODDARD, Malcolm Percival has been resigned. Director STODDARD, Margaret Helen has been resigned. Director STODDARD, Nancy has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
STODDARD, Judith Alison
Appointed Date: 06 October 2014

Director

Director
STODDARD, Judith Alison
Appointed Date: 11 June 1997
53 years old

Director
STODDARD, Julie Ann
Appointed Date: 11 January 2000
62 years old

Director
STODDARD, Paul Malcolm
Appointed Date: 11 June 1997
59 years old

Director
STODDARD, Peter Harvey Daniel
Appointed Date: 18 January 2005
50 years old

Resigned Directors

Secretary
STODDARD, Brian Harvey
Resigned: 06 October 2014

Director
STODDARD, Malcolm Percival
Resigned: 22 April 2004
95 years old

Director
STODDARD, Margaret Helen
Resigned: 18 January 2005
88 years old

Director
STODDARD, Nancy
Resigned: 31 July 1999
84 years old

Persons With Significant Control

Mr Paul Malcolm Stoddard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Harvey Daniel Stoddard
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Julie Ann Stoddard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Judith Alison Stoddard
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jane Elizabeth Hodgshon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jill Mary Sherratt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STODDARDS LIMITED Events

21 Sep 2016
Confirmation statement made on 11 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Nov 2015
Change of share class name or designation
24 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 6,422

...
... and 97 more events
13 Nov 1986
Return made up to 22/07/86; full list of members

30 Jun 1986
Accounts for a small company made up to 31 December 1984

10 Jun 1983
Accounts made up to 31 December 1981
12 Aug 1982
Accounts made up to 31 December 1980
20 Aug 1981
Accounts made up to 31 December 1979

STODDARDS LIMITED Charges

1 March 1982
Debenture
Delivered: 4 March 1982
Status: Outstanding
Persons entitled: Conoco Limited
Description: By way of floating charge all book debts at the date of the…