STAINTON METAL COMPANY LIMITED
STOCKTON ON TEES CROSSCO (630) LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9LT

Company number 04264876
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address DUKESWAY, TEESSIDE INDUSTRIAL ESTATE, STOCKTON ON TEES, CLEVELAND, TS17 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 26 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 40,000 . The most likely internet sites of STAINTON METAL COMPANY LIMITED are www.staintonmetalcompany.co.uk, and www.stainton-metal-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Yarm Rail Station is 3 miles; to Middlesbrough Rail Station is 4.6 miles; to Billingham Rail Station is 5.9 miles; to Seaton Carew Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stainton Metal Company Limited is a Private Limited Company. The company registration number is 04264876. Stainton Metal Company Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Stainton Metal Company Limited is Dukesway Teesside Industrial Estate Stockton On Tees Cleveland Ts17 9lt. . MASSEY, Roger Andrew is a Secretary of the company. JAKSICH, Mark Charles is a Director of the company. MASSEY, Roger Andrew is a Director of the company. TAYLOR, Jamie Austin is a Director of the company. Secretary TAYLOR, Jamie Austin has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director GRIZZLE, Victor Dale has been resigned. Director JACK, Robert George John has been resigned. Director MCGRAY, Kenneth has been resigned. Director MEANEY, Edward Robert has been resigned. Director MEANEY, Robert has been resigned. Director PLACKETT, Philip James has been resigned. Director STAINTHORPE, Neil Richard has been resigned. Director TWEED, David William has been resigned. Director WARD OBE, John Streeton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MASSEY, Roger Andrew
Appointed Date: 20 December 2010

Director
JAKSICH, Mark Charles
Appointed Date: 11 December 2008
68 years old

Director
MASSEY, Roger Andrew
Appointed Date: 20 December 2010
56 years old

Director
TAYLOR, Jamie Austin
Appointed Date: 11 February 2002
54 years old

Resigned Directors

Secretary
TAYLOR, Jamie Austin
Resigned: 20 December 2010
Appointed Date: 03 October 2001

Nominee Secretary
DICKINSON DEES
Resigned: 03 October 2001
Appointed Date: 03 August 2001

Nominee Director
CARE, Timothy James
Resigned: 03 October 2001
Appointed Date: 03 August 2001
64 years old

Director
GRIZZLE, Victor Dale
Resigned: 20 December 2010
Appointed Date: 11 December 2008
63 years old

Director
JACK, Robert George John
Resigned: 26 September 2002
Appointed Date: 03 October 2001
73 years old

Director
MCGRAY, Kenneth
Resigned: 18 November 2008
Appointed Date: 03 October 2001
81 years old

Director
MEANEY, Edward Robert
Resigned: 20 December 2010
Appointed Date: 11 December 2008
78 years old

Director
MEANEY, Robert
Resigned: 20 December 2010
Appointed Date: 17 December 2009
78 years old

Director
PLACKETT, Philip James
Resigned: 16 December 2013
Appointed Date: 03 October 2001
69 years old

Director
STAINTHORPE, Neil Richard
Resigned: 16 December 2013
Appointed Date: 26 February 2009
61 years old

Director
TWEED, David William
Resigned: 16 December 2013
Appointed Date: 26 February 2009
53 years old

Director
WARD OBE, John Streeton
Resigned: 18 November 2008
Appointed Date: 01 April 2002
92 years old

Persons With Significant Control

Mr Roger Andrew Massey
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Mr Mark Charles Jaksich
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Valmont Industries Holland Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAINTON METAL COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 26 December 2015
18 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 40,000

18 Sep 2015
Total exemption small company accounts made up to 27 December 2014
24 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 40,000

...
... and 82 more events
13 Oct 2001
Particulars of mortgage/charge
13 Oct 2001
Particulars of mortgage/charge
13 Oct 2001
Particulars of mortgage/charge
06 Oct 2001
Particulars of mortgage/charge
03 Aug 2001
Incorporation

STAINTON METAL COMPANY LIMITED Charges

10 January 2008
Deed of assignment of keyman insurance policy
Delivered: 12 January 2008
Status: Satisfied on 13 February 2009
Persons entitled: Bank of Scotland PLC
Description: The policy meaning the policy of insurance provided by…
10 January 2008
Deed of assignment of keyman insurance policy
Delivered: 12 January 2008
Status: Satisfied on 13 February 2009
Persons entitled: Bank of Scotland PLC
Description: The policy meaning the policy of insurance provided by…
23 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land and buildings on the…
3 October 2001
Debenture
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Assignation of keyman life policy
Delivered: 13 October 2001
Status: Satisfied on 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right, title and interest present and future in…
3 October 2001
Assignation of keyman life policy
Delivered: 13 October 2001
Status: Satisfied on 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right, title and interest present and future in…
3 October 2001
Assignation of keyman life policy
Delivered: 13 October 2001
Status: Satisfied on 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right, title and interest present and future in…
3 October 2001
Guarantee & debenture
Delivered: 6 October 2001
Status: Satisfied on 8 October 2002
Persons entitled: International Utility Structures (Luxembourg) S.A.R.L.
Description: L/H land and buildings on the south and west sides of jay…