UPPER MILLS (STONEHOUSE) LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 6PH

Company number 01059580
Status Active
Incorporation Date 27 June 1972
Company Type Private Limited Company
Address HILL HOUSE FARM, EDGE, STROUD, GLOUCESTERSHIRE, GL6 6PH
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 eighty events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 20,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 20,000 . The most likely internet sites of UPPER MILLS (STONEHOUSE) LIMITED are www.uppermillsstonehouse.co.uk, and www.upper-mills-stonehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Upper Mills Stonehouse Limited is a Private Limited Company. The company registration number is 01059580. Upper Mills Stonehouse Limited has been working since 27 June 1972. The present status of the company is Active. The registered address of Upper Mills Stonehouse Limited is Hill House Farm Edge Stroud Gloucestershire Gl6 6ph. The company`s financial liabilities are £47.2k. It is £-96.59k against last year. The cash in hand is £30.1k. It is £17.96k against last year. And the total assets are £71.94k, which is £-98.59k against last year. MCHARDIE-JONES, Gail Elizabeth is a Secretary of the company. DAWSON, Charles Damer is a Director of the company. ROBINSON, Laurence John is a Director of the company. Secretary DAWSON, Charles Damer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


upper mills (stonehouse) Key Finiance

LIABILITIES £47.2k
-68%
CASH £30.1k
+147%
TOTAL ASSETS £71.94k
-58%
All Financial Figures

Current Directors

Secretary
MCHARDIE-JONES, Gail Elizabeth
Appointed Date: 19 July 2011

Director

Director

Resigned Directors

Secretary
DAWSON, Charles Damer
Resigned: 19 July 2011

UPPER MILLS (STONEHOUSE) LIMITED Events

03 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 20,000

09 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000

29 Jun 2015
Total exemption small company accounts made up to 31 August 2014
02 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000

...
... and 70 more events
10 Jun 1987
Particulars of mortgage/charge

09 Mar 1987
Particulars of mortgage/charge

24 Jan 1987
Full accounts made up to 31 August 1985

24 Jan 1987
Return made up to 31/12/86; full list of members

04 Nov 1986
Director resigned;new director appointed

UPPER MILLS (STONEHOUSE) LIMITED Charges

19 June 1998
Debenture
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1991
Legal charge
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 172 newcross road, l/b of lewisham title no :- ln 49552.
22 July 1991
Legal charge
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 rostrevor road, fulham l/b of hammersmith & fulham title…
22 July 1991
Legal charge
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 172 newcross road, l/b of lewisham title no :- ln 49552.
22 July 1991
Legal charge
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 rostrevor road, fulham l/b of hammersmith & fulham title…
8 April 1991
Legal charge
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 154, new cross road, london borough of lewisham title no…
26 June 1990
Legal charge
Delivered: 11 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3,4,26A,26B,28,29,30 38 and 39 upper mills industrial…
3 June 1988
Legal charge
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 perevil drive, the park nottingham, nottinghamshire.
4 June 1987
Legal charge
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 26 and 27, upper mills estate stonehouse…
27 February 1987
Legal charge
Delivered: 9 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43, inglethorpe road, fulham. London borough of hammersmith…
26 March 1984
Legal charge
Delivered: 2 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H blocks 1-6 upper mills estate bristol rd.stonehouse…
26 March 1984
Legal charge
Delivered: 2 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units of land at upper mills est bristol rd. Stonehouse…
15 March 1980
Legal charge
Delivered: 28 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 28 veey rd., Dunsley, glos.
4 March 1980
Legal charge
Delivered: 11 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 block 45 upper mills estate, bristol road…
21 August 1978
Legal charge
Delivered: 29 August 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1, block 45, stonehouse industrial estate, stonehouse…