Based in Cumbria, D. Stoker Group Ltd was established in 1961, it has a status of "Active". There is one director listed as Ellison, William Roy for the company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLISON, William Roy | N/A | 22 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 22 September 2017 | |
MR04 - N/A | 16 May 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 03 January 2014 | |
MR01 - N/A | 24 December 2013 | |
RESOLUTIONS - N/A | 29 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 27 November 2013 | |
AA - Annual Accounts | 22 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH03 - Change of particulars for secretary | 14 January 2010 | |
AA - Annual Accounts | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 22 February 2006 | |
AUD - Auditor's letter of resignation | 12 December 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 28 February 2004 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 27 January 2002 | |
AA - Annual Accounts | 11 October 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
AA - Annual Accounts | 08 February 2001 | |
363s - Annual Return | 22 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2001 | |
225 - Change of Accounting Reference Date | 27 October 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 18 January 2000 | |
225 - Change of Accounting Reference Date | 17 January 2000 | |
225 - Change of Accounting Reference Date | 17 December 1999 | |
363s - Annual Return | 27 November 1998 | |
AA - Annual Accounts | 18 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 May 1998 | |
169 - Return by a company purchasing its own shares | 30 March 1998 | |
363s - Annual Return | 05 January 1998 | |
AA - Annual Accounts | 09 October 1997 | |
AA - Annual Accounts | 07 February 1997 | |
363s - Annual Return | 22 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 15 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 09 January 1994 | |
287 - Change in situation or address of Registered Office | 19 November 1993 | |
288 - N/A | 03 June 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363s - Annual Return | 01 December 1992 | |
395 - Particulars of a mortgage or charge | 19 August 1992 | |
395 - Particulars of a mortgage or charge | 16 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1992 | |
AA - Annual Accounts | 24 December 1991 | |
363a - Annual Return | 23 December 1991 | |
288 - N/A | 24 May 1991 | |
AA - Annual Accounts | 04 December 1990 | |
363 - Annual Return | 04 December 1990 | |
395 - Particulars of a mortgage or charge | 23 August 1990 | |
395 - Particulars of a mortgage or charge | 23 August 1990 | |
395 - Particulars of a mortgage or charge | 23 August 1990 | |
AA - Annual Accounts | 23 January 1990 | |
363 - Annual Return | 23 January 1990 | |
169 - Return by a company purchasing its own shares | 19 May 1989 | |
RESOLUTIONS - N/A | 20 April 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 April 1989 | |
288 - N/A | 20 April 1989 | |
RESOLUTIONS - N/A | 31 March 1989 | |
RESOLUTIONS - N/A | 13 March 1989 | |
CERTNM - Change of name certificate | 07 March 1989 | |
RESOLUTIONS - N/A | 06 February 1989 | |
288 - N/A | 06 January 1989 | |
AA - Annual Accounts | 09 December 1988 | |
363 - Annual Return | 09 December 1988 | |
AA - Annual Accounts | 12 September 1988 | |
363 - Annual Return | 20 April 1988 | |
AA - Annual Accounts | 07 February 1987 | |
363 - Annual Return | 07 February 1987 | |
288 - N/A | 17 October 1986 | |
AA - Annual Accounts | 16 August 1985 | |
AA - Annual Accounts | 25 November 1983 | |
AA - Annual Accounts | 17 February 1982 | |
AA - Annual Accounts | 27 September 1979 | |
AA - Annual Accounts | 30 January 1978 | |
NEWINC - New incorporation documents | 31 August 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2013 | Outstanding |
N/A |
Legal mortgage | 12 August 1992 | Outstanding |
N/A |
Mortgage debenture | 11 June 1992 | Outstanding |
N/A |
Legal mortgage | 20 August 1990 | Fully Satisfied |
N/A |
Legal mortgage | 20 August 1990 | Fully Satisfied |
N/A |
Legal mortgage | 20 August 1990 | Fully Satisfied |
N/A |
Floating charge. | 04 February 1980 | Fully Satisfied |
N/A |
Mortgage | 01 December 1979 | Fully Satisfied |
N/A |
Mortgage | 01 December 1979 | Fully Satisfied |
N/A |
Mortgage | 14 December 1972 | Fully Satisfied |
N/A |
Charge | 23 December 1970 | Fully Satisfied |
N/A |
Mortgage | 01 November 1963 | Fully Satisfied |
N/A |
Equitable charge | 29 December 1961 | Fully Satisfied |
N/A |