About

Registered Number: 00969990
Date of Incorporation: 09/01/1970 (54 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8e Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA,

 

Fletcher Stewart (Stockport) Ltd was founded on 09 January 1970 and has its registered office in Stockport, Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Fletcher, Ian Leslie, Fletcher, Michelle Louise, Fletcher, Nigel Colin, Fletcher, Paula Jane, Fletcher, John Alan, Fletcher, Lynda Marion, Nixon, Thomas Oliver, Simpson, Derek are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Ian Leslie 18 November 1999 - 1
FLETCHER, Michelle Louise 25 June 2013 - 1
FLETCHER, Nigel Colin 05 December 1996 - 1
FLETCHER, Paula Jane 25 June 2013 - 1
FLETCHER, John Alan N/A 08 June 2008 1
FLETCHER, Lynda Marion N/A 01 October 1998 1
NIXON, Thomas Oliver 05 December 1996 31 December 2004 1
SIMPSON, Derek N/A 31 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC01 - N/A 29 September 2020
PSC01 - N/A 29 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 31 May 2016
MR01 - N/A 15 March 2016
AD01 - Change of registered office address 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 15 December 2015
AA - Annual Accounts 21 September 2015
MR01 - N/A 25 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 03 August 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 27 July 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 19 July 2004
395 - Particulars of a mortgage or charge 07 May 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 01 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2001
AA - Annual Accounts 08 October 2001
395 - Particulars of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
363s - Annual Return 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 23 June 2000
RESOLUTIONS - N/A 14 April 2000
123 - Notice of increase in nominal capital 14 April 2000
395 - Particulars of a mortgage or charge 10 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 09 June 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 23 June 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 30 May 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 31 May 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 06 June 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 27 September 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 12 June 1992
AUD - Auditor's letter of resignation 26 April 1992
AA - Annual Accounts 22 April 1992
363a - Annual Return 19 June 1991
363 - Annual Return 26 June 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 04 July 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
395 - Particulars of a mortgage or charge 15 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 14 July 1987
395 - Particulars of a mortgage or charge 12 November 1986
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
287 - Change in situation or address of Registered Office 12 May 1986
NEWINC - New incorporation documents 09 January 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

A registered charge 25 August 2015 Outstanding

N/A

All assets debenture 30 April 2004 Fully Satisfied

N/A

Debenture 09 August 2001 Outstanding

N/A

Debenture 26 November 1999 Fully Satisfied

N/A

Legal charge 01 August 1988 Fully Satisfied

N/A

Debenture 06 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.