About

Registered Number: 01654170
Date of Incorporation: 27/07/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 91 Auckland Way, Stockton-On-Tees, Cleveland, TS18 5LB

 

Having been setup in 1982, G A Stadler & Co Ltd have registered office in Cleveland, it's status is listed as "Active". We don't currently know the number of employees at this business. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Patrick Adam Charles N/A 16 November 1993 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR04 - N/A 04 February 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 16 June 2015
AA01 - Change of accounting reference date 24 March 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 13 April 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 03 June 1994
288 - N/A 08 December 1993
288 - N/A 08 December 1993
287 - Change in situation or address of Registered Office 23 November 1993
395 - Particulars of a mortgage or charge 22 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1993
363s - Annual Return 09 September 1993
395 - Particulars of a mortgage or charge 21 July 1993
AA - Annual Accounts 23 April 1993
287 - Change in situation or address of Registered Office 15 December 1992
287 - Change in situation or address of Registered Office 18 October 1992
363b - Annual Return 13 October 1992
288 - N/A 21 August 1992
AA - Annual Accounts 15 June 1992
288 - N/A 19 May 1992
363b - Annual Return 08 October 1991
288 - N/A 10 September 1991
288 - N/A 28 July 1991
AA - Annual Accounts 10 May 1991
287 - Change in situation or address of Registered Office 22 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
363a - Annual Return 04 March 1991
395 - Particulars of a mortgage or charge 28 November 1990
288 - N/A 16 October 1990
395 - Particulars of a mortgage or charge 08 August 1990
AA - Annual Accounts 26 February 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
395 - Particulars of a mortgage or charge 23 January 1990
363 - Annual Return 29 September 1989
288 - N/A 22 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1988
395 - Particulars of a mortgage or charge 09 September 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 16 November 1993 Fully Satisfied

N/A

Guarantee and debenture 12 July 1993 Fully Satisfied

N/A

Debenture 14 November 1990 Fully Satisfied

N/A

Guaarantee and debenture 18 July 1990 Fully Satisfied

N/A

Guarantee & debenture 02 January 1990 Fully Satisfied

N/A

Guarantee & debenture 02 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.