About

Registered Number: 00817224
Date of Incorporation: 26/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: 137 Chorley Road, Swinton, Manchester, M27 4AE

 

Having been setup in 1964, John F. Stott Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Philip Iain 01 April 2019 24 June 2019 1
HURST, Daniel David Martin 01 April 2019 24 June 2019 1
JONES, Pamela Rose N/A 12 June 2018 1
SAUNDERS, Martin Philip N/A 03 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Philip Iain 07 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 September 2020
AA01 - Change of accounting reference date 26 June 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 13 September 2019
AP03 - Appointment of secretary 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
PSC07 - N/A 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
PSC07 - N/A 12 August 2019
PSC02 - N/A 12 August 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR01 - N/A 08 August 2019
MR01 - N/A 08 August 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 04 June 2019
MR04 - N/A 17 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 26 March 2019
MR04 - N/A 24 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 25 June 2015
MR01 - N/A 04 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 21 May 2014
MR01 - N/A 08 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
MEM/ARTS - N/A 25 November 2003
123 - Notice of increase in nominal capital 25 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 04 August 1994
288 - N/A 21 December 1993
287 - Change in situation or address of Registered Office 03 December 1993
363s - Annual Return 18 November 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 25 July 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 13 June 1990
288 - N/A 23 March 1990
363 - Annual Return 05 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1989
288 - N/A 28 June 1988
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
288 - N/A 12 August 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

A registered charge 07 August 2019 Outstanding

N/A

A registered charge 02 June 2015 Fully Satisfied

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

Debenture 05 June 1985 Fully Satisfied

N/A

Legal charge 20 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.