About

Registered Number: 02756637
Date of Incorporation: 16/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 78 Stafford Road, Stone, Staffordshire, ST15 0EX

 

Based in Stone in Staffordshire, Soulbury Associates Ltd was established in 1992. We don't know the number of employees at this business. The companies director is Crookshank, Richard Chichester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROOKSHANK, Richard Chichester 16 October 1992 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 March 2019
MR04 - N/A 30 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 11 July 2018
MR04 - N/A 01 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 July 2017
MR05 - N/A 27 March 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 07 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 November 2010
SH01 - Return of Allotment of shares 12 April 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
MG01 - Particulars of a mortgage or charge 18 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 15 May 2007
RESOLUTIONS - N/A 10 May 2007
RESOLUTIONS - N/A 10 May 2007
RESOLUTIONS - N/A 10 May 2007
RESOLUTIONS - N/A 10 May 2007
RESOLUTIONS - N/A 10 May 2007
363a - Annual Return 19 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2006
353 - Register of members 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 07 June 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 21 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 11 November 2003
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
MEM/ARTS - N/A 06 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2002
AA - Annual Accounts 25 November 2002
225 - Change of Accounting Reference Date 14 November 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 14 October 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 29 September 1997
395 - Particulars of a mortgage or charge 22 January 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 07 November 1995
395 - Particulars of a mortgage or charge 09 June 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 10 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1993
NEWINC - New incorporation documents 16 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2006 Outstanding

N/A

Legal charge 08 April 2005 Fully Satisfied

N/A

Legal charge 18 December 2000 Fully Satisfied

N/A

Legal charge 03 January 1997 Fully Satisfied

N/A

Legal charge 26 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.