About

Registered Number: 03178500
Date of Incorporation: 27/03/1996 (29 years ago)
Company Status: Active
Registered Address: Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6SP

 

Stiller Warehousing & Distribution Ltd was founded on 27 March 1996 and are based in County Durham, it's status at Companies House is "Active". This business has 14 directors listed as Woodhart, Kristina, Howes, Andrea, Simpson, Brian, Stiller, Gillian, Foster, Ian, Hallam, Geoffrey, Howes, Andrea, Winney, Andrew Barclay, Llewellyn, Richard, Muir, Carl Andrew, Osborne, Peter Gordon, Stout, Keith, Wilson, Irene Elizabeth, Wright, Janet Joan Ada Helen in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Andrea 01 January 2020 - 1
SIMPSON, Brian 01 January 2017 - 1
STILLER, Gillian 24 August 2009 - 1
LLEWELLYN, Richard 04 July 2005 01 November 2005 1
MUIR, Carl Andrew 01 October 2007 14 November 2008 1
OSBORNE, Peter Gordon 01 May 1996 15 April 2003 1
STOUT, Keith 17 June 2003 30 September 2004 1
WILSON, Irene Elizabeth 01 May 1996 25 March 1999 1
WRIGHT, Janet Joan Ada Helen 29 November 2000 24 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WOODHART, Kristina 01 January 2020 - 1
FOSTER, Ian 01 May 1996 31 May 1998 1
HALLAM, Geoffrey 30 October 2002 15 April 2003 1
HOWES, Andrea 01 January 2017 01 January 2020 1
WINNEY, Andrew Barclay 01 March 2010 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC05 - N/A 18 June 2020
PSC02 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
PSC04 - N/A 20 March 2020
RESOLUTIONS - N/A 11 March 2020
MR01 - N/A 09 March 2020
PSC05 - N/A 06 March 2020
PSC02 - N/A 06 March 2020
PSC01 - N/A 06 March 2020
PSC04 - N/A 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
TM02 - Termination of appointment of secretary 14 January 2020
AP03 - Appointment of secretary 14 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 06 April 2018
MR04 - N/A 09 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 06 October 2015
RESOLUTIONS - N/A 10 April 2015
CC04 - Statement of companies objects 10 April 2015
SH01 - Return of Allotment of shares 02 April 2015
SH01 - Return of Allotment of shares 02 April 2015
AR01 - Annual Return 02 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 March 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 06 April 2010
AA01 - Change of accounting reference date 30 March 2010
RESOLUTIONS - N/A 25 March 2010
AR01 - Annual Return 17 March 2010
AP03 - Appointment of secretary 17 March 2010
AP01 - Appointment of director 15 December 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
AD01 - Change of registered office address 16 October 2009
225 - Change of Accounting Reference Date 17 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AUD - Auditor's letter of resignation 25 March 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
AUD - Auditor's letter of resignation 13 March 2009
391 - N/A 12 March 2009
AA - Annual Accounts 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 02 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 22 March 2007
353 - Register of members 22 March 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 24 March 2006
AUD - Auditor's letter of resignation 13 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
CERTNM - Change of name certificate 15 July 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 06 August 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
CERTNM - Change of name certificate 15 January 2004
AA - Annual Accounts 16 December 2003
225 - Change of Accounting Reference Date 16 December 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
395 - Particulars of a mortgage or charge 08 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AUD - Auditor's letter of resignation 26 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 26 March 2002
395 - Particulars of a mortgage or charge 09 March 2002
AA - Annual Accounts 02 October 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
AA - Annual Accounts 15 November 2000
287 - Change in situation or address of Registered Office 28 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
AA - Annual Accounts 14 January 1999
288a - Notice of appointment of directors or secretaries 29 July 1998
363s - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
AA - Annual Accounts 05 March 1998
CERTNM - Change of name certificate 21 April 1997
395 - Particulars of a mortgage or charge 18 April 1997
363s - Annual Return 08 April 1997
225 - Change of Accounting Reference Date 12 December 1996
225 - Change of Accounting Reference Date 25 September 1996
RESOLUTIONS - N/A 05 September 1996
MEM/ARTS - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
CERTNM - Change of name certificate 15 May 1996
287 - Change in situation or address of Registered Office 12 May 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 27 November 2012 Fully Satisfied

N/A

All assets debenture 20 October 2009 Fully Satisfied

N/A

Supplemental debenture 13 March 2009 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Debenture 25 June 2004 Fully Satisfied

N/A

Fixed and floating charge 17 April 2003 Fully Satisfied

N/A

Book debts debenture 17 April 2003 Fully Satisfied

N/A

Debenture 07 March 2002 Fully Satisfied

N/A

Fixed charge on receivables and other debts 16 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.