About

Registered Number: 06685546
Date of Incorporation: 01/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT,

 

Stocker & Roberts Holdings Ltd was founded on 01 September 2008 and are based in Hadlow in Kent, it has a status of "Active". The current directors of this organisation are listed as Davis, Paul Robert, Ward, Neil William, Caliendo, Don, Fitzgerald-williamson, Mary-jane Suzanne, Wilson, David John at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Paul Robert 01 September 2008 - 1
WARD, Neil William 02 September 2008 - 1
CALIENDO, Don 02 September 2008 30 November 2011 1
FITZGERALD-WILLIAMSON, Mary-Jane Suzanne 01 September 2008 03 December 2009 1
WILSON, David John 01 September 2008 16 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC04 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 06 September 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 October 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 September 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 13 December 2011
TM02 - Termination of appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 08 September 2009
225 - Change of Accounting Reference Date 08 September 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
NEWINC - New incorporation documents 01 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.