About

Registered Number: 04512220
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Stocks Group House, East Common Lane, Scunthorpe, North Lincolnshire, DN16 1DE,

 

Established in 2002, Stocks Group Ltd has its registered office in Scunthorpe, North Lincolnshire, it has a status of "Active". The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYPOLE, Christopher James 10 November 2009 - 1
SHORT, Anne Margaret 12 April 2005 - 1
STOCKS, David 15 August 2002 - 1
STOCKS, Simon David 16 December 2010 - 1
WINCHESTER, Michael James 04 March 2019 - 1
STOCKS, Shirley Margaret 14 November 2002 10 November 2009 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 02 January 2018
MR04 - N/A 14 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 August 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AP01 - Appointment of director 22 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 05 November 2010
CH01 - Change of particulars for director 27 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 25 August 2004
CERTNM - Change of name certificate 06 July 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
395 - Particulars of a mortgage or charge 07 August 2003
225 - Change of Accounting Reference Date 16 June 2003
395 - Particulars of a mortgage or charge 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2012 Outstanding

N/A

Legal charge 03 February 2011 Outstanding

N/A

Legal charge 03 February 2011 Fully Satisfied

N/A

Debenture 11 November 2010 Outstanding

N/A

Legal mortgage 15 April 2005 Fully Satisfied

N/A

Legal mortgage 22 July 2003 Fully Satisfied

N/A

Debenture 21 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.