About

Registered Number: 05259255
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 4 Royce Avenue, Cowpen Industrial Estate, Billingham, Cleveland, TS23 4BX

 

Stockton Machine Company Ltd was founded on 14 October 2004 and has its registered office in Billingham, it's status is listed as "Active". Stockton Machine Company Ltd is VAT Registered in the UK. The companies directors are listed as Smith, Mark Allan, Bonner, Jason Peter, Eley, Liam James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark Allan 14 October 2004 - 1
BONNER, Jason Peter 14 October 2004 30 June 2009 1
ELEY, Liam James 14 October 2004 24 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 17 October 2017
MR01 - N/A 27 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 09 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
SH03 - Return of purchase of own shares 25 October 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 17 December 2009
TM02 - Termination of appointment of secretary 13 November 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 26 October 2005
RESOLUTIONS - N/A 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
225 - Change of Accounting Reference Date 12 May 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

Debenture 22 February 2005 Fully Satisfied

N/A

Legal mortgage 13 December 2004 Outstanding

N/A

Debenture 08 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.