About

Registered Number: 04256565
Date of Incorporation: 20/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

 

Established in 2001, Stonecroft Holdings Ltd are based in Bradford, it has a status of "Active". The companies director is listed as Dammone, Lucci. We don't currently know the number of employees at Stonecroft Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMMONE, Lucci 30 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 20 July 2020
MR01 - N/A 18 February 2020
MR04 - N/A 14 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 20 May 2019
RESOLUTIONS - N/A 07 February 2019
MAR - Memorandum and Articles - used in re-registration 07 February 2019
CERT10 - Re-registration of a company from public to private 07 February 2019
RR02 - Application by a public company for re-registration as a private limited company 07 February 2019
TM02 - Termination of appointment of secretary 31 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 13 April 2017
CH03 - Change of particulars for secretary 13 April 2017
AA - Annual Accounts 13 April 2017
AUD - Auditor's letter of resignation 27 October 2016
AA - Annual Accounts 25 July 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 25 June 2015
MISC - Miscellaneous document 20 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 July 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AA - Annual Accounts 10 April 2012
TM01 - Termination of appointment of director 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 24 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
AUD - Auditor's letter of resignation 19 April 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 27 March 2003
395 - Particulars of a mortgage or charge 27 September 2002
363s - Annual Return 03 September 2002
225 - Change of Accounting Reference Date 15 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2002
MEM/ARTS - N/A 29 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 2002
123 - Notice of increase in nominal capital 28 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2020 Outstanding

N/A

First party charge over credit balances 08 June 2012 Fully Satisfied

N/A

Composite guarantee and debenture 30 November 2011 Outstanding

N/A

Intellectual property charge 03 August 2011 Fully Satisfied

N/A

Debenture 15 June 2005 Fully Satisfied

N/A

Deed of amendment supplemental to the composite guarantee and debenture dated 28 june 1996 13 May 2004 Fully Satisfied

N/A

Deed of accession 12 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.