Stonegate Instruments Ltd was founded on 20 August 1990 and are based in Leeds in West Yorkshire, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has 4 directors listed as Evers, Sheryl Ann, Earnshaw, Joan, Stevenson, Geoffrey Michael, Stevenson, Richard Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Richard Andrew | N/A | 28 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERS, Sheryl Ann | 01 October 2008 | - | 1 |
EARNSHAW, Joan | 20 October 1997 | 01 October 2008 | 1 |
STEVENSON, Geoffrey Michael | N/A | 20 October 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 27 July 2018 | |
PSC01 - N/A | 08 September 2017 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 31 August 2012 | |
CH01 - Change of particulars for director | 31 August 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 01 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
AA - Annual Accounts | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
CH01 - Change of particulars for director | 03 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
AR01 - Annual Return | 29 November 2010 | |
CH03 - Change of particulars for secretary | 29 November 2010 | |
AD01 - Change of registered office address | 29 November 2010 | |
CH01 - Change of particulars for director | 29 November 2010 | |
AA - Annual Accounts | 15 March 2010 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2008 | |
363a - Annual Return | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 10 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2006 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 01 February 2004 | |
363s - Annual Return | 17 October 2003 | |
169 - Return by a company purchasing its own shares | 13 May 2003 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
RESOLUTIONS - N/A | 24 January 2003 | |
RESOLUTIONS - N/A | 24 January 2003 | |
123 - Notice of increase in nominal capital | 24 January 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 11 March 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 19 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2000 | |
363s - Annual Return | 24 August 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 23 March 1999 | |
363s - Annual Return | 24 August 1998 | |
AA - Annual Accounts | 09 April 1998 | |
288b - Notice of resignation of directors or secretaries | 17 November 1997 | |
288a - Notice of appointment of directors or secretaries | 17 November 1997 | |
363s - Annual Return | 22 August 1997 | |
AA - Annual Accounts | 24 February 1997 | |
363s - Annual Return | 19 August 1996 | |
AA - Annual Accounts | 24 January 1996 | |
363s - Annual Return | 07 September 1995 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 13 January 1993 | |
363s - Annual Return | 21 August 1992 | |
AA - Annual Accounts | 11 February 1992 | |
363b - Annual Return | 23 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 January 1991 | |
395 - Particulars of a mortgage or charge | 01 November 1990 | |
MEM/ARTS - N/A | 05 October 1990 | |
CERTNM - Change of name certificate | 01 October 1990 | |
288 - N/A | 01 October 1990 | |
RESOLUTIONS - N/A | 26 September 1990 | |
287 - Change in situation or address of Registered Office | 26 September 1990 | |
NEWINC - New incorporation documents | 20 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 August 2011 | Outstanding |
N/A |
Legal charge | 01 March 2011 | Fully Satisfied |
N/A |
Legal charge | 07 February 2011 | Fully Satisfied |
N/A |
Legal charge | 11 November 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 October 1990 | Fully Satisfied |
N/A |