About

Registered Number: 06632303
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Stonyhurst, Clitheroe, Lancashire, BB7 9PZ

 

Stonyhurst was registered on 27 June 2008 and has its registered office in Clitheroe in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 33 directors listed as Marsden, Simon Peter, Dawson, Roger, Fr, Finn, David Augustine, Glassbrook, Simon, Guzkowska, Maria Alicia Josephine, Doctor, Keunen, Christine Margaret, Lagerberg, Gerard, Mellows, Nuala Brigid Mary, Dr, Power, Matthew John, Reverend, Raffray, Sarah, Johnson, Andrew Robert, Ridley, Julian, Banks, Bridgeen Mary, Belderboss, Mark Joseph, Boylan, William Peter, Brumby, Richard Francis, Brumby, Richard Francis, Holman, Michael Mark, Rev, Howell, Adrian John, Rev, Hurley, Michael Dominic, Dr, Mcmillan, Keith Patrick, Father, Mills, Kathleen, Nicholson, Paul, Revd, Q, Q Q, Ryan, Kevin Michael Talbot, Stoer, John Edmund, Verity, Anthony Courtenay Froude, Walmsley, Mary Catherine, Sister, Walsh, Margaret, Sister, Whitehead, Charles, Willcocks, Peter, Fr, Withnell, Stephen, Stonyhurst for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Roger, Fr 01 May 2017 - 1
FINN, David Augustine 01 September 2014 - 1
GLASSBROOK, Simon 08 December 2017 - 1
GUZKOWSKA, Maria Alicia Josephine, Doctor 14 March 2014 - 1
KEUNEN, Christine Margaret 08 December 2017 - 1
LAGERBERG, Gerard 01 September 2018 - 1
MELLOWS, Nuala Brigid Mary, Dr 01 December 2014 - 1
POWER, Matthew John, Reverend 27 June 2008 - 1
RAFFRAY, Sarah 01 September 2018 - 1
BANKS, Bridgeen Mary 01 September 2009 29 November 2013 1
BELDERBOSS, Mark Joseph 01 September 2009 31 August 2018 1
BOYLAN, William Peter 13 October 2008 22 June 2012 1
BRUMBY, Richard Francis 01 October 2009 31 August 2019 1
BRUMBY, Richard Francis 01 September 2009 01 October 2009 1
HOLMAN, Michael Mark, Rev 27 June 2008 31 August 2012 1
HOWELL, Adrian John, Rev 13 October 2008 31 August 2011 1
HURLEY, Michael Dominic, Dr 01 September 2014 31 August 2016 1
MCMILLAN, Keith Patrick, Father 27 June 2008 22 June 2012 1
MILLS, Kathleen 02 December 2009 21 June 2013 1
NICHOLSON, Paul, Revd 15 March 2013 10 July 2017 1
Q, Q Q 13 October 2008 01 October 2009 1
RYAN, Kevin Michael Talbot 27 June 2008 01 October 2009 1
STOER, John Edmund 01 September 2015 31 August 2018 1
VERITY, Anthony Courtenay Froude 13 October 2008 31 August 2015 1
WALMSLEY, Mary Catherine, Sister 01 September 2009 22 June 2012 1
WALSH, Margaret, Sister 15 March 2013 31 August 2015 1
WHITEHEAD, Charles 19 November 2010 31 August 2015 1
WILLCOCKS, Peter, Fr 01 September 2011 31 August 2015 1
WITHNELL, Stephen 01 May 2017 31 August 2018 1
STONYHURST 01 September 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Simon Peter 08 February 2016 - 1
JOHNSON, Andrew Robert 01 September 2015 08 February 2016 1
RIDLEY, Julian 24 August 2009 31 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
MR01 - N/A 08 July 2020
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 14 October 2019
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 05 June 2019
MA - Memorandum and Articles 10 January 2019
RESOLUTIONS - N/A 28 December 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 27 October 2016
AR01 - Annual Return 22 July 2016
AP03 - Appointment of secretary 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AA - Annual Accounts 02 June 2016
AP03 - Appointment of secretary 22 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 24 May 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 15 March 2013
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 14 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 08 May 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 12 March 2010
AP01 - Appointment of director 04 March 2010
AP02 - Appointment of corporate director 19 February 2010
AP01 - Appointment of director 19 February 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AA01 - Change of accounting reference date 14 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP03 - Appointment of secretary 22 October 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Third party charge of managed portfolio 08 March 2012 Outstanding

N/A

Charge of securities (UK) 18 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.