About

Registered Number: 02187380
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 384 Hyde Road, Belle Vue, Manchester, M12 4SA

 

Stoodley Metals Ltd was setup in 1987. We don't know the number of employees at the company. The business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOODLEY, Christopher John N/A - 1
STOODLEY, Elizabeth Joyce 30 October 2009 - 1
MARCH INVESTMENT FUND LIMITED N/A 20 January 1997 1
STOODLEY, Robert Arthur N/A 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
STOODLEY, Elizabeth Joyce 21 March 1997 - 1
WILLIAMS, Nigel N/A 21 March 1997 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 September 2020
SH19 - Statement of capital 15 September 2020
CAP-SS - N/A 15 September 2020
MR04 - N/A 12 August 2020
MR04 - N/A 12 August 2020
AA - Annual Accounts 20 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 07 June 2010
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 11 June 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 24 May 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 June 1998
287 - Change in situation or address of Registered Office 03 December 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 02 June 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 06 June 1996
RESOLUTIONS - N/A 21 May 1996
RESOLUTIONS - N/A 21 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 06 June 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 04 May 1994
395 - Particulars of a mortgage or charge 13 April 1994
395 - Particulars of a mortgage or charge 03 March 1994
395 - Particulars of a mortgage or charge 03 March 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 01 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 11 June 1991
363a - Annual Return 21 March 1991
AUD - Auditor's letter of resignation 20 December 1990
AA - Annual Accounts 26 October 1990
288 - N/A 05 December 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 15 November 1989
288 - N/A 02 November 1989
RESOLUTIONS - N/A 21 February 1989
395 - Particulars of a mortgage or charge 26 January 1989
PUC 2 - N/A 27 July 1988
RESOLUTIONS - N/A 26 July 1988
RESOLUTIONS - N/A 26 July 1988
123 - Notice of increase in nominal capital 26 July 1988
RESOLUTIONS - N/A 13 June 1988
RESOLUTIONS - N/A 13 June 1988
MEM/ARTS - N/A 04 May 1988
CERTNM - Change of name certificate 28 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1988
RESOLUTIONS - N/A 02 February 1988
288 - N/A 02 February 1988
288 - N/A 02 February 1988
287 - Change in situation or address of Registered Office 02 February 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 1994 Outstanding

N/A

Debenture 17 February 1994 Fully Satisfied

N/A

Debenture 17 February 1994 Fully Satisfied

N/A

Debenture 17 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.