About

Registered Number: 01630328
Date of Incorporation: 20/04/1982 (42 years ago)
Company Status: Active
Registered Address: Custom House, Merseyton Road, Ellesmere Port, CH65 3AD

 

Stopford Projects Ltd was founded on 20 April 1982, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUANARIA, Heather Elizabeth 01 March 2019 - 1
HERBERT, Ben Michael, Dr 01 September 2012 - 1
PAL, Debnath 01 March 2003 - 1
ANKERS, Carl David 22 March 2002 30 August 2002 1
BROWN, Hugh N/A 10 February 1998 1
COLLS, Gavin Henry 01 September 2012 11 September 2015 1
FINCH, Bryan 04 May 2000 11 January 2002 1
MCCLOSKEY, Emma 04 May 2000 31 May 2001 1
ROUSE, John Michael N/A 13 May 2000 1
WALLER, Stephen John 13 March 2002 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BLAIN, Michael John Haygarth 10 June 1993 25 June 1993 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
RESOLUTIONS - N/A 06 February 2020
RESOLUTIONS - N/A 05 February 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 21 January 2020
CS01 - N/A 18 April 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 15 September 2017
RESOLUTIONS - N/A 25 May 2017
SH01 - Return of Allotment of shares 18 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 19 October 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 05 June 2015
MR01 - N/A 12 May 2015
RESOLUTIONS - N/A 08 May 2015
SH01 - Return of Allotment of shares 08 May 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 June 2014
SH01 - Return of Allotment of shares 16 January 2014
RESOLUTIONS - N/A 17 December 2013
RESOLUTIONS - N/A 16 December 2013
SH01 - Return of Allotment of shares 16 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 13 May 2013
SH01 - Return of Allotment of shares 21 March 2013
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 25 July 2012
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 21 June 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
AA - Annual Accounts 29 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 July 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 31 January 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 January 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 January 2008
1.4 - Notice of completion of voluntary arrangement 23 January 2008
AA - Annual Accounts 31 January 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 January 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 February 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 December 2005
363s - Annual Return 24 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
AA - Annual Accounts 31 January 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 02 February 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
363s - Annual Return 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
363s - Annual Return 12 December 2002
1.1 - Report of meeting approving voluntary arrangement 28 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 05 May 2002
225 - Change of Accounting Reference Date 01 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
RESOLUTIONS - N/A 23 April 2002
123 - Notice of increase in nominal capital 23 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
363s - Annual Return 08 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 03 November 2000
395 - Particulars of a mortgage or charge 22 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
395 - Particulars of a mortgage or charge 31 March 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 04 May 1997
395 - Particulars of a mortgage or charge 24 December 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 01 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 20 April 1994
395 - Particulars of a mortgage or charge 13 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 19 July 1993
395 - Particulars of a mortgage or charge 25 June 1993
288 - N/A 18 June 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
395 - Particulars of a mortgage or charge 04 June 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
363 - Annual Return 12 December 1985
363 - Annual Return 14 December 1984
363 - Annual Return 13 December 1984
NEWINC - New incorporation documents 20 April 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

Debenture 14 November 2011 Outstanding

N/A

All assetd debenture 22 March 2002 Fully Satisfied

N/A

Debenture 22 August 2000 Fully Satisfied

N/A

Mortgage 19 March 1999 Fully Satisfied

N/A

Mortgage 23 December 1996 Fully Satisfied

N/A

Single debenture 08 November 1993 Fully Satisfied

N/A

Legal charge 21 June 1993 Fully Satisfied

N/A

Mortgage debenture 02 June 1988 Fully Satisfied

N/A

Single debenture 06 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.