About

Registered Number: 04173907
Date of Incorporation: 07/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Clipper Logistics Group, Gelderd Road, Leeds, LS12 6LT

 

Stormont Truck & Van Ltd was founded on 07 March 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has 8 directors listed as Hodgkiss, Marianne, White, Paul Gerard, Grant, Clifford Alan, Head, Tim, Latham, Paul Andrew, Massenzio, Antonio, Sainsbury, Paul Nigel, Smith, Andrew Cameron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Clifford Alan 27 February 2002 17 December 2002 1
HEAD, Tim 26 April 2005 09 January 2007 1
LATHAM, Paul Andrew 07 March 2001 24 April 2001 1
MASSENZIO, Antonio 24 April 2001 28 December 2001 1
SAINSBURY, Paul Nigel 07 March 2001 24 April 2001 1
SMITH, Andrew Cameron 24 July 2006 23 January 2020 1
Secretary Name Appointed Resigned Total Appointments
HODGKISS, Marianne 30 June 2019 - 1
WHITE, Paul Gerard 01 September 2011 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 07 January 2020
AP03 - Appointment of secretary 14 July 2019
TM02 - Termination of appointment of secretary 14 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 15 November 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 06 January 2017
MR05 - N/A 13 August 2016
AUD - Auditor's letter of resignation 22 March 2016
AUD - Auditor's letter of resignation 17 March 2016
MR04 - N/A 02 February 2016
MR04 - N/A 02 February 2016
MR04 - N/A 02 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
RESOLUTIONS - N/A 20 May 2014
AR01 - Annual Return 27 March 2014
AUD - Auditor's letter of resignation 06 February 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 11 November 2013
MR05 - N/A 31 October 2013
MR01 - N/A 23 July 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 02 February 2012
RESOLUTIONS - N/A 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AP03 - Appointment of secretary 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 12 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AUD - Auditor's letter of resignation 28 May 2008
363a - Annual Return 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 2008
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
AUD - Auditor's letter of resignation 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
395 - Particulars of a mortgage or charge 21 December 2007
225 - Change of Accounting Reference Date 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
169 - Return by a company purchasing its own shares 21 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2007
395 - Particulars of a mortgage or charge 13 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
AA - Annual Accounts 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363s - Annual Return 13 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 21 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
RESOLUTIONS - N/A 23 October 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
123 - Notice of increase in nominal capital 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
395 - Particulars of a mortgage or charge 08 May 2001
395 - Particulars of a mortgage or charge 08 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
225 - Change of Accounting Reference Date 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Deed of deposit 18 March 2013 Outstanding

N/A

Debenture 29 September 2011 Fully Satisfied

N/A

Security agreement 29 September 2011 Fully Satisfied

N/A

All assets debenture 01 April 2011 Fully Satisfied

N/A

Supplemental deed relating to a debenture dated 17 december 2007 and 24 March 2010 Fully Satisfied

N/A

Substitution deed of a rent deposit deed 08 August 2008 Outstanding

N/A

Debenture 17 December 2007 Fully Satisfied

N/A

Debenture 05 July 2007 Fully Satisfied

N/A

Debenture 16 April 2007 Fully Satisfied

N/A

Deed of deposit 14 March 2006 Outstanding

N/A

Mortgage 13 October 2004 Fully Satisfied

N/A

Deed of deposit supplemental to a lease dated 22 january 1997 14 May 2004 Fully Satisfied

N/A

Legal charge 28 December 2001 Fully Satisfied

N/A

Legal charge 24 April 2001 Fully Satisfied

N/A

Debenture 24 April 2001 Fully Satisfied

N/A

Deed of charge 24 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.