About

Registered Number: 06632447
Date of Incorporation: 27/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5a Holmes Chapel Business Park, Manor Lane, Holmes Chapel, Cheshire, CW4 8AF

 

Based in Holmes Chapel in Cheshire, Stove Yard Uk Ltd was setup in 2008, it has a status of "Active". There are 5 directors listed as Burton, Alastair, Clarke, Russell, Royle, Ian William, Rpg Industries Limited, Royle, Geoffrey Thomas for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Russell 01 May 2020 - 1
ROYLE, Ian William 25 July 2008 - 1
RPG INDUSTRIES LIMITED 28 June 2010 - 1
ROYLE, Geoffrey Thomas 27 June 2008 27 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Alastair 28 June 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 29 January 2020
DISS40 - Notice of striking-off action discontinued 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 26 July 2012
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
AP02 - Appointment of corporate director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AP03 - Appointment of secretary 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CERTNM - Change of name certificate 12 August 2010
CONNOT - N/A 04 August 2010
CONNOT - N/A 21 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 08 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
225 - Change of Accounting Reference Date 06 May 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.