About

Registered Number: 06412406
Date of Incorporation: 30/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: CLAIRE WHITHAM, Stump Cross Inn Kell Lane, Stump Cross, Halifax, West Yorkshire, HX3 7AY

 

Having been setup in 2007, Stump Cross Inn Ltd have registered office in Halifax, West Yorkshire. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Whitham, Claire, Whitham, John Anthony, Nominee Company Secretaries Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITHAM, Claire 31 October 2007 - 1
WHITHAM, John Anthony 31 October 2007 01 September 2012 1
NOMINEE COMPANY SECRETARIES LIMITED 30 October 2007 30 October 2007 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AD01 - Change of registered office address 19 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
395 - Particulars of a mortgage or charge 14 May 2008
287 - Change in situation or address of Registered Office 14 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.