116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director Name | Mr Steven Simkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1997(38 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Clapham Road Stockwell London SW9 0QE |
Director Name | Pauline Mary Hay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1998(39 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birchfield Grove Ewell Epsom KT77 3ES |
Secretary Name | Mr Michael Simkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1998(39 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 116 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Mr Robert William Hay |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(45 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birchfield Grove Ewell Epsom Surrey KT77 3ES |
Director Name | Nellie Elizabeth Hay |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(33 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 67 Cornwall Road Cheam Surrey SM2 6DU |
Director Name | William Leonard Hay |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(33 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 75 Seddon Road Morden Surrey SM4 6ED |
Director Name | John Alfred Simkins |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(33 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Lulworth Elm Walk Farn Borough Park Orpington Kent BR6 8LX |
Director Name | Margaret Ann Simkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(33 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 112 Pickhurst Lane Hayes Bromley Kent BR2 7JD |
Secretary Name | William Leonard Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(33 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 75 Seddon Road Morden Surrey SM4 6ED |
Director Name | Rebecca Louise Brentnall |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Ryles Park Road Macclesfield Cheshire SK11 8AL |
Director Name | Cassandra Laura Prins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chaffers Mead Ashtead Surrey KT21 1NG |
Website | www.stockwelltools.com |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,593,703 |
Cash | £15,245 |
Current Liabilities | £19,719 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
28 July 1994 | Delivered on: 9 August 1994 Satisfied on: 25 February 2005 Persons entitled: John Henry Pitcher Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: Factory at rear of 44/46 chapel road west norwood SE27. Fully Satisfied |
---|---|
1 June 1966 | Delivered on: 14 June 1966 Satisfied on: 25 February 2005 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 230, clapham road, S.W.9. Fully Satisfied |
15 June 1964 | Delivered on: 1 July 1964 Satisfied on: 25 February 2005 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 226 clapham road london S.W.9. Fully Satisfied |
21 December 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Director's details changed for Mr Steven Simkins on 19 November 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
12 February 2020 | Change of details for Mr Steven Simkins as a person with significant control on 19 November 2019 (2 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
11 July 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Change of name notice (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
7 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
16 November 2017 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
16 November 2017 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
4 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Appointment of Rebecca Louise Brentnall as a director on 19 January 2017 (2 pages) |
8 February 2017 | Appointment of Rebecca Louise Brentnall as a director on 19 January 2017 (2 pages) |
8 February 2017 | Appointment of Cassandra Laura Prins as a director on 19 January 2017 (2 pages) |
8 February 2017 | Appointment of Cassandra Laura Prins as a director on 19 January 2017 (2 pages) |
24 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
29 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Return made up to 18/04/06; full list of members (4 pages) |
7 July 2006 | Return made up to 18/04/06; full list of members (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 60 welbeck street london W1G 9BH (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 60 welbeck street london W1G 9BH (1 page) |
21 April 2005 | Return made up to 18/04/05; full list of members (9 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (9 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (3 pages) |
20 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Company name changed stockwell motor accessories limi ted\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed stockwell motor accessories limi ted\certificate issued on 04/07/03 (2 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members
|
30 April 2003 | Return made up to 18/04/03; full list of members
|
8 April 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
8 April 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
11 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members
|
23 April 2002 | Return made up to 18/04/02; full list of members
|
9 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 May 1999 | Return made up to 18/04/99; no change of members (6 pages) |
16 May 1999 | Return made up to 18/04/99; no change of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 18/04/98; full list of members (7 pages) |
20 April 1998 | Return made up to 18/04/98; full list of members (7 pages) |
24 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 July 1997 | New director appointed (1 page) |
1 July 1997 | New director appointed (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 18/04/97; no change of members (6 pages) |
18 June 1997 | Return made up to 18/04/97; no change of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 April 1996 | Return made up to 18/04/96; no change of members
|
24 April 1996 | Return made up to 18/04/96; no change of members
|
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 April 1995 | Return made up to 18/04/95; full list of members
|
25 April 1995 | Return made up to 18/04/95; full list of members
|
3 April 1959 | Certificate of incorporation (1 page) |
3 April 1959 | Certificate of incorporation (1 page) |