FRANK STONE (KIDDERMINSTER) LIMITED

FRANK STONE (KIDDERMINSTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFRANK STONE (KIDDERMINSTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00295819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANK STONE (KIDDERMINSTER) LIMITED?

    • (1721) /

    Where is FRANK STONE (KIDDERMINSTER) LIMITED located?

    Registered Office Address
    Cyfronydd Hall
    Cyfronydd
    SY21 9EP Welshpool
    Powys
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANK STONE (KIDDERMINSTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for FRANK STONE (KIDDERMINSTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Unit 6 Fryersway, Silkwood Park Wakefield W Yorks WF5 9TJ on Oct 31, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Annual return made up to Aug 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2010

    Statement of capital on Sep 02, 2010

    • Capital: GBP 10,505
    SH01

    Secretary's details changed for James Alastair Shimmin on Jun 23, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Aug 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Total exemption full accounts made up to Aug 31, 2008

    9 pagesAA

    legacy

    1 pages288c

    Total exemption full accounts made up to Aug 31, 2007

    9 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Nov 30, 2006

    16 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    3 pages363a

    Full accounts made up to May 31, 2005

    13 pagesAA

    Who are the officers of FRANK STONE (KIDDERMINSTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIMMIN, James Alastair
    Cyfronydd
    SY21 9EP Welshpool
    Cyfronydd Hall
    Powys
    Secretary
    Cyfronydd
    SY21 9EP Welshpool
    Cyfronydd Hall
    Powys
    BritishCompany Accountant125450390003
    BOWSKILL, Jean
    Cyfronydd Hall
    Cyfronydd
    SY21 9EP Welshpool
    Director
    Cyfronydd Hall
    Cyfronydd
    SY21 9EP Welshpool
    WalesBritishCompany Director102427940001
    BOWSKILL, John Jeffrey
    Cyfronydd Hall
    Cyfronydd
    SY21 9EP Welshpool
    Powys
    Director
    Cyfronydd Hall
    Cyfronydd
    SY21 9EP Welshpool
    Powys
    WalesBritishCompany Director982810006
    WESTWOOD, Mark Alan
    Penistone Road
    Hepworth
    HD9 2TR Holmfirth
    Law Cottage
    West Yorkshire
    United Kingdom
    Director
    Penistone Road
    Hepworth
    HD9 2TR Holmfirth
    Law Cottage
    West Yorkshire
    United Kingdom
    United KingdomBritishOperations83208430002
    BARKER, Steven
    Milbourne Court, Sedgefield
    TS21 2JD Stockton-On-Tees
    17
    United Kingdom
    Secretary
    Milbourne Court, Sedgefield
    TS21 2JD Stockton-On-Tees
    17
    United Kingdom
    BritishAccountant136392450001
    BOWSKILL, Jean
    Cyfronydd Hall
    Cyfronydd
    SY21 9EP Welshpool
    Secretary
    Cyfronydd Hall
    Cyfronydd
    SY21 9EP Welshpool
    British102427940001
    BOWSKILL, John Jeffrey
    The Gabled Barn
    Clay House Park Greetland
    HX4 8AN Halifax
    West Yorkshire
    Secretary
    The Gabled Barn
    Clay House Park Greetland
    HX4 8AN Halifax
    West Yorkshire
    British982810002
    LOCHMAN, Richard Stuart
    Hawkwood
    Melbourne
    YO42 4SR York
    East Yorkshire
    Secretary
    Hawkwood
    Melbourne
    YO42 4SR York
    East Yorkshire
    BritishFinancial Director63122730001
    REEDER, Michael John
    139 Top Warren
    S35 2XT Sheffield
    South Yorkshire
    Secretary
    139 Top Warren
    S35 2XT Sheffield
    South Yorkshire
    BritishAccountant87587370001
    SMITH, Peter Emerton
    Redcot 155 The Crescent
    WS1 2DD Walsall
    West Midlands
    Secretary
    Redcot 155 The Crescent
    WS1 2DD Walsall
    West Midlands
    British16290440001
    WROE, Neil Martin
    9 Woodside Lodge Storthes Hall
    Lane Kirkburton
    HD8 0PD Huddersfield
    West Yorkshire
    Secretary
    9 Woodside Lodge Storthes Hall
    Lane Kirkburton
    HD8 0PD Huddersfield
    West Yorkshire
    BritishAccountant103347640001
    BARKER, Steven
    Milbourne Court, Sedgefield
    TS21 2JD Stockton-On-Tees
    17
    United Kingdom
    Director
    Milbourne Court, Sedgefield
    TS21 2JD Stockton-On-Tees
    17
    United Kingdom
    EnglandBritishAccountant136392450001
    GODLEY, David Arthur
    12 Chandlers Close
    Pendeford Park
    WV9 5PL Wolverhampton
    West Midlands
    Director
    12 Chandlers Close
    Pendeford Park
    WV9 5PL Wolverhampton
    West Midlands
    BritishProduction Manager77865200001
    LOCHMAN, Richard Stuart
    Hawkwood
    Melbourne
    YO42 4SR York
    East Yorkshire
    Director
    Hawkwood
    Melbourne
    YO42 4SR York
    East Yorkshire
    BritishFinancial Director63122730001
    MCKENZIE, Robert
    70 Franche Road
    DY11 5AL Kidderminster
    Worcestershire
    Director
    70 Franche Road
    DY11 5AL Kidderminster
    Worcestershire
    BritishDirector16290450001
    REDFERN, Alan Dawson
    3 Cleves Crescent
    Cheslyn Hay
    WS6 7LR Walsall
    Director
    3 Cleves Crescent
    Cheslyn Hay
    WS6 7LR Walsall
    BritishDirector34771320002
    REEDER, Michael John
    139 Top Warren
    S35 2XT Sheffield
    South Yorkshire
    Director
    139 Top Warren
    S35 2XT Sheffield
    South Yorkshire
    EnglandBritishAccountant87587370001
    SMITH, Peter Emerton
    Redcot 155 The Crescent
    WS1 2DD Walsall
    West Midlands
    Director
    Redcot 155 The Crescent
    WS1 2DD Walsall
    West Midlands
    BritishDirector16290440001
    WROE, Neil Martin
    9 Woodside Lodge Storthes Hall
    Lane Kirkburton
    HD8 0PD Huddersfield
    West Yorkshire
    Director
    9 Woodside Lodge Storthes Hall
    Lane Kirkburton
    HD8 0PD Huddersfield
    West Yorkshire
    United KingdomBritishAccountant103347640001

    Does FRANK STONE (KIDDERMINSTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 31, 1995
    Delivered On Jun 06, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at dixon street kidderminster and land and buildings f/h at green street and dixon street kidderminster. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    Fixed and floating charge
    Created On May 31, 1995
    Delivered On Jun 06, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    Single debenture
    Created On Jul 12, 1984
    Delivered On Jul 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 24, 1984Registration of a charge
    • Jun 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Aug 31, 1983
    Delivered On Sep 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the banks named in the first schedule to the charge
    Short particulars
    Floating on the undertaking and all property and assets present and future including goodwill & uncalled capital. Factory in green street, dixon street, kidderminster, worcestershire.
    Persons Entitled
    • Ulster Bank Dublin Trust Companyas Trustee
    Transactions
    • Sep 16, 1983Registration of a charge
    Legal mortgage
    Created On Aug 30, 1983
    Delivered On Sep 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company youghal carpets (holdings) limited and/or all or any of the other companies named therein to the chargee pursuant to the loan agreement 19/7/83
    Short particulars
    F/H property the factory in green st dixon st. Kidderminster worcs.
    Persons Entitled
    • Fori Teoranta
    Transactions
    • Sep 09, 1983Registration of a charge
    Debenture
    Created On Jul 19, 1983
    Delivered On Aug 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the youghal carpets (holdings) limited under the terms of an agreement 19/7/83 to the chargee
    Short particulars
    Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Foir Teoranta
    Transactions
    • Aug 02, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0