London
W1T 2NU
Director Name | Mr Iestyn Llewelyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(31 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
Director Name | Mr John Marcus Worthington |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 16 October 2019) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Beechwood House Chipping Road, Bay Horse Lancaster Lancashire LA2 9AQ |
Secretary Name | Mrs Angela Violet Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 26 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Chipping Road, Bay Horse Lancaster Lancashire LA2 9AQ |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockholes Pavilion Brockholes Way Claughton On Brock Preston Lancashire PR3 0PZ |
Director Name | Mr John Simeon Worthington |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockholes Pavilion Brockholes Way Claughton On Brock Preston Lancashire PR3 0PZ |
Director Name | Mr Russell Edward Worthington |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(29 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 105 Wigmore Street London W1U 1QY |
Website | worthingtons.co.uk |
---|
Registered Address | Second Floor 60 Charlotte Street London W1T 2NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Stonewell Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 December 2008 | Delivered on: 24 December 2008 Persons entitled: Cumberland Building Society Classification: Third party legal mortgage Secured details: All monies due or to become due from marcus worthington properties limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a hm revenue and customs, castle house, eastgate, accrington and hm revenue and customs, castle house, eastgate, accrington t/no LA721406, the f/h land and buildings on the north west side of water street, chorley, lancashire t/no LA629553,for details of further property charged please refer to form 395, the benefit of all agreements, see image for full details. Outstanding |
---|---|
24 October 2008 | Delivered on: 13 November 2008 Persons entitled: Cumberland Building Society Classification: Mortgage Secured details: All monies due or to become due from marcus worthington properties limited to the chargee on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as or being hm revenue & customs, castle house, eastgate, accrington and hm revenue & customs end of year department, castle house, eastgate, accrington t/n la 721406 and freehold land being land and buildings on the north west side of water street, chorley, lancashire t/n la 629553. Outstanding |
17 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Cumberland Building Society Classification: Third party legal charge Secured details: All monies due or to become due from stonewell property company limited to the chargee on any account whatsoever. Particulars: All the f/h property k/a land on the east and west sides of milton street accrington t/n LA721406 the benefit of all deeds the goodwill and all rents together with the rights of remedies all monies from time to time payable under or pursuant to all present and future contracts or policies of insurance the benefit of all present and future licences and authorisations floating charge all moveable plant machinery implements utensils furniture equipment vehicles and stock-in-trade. See the mortgage charge document for full details. Outstanding |
17 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Cumberland Building Society Classification: Third party legal charge Secured details: All monies due or to become due from stonewell property company limited to the chargee on any account whatsoever. Particulars: All the f/h land and buildings on the north-west side of water street chorley t/n LA629553 the benefit of all deeds the goodwill and all rents together with the rights of remedies all monies from time to time payable under or pursuant to all present and future contracts or policies of insurance the benefit of all present and future licences and authorisations floating charge all moveable plant machinery implements utensils furniture equipment vehicles and stock-in-trade. See the mortgage charge document for full details. Outstanding |
7 June 2002 | Delivered on: 14 June 2002 Persons entitled: Cumberland Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage all that f/h property known as land on the east and west sides of milton street accrington lancashire t/n LA721406; land and buildings on the north west side of water street chorley t/n 629553; and land and buildings on the west side of heaton street leyland t/n LA764121. See the mortgage charge document for full details. Outstanding |
21 December 2001 | Delivered on: 3 January 2002 Persons entitled: Cumberland Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land being land on the east and west sides of milton street accrington lancashire goodwill of the company benefit of all licences. Outstanding |
24 July 1995 | Delivered on: 3 August 1995 Persons entitled: Cumberland Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the western side of heaton street, lancashire fixed charge on rental income present or future and the proceeds of any sale. See the mortgage charge document for full details. Outstanding |
28 May 1993 | Delivered on: 14 June 1993 Persons entitled: Cumberland Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 06/04/93. Particulars: F/H land at eastgate accrington and f/h land north west of water street chorley lancs.t/n la 629553. undertaking and all property and assets. Outstanding |
3 August 2020 | Delivered on: 4 August 2020 Persons entitled: Kh Iv Lending 102 S.À R.L. Classification: A registered charge Particulars: 1. all that freehold property known as land at brewery lane, lancaster, registered at the land registry under title number LA727696.. 2. all that freehold property known 4 stonewell, lancaster, LA1 1NJ, registered at the land registry under title number LA848819.. 3. all that freehold property known as 137 st leonards gate, lancaster LA1 1NL, registered at the land registry under title number LAN63716.. 4. all that leasehold property known as flat 3, 2A stonewell, lancaster LA1 1NJ, registered at the land registry under title number LA677865. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 137 st leonards gate, lancaster LA1 1NL registered at hm land registry under title number LAN63716 and three other properties for full details of which please see see the instrument. Outstanding |
30 November 2018 | Delivered on: 4 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Canal corrider, north site, lancaster, under title numbers: LAN63715 (freehold), LA848819 (freehold), LA727696 (freehold) and LA677865 (leasehold). Outstanding |
14 October 1988 | Delivered on: 27 October 1988 Satisfied on: 28 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
18 October 2017 | Appointment of Mr John Simeon Worthington as a director on 10 October 2017 (2 pages) |
---|---|
18 October 2017 | Appointment of Mr Russell Edward Worthington as a director on 10 October 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Appointment of Mr Stephen Smith as a director (2 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (6 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (4 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages) |
30 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
4 January 2010 | Resolutions
|
17 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from brockholes pavilion, brockholes way, claughton-on-brock preston lancashire PR3 0PZ (1 page) |
16 November 2007 | Auditor's resignation (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: brockholes pavilion brockholes way claughton-on-brock preston lancashire PR3 0PZ (1 page) |
27 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Location of register of members (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
14 June 2002 | Particulars of mortgage/charge (7 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
25 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
16 April 1996 | Amended accounts made up to 31 December 1994 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 October 1995 | Return made up to 09/06/95; full list of members
|
3 August 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1993 | Particulars of mortgage/charge (3 pages) |
10 March 1988 | Memorandum and Articles of Association (11 pages) |
26 November 1987 | Incorporation (12 pages) |