Company NameStockwin Of London Limited
DirectorWilliam Stockwin
Company StatusActive
Company Number02380510
CategoryPrivate Limited Company
Incorporation Date5 May 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr William Stockwin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(2 years after company formation)
Appointment Duration33 years
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Warren Heights
Warren Lane
Chafford Hundred
Essex
RM16 6YH
Director NameMr Ian William Porter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration8 months (resigned 06 January 1992)
RoleFood Manufacturer
Correspondence Address27 Maplestead Road
Dagenham
Essex
RM9 4XH
Secretary NameMr William Stockwin
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address23 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Secretary NameTina Holmes
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 1995)
RoleSecretary
Correspondence Address52 Ashleigh Road
Anchor Point
Grays
Essex
Secretary NameLisa Clair Barker
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2003)
RoleSecretary
Correspondence Address9 Warren Heights
Warren Lane
Chafford Hundred
Essex
RM16 6YH
Secretary NameMiss Georgie Stockwin
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address9 Warren Heights
Chafford Hundred
Essex
RM16 6YH

Contact

Telephone020 85917581
Telephone regionLondon

Location

Registered Address3 Creekmouth Industrial Estate
57 River Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

50 at £1Lorraine Stapleton
50.00%
Ordinary
50 at £1Mr William Stockwin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,502
Cash£11,234
Current Liabilities£151,043

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
11 September 2019Change of details for Mr William Stockwin as a person with significant control on 11 September 2019 (2 pages)
24 May 2019Termination of appointment of Georgie Stockwin as a secretary on 1 May 2019 (1 page)
12 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 November 2017Registered office address changed from Unit 3 Creekmouth Industrial Est 57 River Road Barking Essex IG11 0AB to 3 Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Unit 3 Creekmouth Industrial Est 57 River Road Barking Essex IG11 0AB to 3 Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA on 6 November 2017 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Georgie Stockwin on 4 May 2010 (1 page)
19 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Georgie Stockwin on 4 May 2010 (1 page)
19 August 2010Director's details changed for Mr William Stockwin on 4 May 2010 (2 pages)
19 August 2010Director's details changed for Mr William Stockwin on 4 May 2010 (2 pages)
19 August 2010Director's details changed for Mr William Stockwin on 4 May 2010 (2 pages)
19 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Georgie Stockwin on 4 May 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 August 2009Return made up to 05/05/09; full list of members (3 pages)
17 August 2009Return made up to 05/05/09; full list of members (3 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 September 2008Return made up to 05/05/08; full list of members (3 pages)
16 September 2008Return made up to 05/05/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 05/05/07; full list of members (3 pages)
10 March 2008Return made up to 05/05/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 April 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 May 2005Return made up to 05/05/05; full list of members (6 pages)
26 May 2005Return made up to 05/05/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 May 2004Return made up to 05/05/04; full list of members (6 pages)
24 May 2004Return made up to 05/05/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 March 2003 (10 pages)
5 April 2004Full accounts made up to 31 March 2003 (10 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
22 May 2003Return made up to 05/05/03; full list of members (6 pages)
22 May 2003Return made up to 05/05/03; full list of members (6 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
16 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
6 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 05/05/00; full list of members (6 pages)
21 May 2001Return made up to 05/05/00; full list of members (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (9 pages)
16 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 July 1999Return made up to 05/05/99; full list of members (6 pages)
14 July 1999Return made up to 05/05/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 March 1998 (20 pages)
4 November 1998Full accounts made up to 31 March 1998 (20 pages)
9 July 1998Return made up to 05/05/98; no change of members (6 pages)
9 July 1998Return made up to 05/05/98; no change of members (6 pages)
4 June 1998Auditor's resignation (1 page)
4 June 1998Auditor's resignation (1 page)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 May 1997Return made up to 05/05/97; no change of members (4 pages)
16 May 1997Return made up to 05/05/97; no change of members (4 pages)
30 August 1996Full accounts made up to 31 March 1996 (14 pages)
30 August 1996Full accounts made up to 31 March 1996 (14 pages)
17 July 1996Return made up to 05/05/96; full list of members (8 pages)
17 July 1996Return made up to 05/05/96; full list of members (8 pages)
11 March 1996Auditor's resignation (1 page)
11 March 1996Auditor's resignation (1 page)
1 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 November 1995Return made up to 05/05/95; change of members; amend (8 pages)
1 November 1995Accounts for a small company made up to 31 March 1994 (13 pages)
1 November 1995Return made up to 05/05/95; change of members; amend (8 pages)
1 November 1995Accounts for a small company made up to 31 March 1994 (13 pages)
6 October 1995Registered office changed on 06/10/95 from: audit house 151 high street billericay essex, CM12 9AB (1 page)
6 October 1995Registered office changed on 06/10/95 from: audit house 151 high street billericay essex, CM12 9AB (1 page)
10 May 1995Return made up to 05/05/95; no change of members (4 pages)
10 May 1995Return made up to 05/05/95; no change of members (4 pages)