Background WavePink WaveYellow Wave

STOCKSFIELD CONSTRUCTION LIMITED (03504640)

STOCKSFIELD CONSTRUCTION LIMITED (03504640) is an active UK company. incorporated on 5 February 1998. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STOCKSFIELD CONSTRUCTION LIMITED has been registered for 28 years. Current directors include DUNN, Albert Lancelot, DUNN, Michael Jonathan.

Company Number
03504640
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
Augustine House Lessarna Court, Bradford, BD4 8ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNN, Albert Lancelot, DUNN, Michael Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKSFIELD CONSTRUCTION LIMITED

STOCKSFIELD CONSTRUCTION LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STOCKSFIELD CONSTRUCTION LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03504640

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Augustine House Lessarna Court Bowling Back Lane Bradford, BD4 8ST,

Previous Addresses

Carlton House Grammar School Street Bradford BD1 4NS
From: 5 February 1998To: 24 February 2025
Timeline

5 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUNN, Michael Jonathan

Active
Stocksfield Barn, BradfordBD13 1EE
Secretary
Appointed 01 Mar 1998

DUNN, Albert Lancelot

Active
North House Farm New House Lane, BradfordBD13 1EE
Born November 1963
Director
Appointed 01 Mar 1998

DUNN, Michael Jonathan

Active
Stocksfield Barn, BradfordBD13 1EE
Born June 1961
Director
Appointed 01 Mar 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 05 Feb 1998
Resigned 05 Feb 1998

DUNN, Gary Edward

Resigned
North House Farm New House Lane, BradfordBD13 1EE
Born August 1972
Director
Appointed 01 Mar 1998
Resigned 09 Apr 2001

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 05 Feb 1998
Resigned 05 Feb 1998

Persons with significant control

2

Mr Albert Lancelot Dunn

Active
Lessarna Court, BradfordBD4 8ST
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Jonathan Dunn

Active
Lessarna Court, BradfordBD4 8ST
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
7 May 2004
88(2)R88(2)R
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
10 July 2002
287Change of Registered Office
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Resolution
18 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Incorporation Company
5 February 1998
NEWINCIncorporation