Background WavePink WaveYellow Wave

STONECHESTER (STOKE) LIMITED (03662866)

STONECHESTER (STOKE) LIMITED (03662866) is an active UK company. incorporated on 5 November 1998. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STONECHESTER (STOKE) LIMITED has been registered for 27 years. Current directors include COLLINS, Richard Hawke, HAMER, Andrew.

Company Number
03662866
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
Ladyfield House, Wilmslow, SK9 1BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLLINS, Richard Hawke, HAMER, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONECHESTER (STOKE) LIMITED

STONECHESTER (STOKE) LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STONECHESTER (STOKE) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03662866

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

RBCO 282 LIMITED
From: 5 November 1998To: 8 January 1999
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Timeline

13 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Oct 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HAMER, Andrew

Active
Ladyfield House, WilmslowSK9 1BU
Secretary
Appointed 12 Nov 2021

COLLINS, Richard Hawke

Active
Ladyfield House, WilmslowSK9 1BU
Born December 1962
Director
Appointed 11 Jul 2013

HAMER, Andrew

Active
Ladyfield House, WilmslowSK9 1BU
Born August 1982
Director
Appointed 12 Nov 2021

GIBSON, Graeme David

Resigned
12 Foxhills Close, WarringtonWA4 5DH
Secretary
Appointed 06 Jun 2003
Resigned 17 Jan 2013

GIBSON, Graeme David

Resigned
12 Foxhills Close, WarringtonWA4 5DH
Secretary
Appointed 01 Feb 1999
Resigned 15 Sept 2000

NEVIN, Mark

Resigned
110 Westmorland Road, ManchesterM41 9HP
Secretary
Appointed 15 Sept 2000
Resigned 06 Jun 2003

SIDELL, Robert James

Resigned
Ladyfield House, WilmslowSK9 1BU
Secretary
Appointed 01 May 2018
Resigned 12 Nov 2021

VAUGHAN, Mathew Gareth

Resigned
Limes Close, CreweCW1 5ED
Secretary
Appointed 17 Jan 2013
Resigned 01 May 2018

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 05 Nov 1998
Resigned 01 Feb 1999

GIBSON, Graeme David

Resigned
12 Foxhills Close, WarringtonWA4 5DH
Born March 1969
Director
Appointed 06 Jun 2003
Resigned 17 Jan 2013

GIBSON, Graeme David

Resigned
12 Foxhills Close, WarringtonWA4 5DH
Born March 1969
Director
Appointed 01 Feb 1999
Resigned 15 Sept 2000

HAMILTON, David William

Resigned
Fleet Hill, WokinghamRG11 4QG
Born January 1943
Director
Appointed 26 Mar 2013
Resigned 11 Jul 2013

KELSALL, Nicholas Paul

Resigned
Ladyfield House, WilmslowSK9 1BU
Born December 1956
Director
Appointed 01 Feb 1999
Resigned 23 Oct 2014

NEVIN, Mark

Resigned
110 Westmorland Road, ManchesterM41 9HP
Born August 1967
Director
Appointed 15 Sept 2000
Resigned 06 Jun 2003

SIDELL, Robert James

Resigned
Ladyfield House, WilmslowSK9 1BU
Born March 1976
Director
Appointed 01 May 2018
Resigned 12 Nov 2021

VAUGHAN, Mathew Gareth

Resigned
Ladyfield House, WilmslowSK9 1BU
Born December 1976
Director
Appointed 17 Jan 2013
Resigned 01 May 2018

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 05 Nov 1998
Resigned 01 Feb 1999

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 05 Nov 1998
Resigned 01 Feb 1999

Persons with significant control

1

Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
11 November 2024
RP04PSC02RP04PSC02
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Legacy
5 April 2013
MG01MG01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
3 October 2011
MG01MG01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
25 May 2006
403aParticulars of Charge Subject to s859A
Legacy
25 May 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
155(6)a155(6)a
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
31 December 2003
155(6)a155(6)a
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
363aAnnual Return
Legacy
27 October 2003
288cChange of Particulars
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
1 November 2002
363aAnnual Return
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
22 October 2001
363aAnnual Return
Legacy
13 November 2000
363aAnnual Return
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
155(6)a155(6)a
Memorandum Articles
29 March 2000
MEM/ARTSMEM/ARTS
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
225Change of Accounting Reference Date
Legacy
2 December 1999
363aAnnual Return
Legacy
6 June 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
287Change of Registered Office
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1998
NEWINCIncorporation