ABOUT FRED STODDART LIMITED
About Our Business
Fred Stoddart have been established since 1870. Over 145 Years of plumbing excellence..!
Give us a call and let's see how we can help. Or send a message
Our commercial and industrial department covers everything from plumbing to heating, drainage, ventillation and more for nationally well known businesses here in the North East.
KEY FINANCES
Year
2017
Assets
£683.35k
▲ £81.79k (13.60 %)
Cash
£250.34k
▼ £-25.9k (-9.37 %)
Liabilities
£19.99k
▼ £-234.1k (-92.13 %)
Net Worth
£663.37k
▲ £315.89k (90.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sunderland
- Company name
- FRED STODDART LIMITED
- Company number
- 00583456
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 May 1957
Age - 68 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fredstoddart.co.uk
- Phones
-
01915 673 960
- Registered Address
- 28 WILSON STREET NORTH,
SUNDERLAND,
SR5 1BB
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
LAST EVENTS
- 21 Nov 2016
- Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
- 21 Nov 2016
- Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
- 21 Nov 2016
- Resolutions
RES12 ‐
Resolution of varying share rights or name
RES11 ‐
Resolution of removal of pre-emption rights
RES01 ‐
Resolution of adoption of Articles of Association
CHARGES
-
31 March 2014
- Status
- Outstanding
- Delivered
- 2 April 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H 28 wilson street, north sunderland t/no TY444088…
-
16 March 1998
- Status
- Outstanding
- Delivered
- 20 March 1998
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
8 August 1997
- Status
- Satisfied
on 3 February 2006
- Delivered
- 19 August 1997
-
Persons entitled
- Midland Bank PLC
- Description
- Property k/a being land and buildings on the north side of…
-
27 March 1995
- Status
- Satisfied
on 3 February 2006
- Delivered
- 29 March 1995
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property k/a 14 wilson street north sunderland…
-
9 January 1995
- Status
- Satisfied
on 3 February 2006
- Delivered
- 10 January 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Land and yard adjacent to 14 wilson street north sheepfolds…
-
8 September 1994
- Status
- Satisfied
on 3 February 2006
- Delivered
- 10 September 1994
-
Persons entitled
- Midland Bank PLC
- Description
- 14 wilson street, north sheepfolds, sunderland. Together…
-
22 June 1989
- Status
- Outstanding
- Delivered
- 29 June 1989
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge on all the undertaking and all…
-
28 April 1964
- Status
- Satisfied
on 3 February 2006
- Delivered
- 12 May 1964
-
Persons entitled
- Midland Bank PLC
- Description
- 28 wilson street, north sunderland, county of durham…
See Also
Last update 2018
FRED STODDART LIMITED DIRECTORS
Graeme Gilligan
Acting
PSC
- Appointed
- 05 April 2011
- Role
- Secretary
- Address
- 28 Wilson Street North, Sunderland, SR5 1BB
- Name
- GILLIGAN, Graeme
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Graeme Gilligan
Acting
- Appointed
- 18 October 1994
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 28 Wilson Street North, Sunderland, SR5 1BB
- Country Of Residence
- England
- Name
- GILLIGAN, Graeme
Steven Grant
Acting
- Appointed
- 05 April 2011
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 28 Wilson Street North, Sunderland, SR5 1BB
- Country Of Residence
- United Kingdom
- Name
- GRANT, Steven
Barry Richard Sanderson
Resigned
- Appointed
- 01 November 2010
- Resigned
- 05 April 2011
- Role
- Secretary
- Address
- 28 Wilson Street North, Sunderland, SR5 1BB
- Name
- SANDERSON, Barry Richard
Barry Richard Sanderson
Resigned
- Appointed
- 15 March 1996
- Resigned
- 08 September 2005
- Role
- Secretary
- Address
- 7 High West Lane, Hawthorn, Seaham, County Durham, SR7 8RY
- Name
- SANDERSON, Barry Richard
Thomas Samuel Scott
Resigned
- Resigned
- 15 March 1996
- Role
- Secretary
- Address
- Shieldhurst, East Boldon, Tyne & Wear, NE36 0RU
- Name
- SCOTT, Thomas Samuel
Lisa Maria Stobbs
Resigned
- Appointed
- 08 September 2005
- Resigned
- 01 November 2010
- Role
- Secretary
- Address
- 28 Wilson Street North, Sunderland, SR5 1BB
- Name
- STOBBS, Lisa Maria
Barry Richard Sanderson
Resigned
- Resigned
- 05 April 2010
- Occupation
- Plumber
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 28 Wilson Street North, Sunderland, SR5 1BB
- Country Of Residence
- United Kingdom
- Name
- SANDERSON, Barry Richard
Kathleen Sanderson
Resigned
- Appointed
- 18 October 1994
- Resigned
- 04 June 1998
- Occupation
- Housewife
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 15 Viewforth Drive, Fulwell Mill, Sunderland, SR5 1PX
- Name
- SANDERSON, Kathleen
Owen Sanderson
Resigned
- Appointed
- 18 October 1994
- Resigned
- 04 June 1998
- Occupation
- Management Trainee
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 6 Shotley Avenue, Sunderland, Tyne And Wear, United Kingdom, SR5 1PS
- Country Of Residence
- United Kingdom
- Name
- SANDERSON, Owen
Thomas Samuel Scott
Resigned
- Resigned
- 15 March 1996
- Occupation
- Plumber
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Shieldhurst, East Boldon, Tyne & Wear, NE36 0RU
- Name
- SCOTT, Thomas Samuel
REVIEWS
Check The Company
Excellent according to the company’s financial health.