Check the

FRED STODDART LIMITED

Company
FRED STODDART LIMITED (00583456)

FRED STODDART

Phone: 01915 673 960
A rating

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

Company name
FRED STODDART LIMITED
Company number
00583456
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 May 1957
Age - 67 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
64
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
57
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
76
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
78
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
53
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
89
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.