Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEBRIDGE NON-WOVENS LTD
Company Information for

STONEBRIDGE NON-WOVENS LTD

2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,
Company Registration Number
04202714
Private Limited Company
Active

Company Overview

About Stonebridge Non-wovens Ltd
STONEBRIDGE NON-WOVENS LTD was founded on 2001-04-20 and has its registered office in Cheshire. The organisation's status is listed as "Active". Stonebridge Non-wovens Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STONEBRIDGE NON-WOVENS LTD
 
Legal Registered Office
2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Other companies in WA14
 
Filing Information
Company Number 04202714
Company ID Number 04202714
Date formed 2001-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts SMALL
VAT Number /Sales tax ID GB775292888  
Last Datalog update: 2024-05-28 10:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBRIDGE NON-WOVENS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONEBRIDGE NON-WOVENS LTD

Current Directors
Officer Role Date Appointed
ERNEST CHARLES ELIAS
Director 2001-05-17
STEPHEN EDWARD ELIAS
Director 2001-05-17
DEBORAH TEASDALE
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN GEORGE DENTON
Company Secretary 2001-05-17 2018-01-01
ANTHONY FINNIGAN
Director 2003-06-02 2005-08-19
BRIAN FINNIGAN
Director 2003-06-02 2005-08-19
DAVID PROCTER
Director 2003-06-02 2005-08-19
COBBETTS LIMITED
Company Secretary 2001-04-20 2001-05-17
COBBETTS LIMITED
Director 2001-04-20 2001-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST CHARLES ELIAS COBCO (376) LIMITED Director 2001-05-17 CURRENT 2001-04-17 Active
ERNEST CHARLES ELIAS EASTERN GREEN LIMITED Director 1995-10-12 CURRENT 1995-07-12 Active
ERNEST CHARLES ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
ERNEST CHARLES ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
ERNEST CHARLES ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
ERNEST CHARLES ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
ERNEST CHARLES ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
ERNEST CHARLES ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
ERNEST CHARLES ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
ERNEST CHARLES ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 Active
STEPHEN EDWARD ELIAS CSE (NOMINEE) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
STEPHEN EDWARD ELIAS KDS TRUSTEES LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEPHEN EDWARD ELIAS OCTO MANAGEMENT COMPANY LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK GENERAL PARTNER LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK NOMINEE LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK LP2 LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS HALLCO 1052 LIMITED Director 2004-06-22 CURRENT 2004-05-27 Active
STEPHEN EDWARD ELIAS KING STREET ESTATES LIMITED Director 2003-10-29 CURRENT 2003-10-13 Active
STEPHEN EDWARD ELIAS BATH PROPERTY COMPANY LIMITED Director 2003-09-10 CURRENT 2003-07-14 Active
STEPHEN EDWARD ELIAS HALIFAX RETAIL PARK LIMITED Director 2002-11-18 CURRENT 2002-10-04 Active
STEPHEN EDWARD ELIAS SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS COBCO (376) LIMITED Director 2001-05-17 CURRENT 2001-04-17 Active
STEPHEN EDWARD ELIAS NORTHERN GREEN LIMITED Director 2000-12-16 CURRENT 2000-11-21 Active
STEPHEN EDWARD ELIAS BOOTH STREET PROPERTY COMPANY LIMITED Director 2000-11-16 CURRENT 2000-10-13 Active
STEPHEN EDWARD ELIAS WESTERN GREEN LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
STEPHEN EDWARD ELIAS CHARLOTTE STREET ESTATES LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
STEPHEN EDWARD ELIAS CAUSEWAY LAND COMPANY LIMITED Director 1998-06-01 CURRENT 1990-07-02 Active
STEPHEN EDWARD ELIAS TURIN COURT LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active
STEPHEN EDWARD ELIAS HIGHAM CONSTRUCTION LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
STEPHEN EDWARD ELIAS EASTERN GREEN LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
STEPHEN EDWARD ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
STEPHEN EDWARD ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
STEPHEN EDWARD ELIAS HALLGATE PROPERTIES LIMITED Director 1992-03-30 CURRENT 1987-12-03 Active
STEPHEN EDWARD ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
STEPHEN EDWARD ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
STEPHEN EDWARD ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
STEPHEN EDWARD ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
STEPHEN EDWARD ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
STEPHEN EDWARD ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 Active
DEBORAH TEASDALE ELIAS ENTERPRISES LIMITED Director 2009-05-18 CURRENT 1969-06-12 Active
DEBORAH TEASDALE SHAWS FABRICS LIMITED Director 2003-06-02 CURRENT 1916-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Current accounting period extended from 25/06/24 TO 30/06/24
2024-05-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-04-25CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-20Previous accounting period shortened from 26/06/23 TO 25/06/23
2023-05-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-31Director's details changed for Mrs Deborah Teasdale on 2023-03-31
2023-03-22Previous accounting period shortened from 27/06/22 TO 26/06/22
2023-03-22Previous accounting period shortened from 27/06/22 TO 26/06/22
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-24AA01Previous accounting period shortened from 28/06/20 TO 27/06/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-23PSC07CESSATION OF ERNEST CHARLES ELIAS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST CHARLES ELIAS
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-29AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-01-09TM02Termination of appointment of Norman George Denton on 2018-01-01
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-05-10AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-01AR0120/04/12 ANNUAL RETURN FULL LIST
2012-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-09AR0120/04/11 ANNUAL RETURN FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST CHARLES ELIAS / 20/04/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH TEASDALE / 20/04/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD ELIAS / 20/04/2011
2011-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-29AR0120/04/10 ANNUAL RETURN FULL LIST
2010-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-05-21288aDIRECTOR APPOINTED DEBORAH TEASDALE
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-25363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-15363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-05-10363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-10-05225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-19CERTNMCOMPANY NAME CHANGED WF HOME FASHIONS LIMITED CERTIFICATE ISSUED ON 19/06/03
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: ELITEX HOUSE MOSS LANE, HALE ALTRINCHAM CHESHIRE WA15 8AD
2003-05-07363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2002-08-20225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2002-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-01-23225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2001-06-06288bDIRECTOR RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29288bSECRETARY RESIGNED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-22CERTNMCOMPANY NAME CHANGED COBCO (385) LIMITED CERTIFICATE ISSUED ON 22/05/01
2001-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to STONEBRIDGE NON-WOVENS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONEBRIDGE NON-WOVENS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONEBRIDGE NON-WOVENS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.549
MortgagesNumMortOutstanding0.929
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.629

This shows the max and average number of mortgages for companies with the same SIC code of 46410 - Wholesale of textiles

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONEBRIDGE NON-WOVENS LTD

Intangible Assets
Patents
We have not found any records of STONEBRIDGE NON-WOVENS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBRIDGE NON-WOVENS LTD
Trademarks
We have not found any records of STONEBRIDGE NON-WOVENS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBRIDGE NON-WOVENS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as STONEBRIDGE NON-WOVENS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEBRIDGE NON-WOVENS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEBRIDGE NON-WOVENS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEBRIDGE NON-WOVENS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.