1b Stoney Lane Chapelthorpe
Wakefield
WF4 3JN
Director Name | Paul Anthony Standring |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(26 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 10 Woodmoor Rise Crigglestone Wakefield WF4 3NT |
Director Name | Mrs Joan Standring |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Book Keeper |
Correspondence Address | Stoney Court 1b Stoney Lane Chapelthorpe Wakefield West Yorkshire WF4 3JN |
Director Name | Mr Michael Anthony Standring |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Court 1b Stoney Lane Chapelthorpe Wakefield West Yorkshire WF4 3JN |
Secretary Name | Mrs Joan Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Stoney Court 1b Stoney Lane Chapelthorpe Wakefield West Yorkshire WF4 3JN |
Director Name | Janette Michelle Standring |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(26 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 January 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Mariner Court Scarborough Queensland 4020 Australia |
Secretary Name | Janette Michelle Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(26 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 January 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Mariner Court Scarborough Queensland 4020 Australia |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £416,079 |
Cash | £19,279 |
Current Liabilities | £33,903 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
12 February 1996 | Delivered on: 14 February 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 barnsley road, hemsworth, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
---|---|
10 September 1990 | Delivered on: 25 September 1990 Satisfied on: 14 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 barnsley road hemsworth south yorkshire floating charge over all moveable plant machinery implements utenslls furniture and equipment. Fully Satisfied |
27 May 1987 | Delivered on: 29 May 1987 Satisfied on: 26 January 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 barnsley road hemsworth west yorkshire. Fully Satisfied |
10 December 2020 | Termination of appointment of Michael Anthony Standring as a director on 9 November 2020 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
23 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Registered office address changed from Stoney Court 1B Stoney Lane Chapelthorpe Wakefield WF4 3JN on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Stoney Court 1B Stoney Lane Chapelthorpe Wakefield WF4 3JN on 26 October 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Paul Anthony Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael Anthony Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael Anthony Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Joan Denise Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Janette Michelle Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Joan Denise Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Janette Michelle Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Anthony Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Anthony Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael Anthony Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Janette Michelle Standring on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Joan Denise Standring on 4 July 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 July 2006 | Return made up to 04/07/06; full list of members
|
14 July 2006 | Return made up to 04/07/06; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 July 2005 | Return made up to 04/07/05; full list of members
|
14 July 2005 | Return made up to 04/07/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members
|
12 July 2004 | Return made up to 04/07/04; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members
|
11 July 2002 | Return made up to 04/07/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members
|
12 July 2001 | Return made up to 04/07/01; full list of members
|
3 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 July 1999 | Return made up to 17/07/99; change of members
|
14 July 1999 | Return made up to 17/07/99; change of members
|
4 August 1998 | Return made up to 17/07/98; full list of members
|
4 August 1998 | Return made up to 17/07/98; full list of members
|
25 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: stoney court 1B stoney lane chapelthorpe wakefield west yorkshire WF4 3JN (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: stoney court 1B stoney lane chapelthorpe wakefield west yorkshire WF4 3JN (1 page) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
25 July 1996 | Return made up to 17/07/96; full list of members
|
25 July 1996 | Return made up to 17/07/96; full list of members
|
18 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (2 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
30 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |