Company NameStaniforths Motor Cycles (Wholesale) Limited
DirectorsNeil John Ashmore and Michael John Sheldon
Company StatusActive
Company Number01144891
CategoryPrivate Limited Company
Incorporation Date12 November 1973(50 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Neil John Ashmore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(43 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Church Street
Ecclesfield
Sheffield
S35 9WG
Director NameMr Michael John Sheldon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(43 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Church Street
Ecclesfield
Sheffield
S35 9WG
Director NameMr Peter Staniforth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(18 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 04 April 2017)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence AddressScraperlow Hall Scraperlow Hall
Hathersage
Hope Valley
Derbyshire
S32 1BR
Secretary NameMrs Heather Clare Elizabeth Staniforth
NationalityBritish
StatusResigned
Appointed06 June 1992(18 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 04 April 2017)
RoleCompany Director
Correspondence AddressScraperlow Hall Scraperlow Hall
Hathersage
Hope Valley
Derbyshire
S32 1BR

Contact

Websitestaniforths.co.uk
Email address[email protected]
Telephone0114 2462027
Telephone regionSheffield

Location

Registered Address182 Church Street
Ecclesfield
Sheffield
S35 9WG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

575 at £1Mr P. Staniforth
99.83%
Ordinary
1 at £1D. Staniforth
0.17%
Ordinary

Financials

Year2014
Net Worth£509,855
Cash£179,050
Current Liabilities£82,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

27 January 2008Delivered on: 5 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 32584873 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
15 November 1988Delivered on: 30 November 1988
Persons entitled: National Westminster 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: 180, church street, ecclesfield, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 April 1986Delivered on: 22 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M23).
Outstanding
10 October 1980Delivered on: 22 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church street, ecclesfield south yorkshire. Title no syk 111309. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
4 April 2017Director's details changed for Mr Peter Staniforth on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Heather Clare Elizabeth Staniforth as a secretary on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Michael John Sheldon as a director on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Peter Staniforth on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Peter Staniforth on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Peter Staniforth as a director on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Mrs Heather Clare Elizabeth Staniforth on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Michael John Sheldon as a director on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Mrs Heather Clare Elizabeth Staniforth on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Neil John Ashmore as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Heather Clare Elizabeth Staniforth as a secretary on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Staniforth as a director on 4 April 2017 (1 page)
4 April 2017Director's details changed for Mr Peter Staniforth on 4 April 2017 (2 pages)
4 April 2017Appointment of Mr Neil John Ashmore as a director on 4 April 2017 (2 pages)
30 March 2017Satisfaction of charge 4 in full (1 page)
30 March 2017Satisfaction of charge 2 in full (2 pages)
30 March 2017Satisfaction of charge 2 in full (2 pages)
30 March 2017Satisfaction of charge 3 in full (1 page)
30 March 2017Satisfaction of charge 1 in full (1 page)
30 March 2017Satisfaction of charge 1 in full (1 page)
30 March 2017Satisfaction of charge 4 in full (1 page)
30 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Second filing of the annual return made up to 6 June 2016 (23 pages)
22 March 2017Second filing of the annual return made up to 6 June 2016 (23 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return
Statement of capital on 2016-06-13
  • GBP 576

Statement of capital on 2017-03-22
  • GBP 576
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2017
(6 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 576
(4 pages)
13 June 2016Annual return
Statement of capital on 2016-06-13
  • GBP 576

Statement of capital on 2017-03-22
  • GBP 576
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2017
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 576
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 576
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 576
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 576
(4 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 576
(4 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 576
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Peter Staniforth on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Staniforth on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Staniforth on 1 June 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
2 February 2009Return made up to 06/06/08; full list of members (3 pages)
2 February 2009Return made up to 06/06/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 August 2007Return made up to 06/06/07; full list of members (2 pages)
13 August 2007Return made up to 06/06/07; full list of members (2 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 August 2006Return made up to 06/06/06; full list of members (2 pages)
14 August 2006Return made up to 06/06/06; full list of members (2 pages)
25 July 2005Return made up to 06/06/05; full list of members (6 pages)
25 July 2005Return made up to 06/06/05; full list of members (6 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 July 2004Return made up to 06/06/04; full list of members (6 pages)
9 July 2004Return made up to 06/06/04; full list of members (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
21 July 2002Return made up to 06/06/02; full list of members (6 pages)
21 July 2002Return made up to 06/06/02; full list of members (6 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 06/06/00; full list of members (6 pages)
5 July 2000Return made up to 06/06/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 June 1999Return made up to 06/06/99; full list of members (6 pages)
17 June 1999Return made up to 06/06/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 July 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 June 1997Return made up to 06/06/97; no change of members (4 pages)
27 June 1997Return made up to 06/06/97; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 06/06/95; no change of members (4 pages)
13 June 1995Return made up to 06/06/95; no change of members (4 pages)
12 November 1973Incorporation (11 pages)
12 November 1973Incorporation (11 pages)