Company NameStaiano Motor Cycles (Racing) Limited
Company StatusActive
Company Number01490789
CategoryPrivate Limited Company
Incorporation Date15 April 1980(44 years ago)
Previous NameRossbond Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMrs Susan Yvonne Staiano
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(10 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address360 Woodfield Road
Harrogate
North Yorkshire
HG1 4JG
Director NameMr Michael Peter Staiano
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(10 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleMotorcycle Dealer
Country of ResidenceEngland
Correspondence Address39 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7LQ
Secretary NameMrs Susan Yvonne Staiano
NationalityBritish
StatusCurrent
Appointed20 March 1991(10 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleHousewife
Correspondence Address360 Woodfield Road
Harrogate
North Yorkshire
HG1 4JG
Director NameMr Simon Peter Staiano
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(22 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Cornflower Way
Killinghall
Harrogate
North Yorkshire
HG3 2WL

Contact

Websitewww.staianomotorcycles.com
Telephone01423 887985
Telephone regionBoroughbridge / Harrogate

Location

Registered Address39 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£128,144
Current Liabilities£250

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

10 February 1999Delivered on: 11 February 1999
Satisfied on: 18 January 2001
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: 39 high street starbeck harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 October 2022Previous accounting period shortened from 31 January 2022 to 29 January 2022 (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 July 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
26 July 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
5 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
5 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
31 March 2015Director's details changed for Mr Simon Peter Staiano on 1 February 2015 (2 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Director's details changed for Mr Simon Peter Staiano on 1 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Simon Peter Staiano on 1 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Michael Peter Staiano on 1 January 2015 (2 pages)
31 March 2015Director's details changed for Mr Michael Peter Staiano on 1 January 2015 (2 pages)
31 March 2015Director's details changed for Mr Michael Peter Staiano on 1 January 2015 (2 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
9 July 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
9 July 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
21 June 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
21 June 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
10 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
19 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
19 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
30 March 2010Director's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Simon Peter Staiano on 1 January 2010 (2 pages)
30 March 2010Secretary's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Simon Peter Staiano on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Michael Peter Staiano on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages)
30 March 2010Secretary's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Michael Peter Staiano on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Michael Peter Staiano on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Simon Peter Staiano on 1 January 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
17 July 2007Full accounts made up to 31 January 2007 (9 pages)
17 July 2007Full accounts made up to 31 January 2007 (9 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
25 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 April 2006Return made up to 20/03/06; full list of members (2 pages)
17 April 2006Director's particulars changed (1 page)
17 April 2006Return made up to 20/03/06; full list of members (2 pages)
17 April 2006Director's particulars changed (1 page)
26 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
26 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
28 October 2004Registered office changed on 28/10/04 from: 8-10 knaresborough road harrogate north yorkshire HG2 7SP (1 page)
28 October 2004Registered office changed on 28/10/04 from: 8-10 knaresborough road harrogate north yorkshire HG2 7SP (1 page)
28 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 April 2003Return made up to 20/03/03; full list of members (7 pages)
27 April 2003Return made up to 20/03/03; full list of members (7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
20 February 2002Return made up to 20/03/00; full list of members; amend (6 pages)
20 February 2002Return made up to 20/03/00; full list of members; amend (6 pages)
7 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 31 January 2001 (9 pages)
5 June 2001Full accounts made up to 31 January 2001 (9 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Registered office changed on 13/12/00 from: 6 mayfield grove harrogate HG1 5HB (1 page)
13 December 2000Registered office changed on 13/12/00 from: 6 mayfield grove harrogate HG1 5HB (1 page)
17 October 2000Full accounts made up to 31 January 2000 (9 pages)
17 October 2000Full accounts made up to 31 January 2000 (9 pages)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (12 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (12 pages)
10 April 1999Return made up to 20/03/99; no change of members (4 pages)
10 April 1999Return made up to 20/03/99; no change of members (4 pages)
11 February 1999Particulars of mortgage/charge (8 pages)
11 February 1999Particulars of mortgage/charge (8 pages)
9 November 1998Full accounts made up to 31 January 1998 (9 pages)
9 November 1998Full accounts made up to 31 January 1998 (9 pages)
6 May 1998Return made up to 20/03/98; no change of members (4 pages)
6 May 1998Return made up to 20/03/98; no change of members (4 pages)
27 April 1997Full accounts made up to 31 January 1997 (8 pages)
27 April 1997Full accounts made up to 31 January 1997 (8 pages)
26 March 1997Return made up to 20/03/97; full list of members (6 pages)
26 March 1997Return made up to 20/03/97; full list of members (6 pages)
28 May 1996Full accounts made up to 31 January 1996 (7 pages)
28 May 1996Full accounts made up to 31 January 1996 (7 pages)
10 May 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1995Full accounts made up to 31 January 1995 (10 pages)
4 May 1995Full accounts made up to 31 January 1995 (10 pages)
10 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)