Company NameF D Statton & Son Limited
DirectorsRobert Vincent Ratcliffe and Andrew Richard Smith
Company StatusActive
Company Number04671733
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Vincent Ratcliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
DN5 9TL
Secretary NameMr Jonathan Gordon Braide
StatusCurrent
Appointed08 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressIngs Road Ings Road
Doncaster
DN5 9TL
Director NameMr Frederick Donald Statton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Trees
Davidstow
Camelford
Cornwall
PL32 9XU
Director NameMr Hedley John Statton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree
Tregoodwell
Camelford
Cornwall
PL32 9PU
Secretary NameMr Frederick Donald Statton
NationalityBritish
StatusResigned
Appointed20 February 2003(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Trees
Davidstow
Camelford
Cornwall
PL32 9XU
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNegys Gorthybow
Schooners Business Park
Bess Park Road Wadebridge
Cornwall
PL27 6HB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone01840 261217
Telephone regionCamelford

Location

Registered AddressIngs Road
Doncaster
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address Matches9 other UK companies use this postal address

Shareholders

5k at £0.1Frederick Donald Statton
50.00%
Ordinary A
3k at £0.1Hedley Jonathon Statton
30.00%
Ordinary B
2k at £0.1Hedley Jonathon Statton
20.00%
Ordinary A

Financials

Year2014
Net Worth£841,513
Cash£3,732
Current Liabilities£254,933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 July 2019Registered office address changed from Ings Road Bentley Doncaster South Yorkshire England to Ings Road Ings Road Doncaster DN5 9TL on 15 July 2019 (1 page)
4 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
12 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
22 August 2018Registered office address changed from Ings Road Bentley Doncaster South Yorkshire DN5 9TL England to Ings Road Bentley Doncaster South Yorkshire on 22 August 2018 (1 page)
21 August 2018Cessation of Hedley John Statton as a person with significant control on 8 August 2018 (1 page)
21 August 2018Notification of Saria Limited as a person with significant control on 8 August 2018 (2 pages)
21 August 2018Appointment of Mr Jonathan Gordon Braide as a director on 8 August 2018 (2 pages)
21 August 2018Registered office address changed from Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB to Ings Road Bentley Doncaster South Yorkshire DN5 9TL on 21 August 2018 (1 page)
21 August 2018Appointment of Mr Andrew Richard Smith as a director on 8 August 2018 (2 pages)
21 August 2018Termination of appointment of Jonathan Gordon Braide as a director on 8 August 2018 (1 page)
21 August 2018Appointment of Mr Jonathan Gordon Braide as a secretary on 8 August 2018 (2 pages)
21 August 2018Cessation of Frederick Donald Statton as a person with significant control on 8 August 2018 (1 page)
21 August 2018Termination of appointment of Frederick Donald Statton as a secretary on 8 August 2018 (1 page)
21 August 2018Termination of appointment of Frederick Donald Statton as a director on 8 August 2018 (1 page)
21 August 2018Appointment of Mr Robert Vincent Ratcliffe as a director on 8 August 2018 (2 pages)
21 August 2018Termination of appointment of Hedley John Statton as a director on 8 August 2018 (1 page)
5 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
7 November 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
22 January 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
22 January 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 March 2012Annual return made up to 19 February 2012 (5 pages)
13 March 2012Annual return made up to 19 February 2012 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Hedley John Statton on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Frederick Donald Statton on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Frederick Donald Statton on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Hedley John Statton on 12 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 19/02/07; full list of members (3 pages)
26 February 2007Return made up to 19/02/07; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Registered office changed on 25/04/06 from: c/o alexander & co chapel lane wadebridge cornwall PL27 7NJ (1 page)
25 April 2006Registered office changed on 25/04/06 from: c/o alexander & co chapel lane wadebridge cornwall PL27 7NJ (1 page)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 19/02/05; full list of members (8 pages)
4 March 2005Return made up to 19/02/05; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 February 2004Return made up to 19/02/04; full list of members (7 pages)
28 February 2004Return made up to 19/02/04; full list of members (7 pages)
20 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2003Registered office changed on 08/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
8 March 2003Nc inc already adjusted 19/02/03 (1 page)
8 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Nc inc already adjusted 19/02/03 (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
8 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (12 pages)
19 February 2003Incorporation (12 pages)