Company NameStainton Ward Limited
DirectorsAndrew William Lawrence and Catriona Jane Lawrence
Company StatusActive
Company Number04768449
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew William Lawrence
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerdale
Swanland
East Riding Of Yorkshire
HU14 3PY
Director NameMrs Catriona Jane Lawrence
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerdale
Swanland
East Riding Of Yorkshire
HU14 3PY
Secretary NameMrs Catriona Jane Lawrence
NationalityBritish
StatusCurrent
Appointed19 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerdale
Swanland
East Riding Of Yorkshire
HU14 3PY
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitewww.staintonward.co.uk/
Email address[email protected]
Telephone01482 442121
Telephone regionHull

Location

Registered AddressUnit 5 Acorn Industrial Estate
Bontoft Avenue
Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

500 at £1Andrew William Lawrence
50.00%
Ordinary
500 at £1Catriona Jane Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£23,484
Cash£13,097
Current Liabilities£68,230

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

20 May 2019Delivered on: 22 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
11 August 2003Delivered on: 13 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
22 November 2022Satisfaction of charge 1 in full (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
22 May 2019Registration of charge 047684490002, created on 20 May 2019 (23 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 May 2010Director's details changed for Andrew William Lawrence on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Catriona Jane Lawrence on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Andrew William Lawrence on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Catriona Jane Lawrence on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007Registered office changed on 18/04/07 from: unit 5 acorn industrial estate bontoft avenue hull east yorks HU5 4HF (1 page)
18 April 2007Registered office changed on 18/04/07 from: unit 5 acorn industrial estate bontoft avenue hull east yorks HU5 4HF (1 page)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 February 2006Registered office changed on 01/02/06 from: 17 westerdale swanland easy riding of yorkshire HU14 3PY (1 page)
1 February 2006Registered office changed on 01/02/06 from: 17 westerdale swanland easy riding of yorkshire HU14 3PY (1 page)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 2003Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
27 August 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
27 August 2003Registered office changed on 27/08/03 from: 41 grange road stanwick wellingborough northamptonshire NN9 6PZ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 41 grange road stanwick wellingborough northamptonshire NN9 6PZ (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
18 May 2003Incorporation (15 pages)
18 May 2003Incorporation (15 pages)