Company NameSystematic Training And Trading Limited
DirectorsSusan Mary Busby and Anthony Michael Metcalfe
Company StatusActive
Company Number00256396
CategoryPrivate Limited Company
Incorporation Date13 May 1931(93 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Susan Mary Busby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(61 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Director NameMr Anthony Michael Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 1993(62 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Northcote Road
Bramhall
Stockport
SK7 2HF
Secretary NameStuart John Hargreaves
NationalityBritish
StatusCurrent
Appointed23 April 2001(69 years, 12 months after company formation)
Appointment Duration23 years
RoleGeneral Manager
Correspondence AddressCanet Plage 13 Shaw Moor Avenue
Stalybridge
Cheshire
SK15 2RB
Director NameMrs Frances Diana Nadin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(60 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fieldwood Avenue
Bamford
Rochdale
OL11 5JU
Director NameErnest Herbert Metcalfe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(60 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMrs Marion Ashcroft Metcalfe
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(60 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NameMrs Marion Ashcroft Metcalfe
NationalityBritish
StatusResigned
Appointed02 April 1992(60 years, 11 months after company formation)
Appointment Duration9 years (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMr David George Pendlebury
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(62 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Waterfield Way
Failsworth
Oldham
M35 9GE
Director NameMr Stuart John Hargreaves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(78 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Shaw Moor Avenue
Stalybridge
Cheshire
SK15 2RB

Contact

Websitewritersbureau.com
Email address[email protected]
Telephone0161 8199911
Telephone regionManchester

Location

Registered Address82 Moor End Road
Mellor
Stockport
SK6 5PT
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Ernest Herbert Metcalfe
17.60%
Ordinary
2.4k at £1Susan Mary Busby
16.48%
Ordinary
2.4k at £1Anthony Michael Metcalfe
16.47%
Ordinary
2.4k at £1Anthony Michael Metcalfe
16.14%
Ordinary A
2.4k at £1Susan Mary Busby
16.14%
Ordinary A
2.3k at £1E.h.m. Settlement
15.81%
Ordinary
131 at £1Ernest Herbert Metcalfe
0.90%
Ordinary A
25 at £1Anthony Michael Metcalfe
0.17%
Preference
25 at £1Susan Mary Busby
0.17%
Preference
10 at £1Mary Tann Horne
0.07%
Ordinary
5 at £1Mary Tann Horne
0.03%
Ordinary A
1 at £1Roy Ince
0.01%
Ordinary A
2 at £1Roy Ince
0.01%
Ordinary

Financials

Year2014
Net Worth£557,497
Cash£112,192
Current Liabilities£35,273

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

18 October 1985Delivered on: 18 October 1985
Satisfied on: 28 September 1987
Persons entitled: Midland Bank PLC

Classification: Charge on bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time herearfter due owing or incurred to the company.
Fully Satisfied
17 December 1980Delivered on: 31 December 1980
Satisfied on: 28 September 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to be come due from slick plant limited to the chargee on any account whatsoever.
Particulars: F/H land & premises being : 13 south craig bourness on windermere, cumbria.
Fully Satisfied

Filing History

30 August 2023Registered office address changed from 5th Floor Church House 90 Deansgate Manchester M3 2GP England to 82 Moor End Road Mellor Stockport SK6 5PT on 30 August 2023 (1 page)
19 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
20 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 February 2022Registered office address changed from 8-10 Dutton Street Manchester M3 1LE to 5th Floor Church House 90 Deansgate Manchester M3 2GP on 23 February 2022 (1 page)
3 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
8 December 2021Termination of appointment of David George Pendlebury as a director on 8 December 2021 (1 page)
8 December 2021Director's details changed for Mr Anthony Michael Metcalfe on 30 September 2020 (2 pages)
26 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 November 2020Termination of appointment of Marion Ashcroft Metcalfe as a director on 30 September 2020 (1 page)
14 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
16 December 2016Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 14,615
(10 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 14,615
(10 pages)
25 February 2016Accounts for a small company made up to 31 May 2015 (9 pages)
25 February 2016Accounts for a small company made up to 31 May 2015 (9 pages)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14,615
(10 pages)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14,615
(10 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (10 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (10 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 14,615
(10 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 14,615
(10 pages)
26 February 2014Accounts for a small company made up to 31 May 2013 (9 pages)
26 February 2014Accounts for a small company made up to 31 May 2013 (9 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (11 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (11 pages)
26 March 2013Termination of appointment of Stuart Hargreaves as a director (1 page)
26 March 2013Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages)
26 March 2013Termination of appointment of Stuart Hargreaves as a director (1 page)
26 March 2013Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (11 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (11 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (11 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (11 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
9 November 2011Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page)
1 June 2011Termination of appointment of Ernest Metcalfe as a director (1 page)
1 June 2011Termination of appointment of Ernest Metcalfe as a director (1 page)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (12 pages)
1 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
1 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (11 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (11 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (10 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (10 pages)
2 November 2009Appointment of Mr Stuart John Hargreaves as a director (2 pages)
2 November 2009Appointment of Mr Stuart John Hargreaves as a director (2 pages)
1 April 2009Return made up to 15/03/09; full list of members (9 pages)
1 April 2009Return made up to 15/03/09; full list of members (9 pages)
18 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
18 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
14 April 2008Accounts for a small company made up to 31 May 2007 (10 pages)
14 April 2008Accounts for a small company made up to 31 May 2007 (10 pages)
19 March 2008Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages)
19 March 2008Return made up to 15/03/08; full list of members (8 pages)
19 March 2008Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages)
19 March 2008Return made up to 15/03/08; full list of members (8 pages)
10 May 2007Company name changed national school of salesmanship LIMITED(the)\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed national school of salesmanship LIMITED(the)\certificate issued on 10/05/07 (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (6 pages)
19 March 2007Return made up to 15/03/07; full list of members (6 pages)
6 March 2007Accounts for a small company made up to 31 May 2006 (9 pages)
6 March 2007Accounts for a small company made up to 31 May 2006 (9 pages)
3 April 2006Return made up to 15/03/06; full list of members (6 pages)
3 April 2006Return made up to 15/03/06; full list of members (6 pages)
16 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
16 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
7 April 2005Return made up to 02/04/05; full list of members (6 pages)
7 April 2005Return made up to 02/04/05; full list of members (6 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (10 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (10 pages)
30 April 2004Return made up to 02/04/04; full list of members (10 pages)
30 April 2004Return made up to 02/04/04; full list of members (10 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (10 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (10 pages)
1 May 2003Return made up to 02/04/03; full list of members (10 pages)
1 May 2003Return made up to 02/04/03; full list of members (10 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (10 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (10 pages)
8 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 March 2002Accounts for a small company made up to 31 May 2001 (12 pages)
11 March 2002Accounts for a small company made up to 31 May 2001 (12 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (10 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (10 pages)
13 June 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (9 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (9 pages)
13 May 1999Return made up to 02/04/99; change of members (9 pages)
13 May 1999Return made up to 02/04/99; change of members (9 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 May 1998Return made up to 15/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 1998Return made up to 15/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
22 May 1996Return made up to 02/04/96; no change of members (6 pages)
22 May 1996Return made up to 02/04/96; no change of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
7 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
28 September 1987Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1987Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1931Incorporation (23 pages)
13 May 1931Incorporation (23 pages)