Company NameStanderwick's Ltd
DirectorsDebra Rowlands and Michael Rowlands
Company StatusActive
Company Number00387873
CategoryPrivate Limited Company
Incorporation Date30 May 1944(79 years, 10 months ago)
Previous NameStanderwick's (China & Glass) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Debra Rowlands
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(57 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Chorley New Road
Bolton
BL1 4NX
Director NameMr Michael Rowlands
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(61 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Chorley New Road
Bolton
BL1 4NX
Director NameMrs Mabel Barlow
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(46 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address5 Carlin Gate
Blackpool
Lancashire
FY2 9QX
Director NameMrs Valerie Susan Holtom
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(46 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address3 Babbacombe Court
Devonshire Close
Chesterfield
Derbyshire
S41 8UE
Director NameMrs Rita Pople
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(46 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2001)
RoleCompany Director
Correspondence Address6 Snowshill Crescent
Cleveleys
Thornton Cleveleys
Lancashire
FY5 3JD
Secretary NameMrs Mabel Barlow
NationalityBritish
StatusResigned
Appointed17 January 1991(46 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address5 Carlin Gate
Blackpool
Lancashire
FY2 9QX
Secretary NameMrs Rita Pople
NationalityBritish
StatusResigned
Appointed07 August 1996(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address6 Snowshill Crescent
Cleveleys
Thornton Cleveleys
Lancashire
FY5 3JD
Secretary NameMrs Debra Rowlands
NationalityBritish
StatusResigned
Appointed01 January 1999(54 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Cornwall Avenue
Blackpool
Lancashire
FY2 9QL
Secretary NameMichael John Ashley Pople
NationalityBritish
StatusResigned
Appointed02 July 2002(58 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2009)
RoleRetail Manager
Correspondence Address5 Chardonay Crescent
Thornton Cleveleys
Lancashire

Contact

Websitewww.search-blackpool.co.uk

Location

Registered Address142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£213,557
Current Liabilities£44,489

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

10 January 1992Delivered on: 17 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 queen street blackpool lancashire.
Outstanding

Filing History

28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
21 February 2019Director's details changed for Mrs Debra Rowlands on 20 February 2019 (2 pages)
20 February 2019Change of details for Mrs Debra Rowlands as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Change of details for Mr Michael Rowlands as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
20 February 2019Director's details changed for Mrs Debra Rowlands on 20 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Michael Rowlands on 20 February 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,700
(4 pages)
24 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,700
(4 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,700
(4 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,700
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,700
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,700
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Registered office address changed from Beckett House18 Sovereign Court Wyrefields Poulton Bus Park Poulton-Le-Fylde Lancashire FY6 8JX on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Beckett House18 Sovereign Court Wyrefields Poulton Bus Park Poulton-Le-Fylde Lancashire FY6 8JX on 20 December 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Michael Rowlands on 17 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael Rowlands on 17 January 2010 (2 pages)
1 March 2010Director's details changed for Mrs Debra Rowlands on 17 January 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mrs Debra Rowlands on 17 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Appointment terminated secretary michael pople (1 page)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Appointment terminated secretary michael pople (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 17/01/08; full list of members (3 pages)
1 February 2008Return made up to 17/01/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Registered office changed on 02/08/07 from: 85 abingdon street blackpool lancashire FY1 6RW (1 page)
2 August 2007Registered office changed on 02/08/07 from: 85 abingdon street blackpool lancashire FY1 6RW (1 page)
9 February 2007Return made up to 17/01/07; full list of members (3 pages)
9 February 2007Return made up to 17/01/07; full list of members (3 pages)
7 December 2006Registered office changed on 07/12/06 from: 5 chardonnay crescent thornton cleveleys lancashire FY5 3UH (1 page)
7 December 2006Registered office changed on 07/12/06 from: 5 chardonnay crescent thornton cleveleys lancashire FY5 3UH (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
9 February 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2004Return made up to 17/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2004Return made up to 17/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
13 August 2003Company name changed standerwick's (china & glass) li mited\certificate issued on 13/08/03 (4 pages)
13 August 2003Company name changed standerwick's (china & glass) li mited\certificate issued on 13/08/03 (4 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 March 2003Registered office changed on 23/03/03 from: 29 king street newcastle staffs ST5 1ER (1 page)
23 March 2003Registered office changed on 23/03/03 from: 29 king street newcastle staffs ST5 1ER (1 page)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
28 January 2002Return made up to 17/01/02; full list of members (6 pages)
28 January 2002Return made up to 17/01/02; full list of members (6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
4 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 March 1998Return made up to 17/01/98; full list of members (6 pages)
23 March 1998Return made up to 17/01/98; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Return made up to 17/01/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Return made up to 17/01/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1997Secretary resigned;director resigned (1 page)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 February 1996Return made up to 17/01/96; change of members (6 pages)
22 February 1996Return made up to 17/01/96; change of members (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)