Company NameC.T. Staddon Limited
DirectorSimon Jonathan Newman
Company StatusActive
Company Number00425785
CategoryPrivate Limited Company
Incorporation Date16 December 1946(76 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSimon Jonathan Newman
Date of BirthNovember 1959 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 1990(44 years after company formation)
Appointment Duration32 years, 9 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NamePatricia Louise Newman
StatusCurrent
Appointed11 May 2021(74 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameJohn William Newman
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(44 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 August 1998)
RoleGarage Proprietor
Correspondence AddressLyonesse Fore Street Hill
Budleigh Salterton
Devon
Director NameShirley Elizabeth Newman
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(44 years after company formation)
Appointment Duration30 years, 4 months (resigned 11 May 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameShirley Elizabeth Newman
NationalityBritish
StatusResigned
Appointed29 December 1990(44 years after company formation)
Appointment Duration30 years, 4 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT

Contact

Websitewww.staddons.co.uk
Telephone01395 442277
Telephone regionBudleigh Salterton

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7k at £1Simon Jonathan Newman
93.33%
Ordinary
300 at £1Shirley Elizabeth Newman
4.00%
Ordinary
200 at £1Mrs Susan Newman
2.67%
Ordinary

Financials

Year2014
Net Worth£664,305
Current Liabilities£385,709

Accounts

Latest Accounts30 November 2022 (10 months, 1 week ago)
Next Accounts Due29 August 2024 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return29 December 2022 (9 months, 1 week ago)
Next Return Due12 January 2024 (3 months, 1 week from now)

Charges

15 July 1988Delivered on: 3 August 1988
Satisfied on: 25 March 1999
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the lands and buildings k/a 4 high street, budleigh, salterton & land & buildings on the north & south sides of brook road, budleigh, salterton T.no's DN119557 and dn 175708.
Fully Satisfied
26 February 1988Delivered on: 3 March 1988
Persons entitled: National Westminster 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: 4, high street, budleigh salterton devon t/n DN119557 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1988Delivered on: 3 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 February 1988Delivered on: 3 March 1988
Persons entitled: National Westminster 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: Land and buildings on the north and south sides of brook road, budleigh salterton devon t/n DN175708 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
3 January 2018Registered office address changed from Salterton and Central Garages 10 High Street Budleigh Salterton Devon EX9 6LQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 January 2018 (1 page)
3 January 2018Notification of Simon Jonathan Newman as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,500
(4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,500
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,500
(4 pages)
16 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,500
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,500
(4 pages)
10 January 2014Register(s) moved to registered office address (1 page)
10 January 2014Register(s) moved to registered office address (1 page)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,500
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 January 2011Register inspection address has been changed from Salterton and Central Garages 10 High Street Budleigh Salterton Devon EX9 6LQ United Kingdom (1 page)
11 January 2011Register inspection address has been changed from Salterton and Central Garages 10 High Street Budleigh Salterton Devon EX9 6LQ United Kingdom (1 page)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Shirley Elizabeth Newman on 29 December 2010 (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Director's details changed for Shirley Elizabeth Newman on 29 December 2010 (2 pages)
10 January 2011Director's details changed for Simon Jonathan Newman on 29 December 2010 (2 pages)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Director's details changed for Simon Jonathan Newman on 29 December 2010 (2 pages)
10 January 2011Secretary's details changed for Shirley Elizabeth Newman on 29 December 2010 (1 page)
10 January 2011Director's details changed for Shirley Elizabeth Newman on 29 December 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Simon Jonathan Newman on 6 January 2010 (2 pages)
19 January 2010Director's details changed for Shirley Elizabeth Newman on 6 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Shirley Elizabeth Newman on 6 January 2010 (2 pages)
19 January 2010Director's details changed for Shirley Elizabeth Newman on 6 January 2010 (2 pages)
19 January 2010Director's details changed for Simon Jonathan Newman on 6 January 2010 (2 pages)
19 January 2010Director's details changed for Simon Jonathan Newman on 6 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
17 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 February 2007Return made up to 29/12/06; full list of members (3 pages)
2 February 2007Return made up to 29/12/06; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
10 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
4 October 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
17 May 2004Auditor's resignation (2 pages)
17 May 2004Auditor's resignation (2 pages)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
2 October 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
13 March 2003Return made up to 29/12/02; full list of members (7 pages)
13 March 2003Return made up to 29/12/02; full list of members (7 pages)
8 September 2002Full accounts made up to 30 November 2001 (19 pages)
8 September 2002Full accounts made up to 30 November 2001 (19 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 November 2001Full accounts made up to 30 November 2000 (20 pages)
8 November 2001Full accounts made up to 30 November 2000 (20 pages)
31 January 2001Return made up to 29/12/00; full list of members (6 pages)
31 January 2001Return made up to 29/12/00; full list of members (6 pages)
20 September 2000Full accounts made up to 30 November 1999 (18 pages)
20 September 2000Full accounts made up to 30 November 1999 (18 pages)
10 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Full accounts made up to 30 November 1998 (16 pages)
18 August 1999Full accounts made up to 30 November 1998 (16 pages)
31 March 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/03/99
(4 pages)
31 March 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/03/99
(4 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Accounts for a small company made up to 30 November 1996 (7 pages)
5 January 1998Accounts for a small company made up to 30 November 1996 (7 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 August 1996Full accounts made up to 30 November 1995 (9 pages)
29 August 1996Full accounts made up to 30 November 1995 (9 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
16 April 1988Accounts made up to 30 November 1986 (9 pages)
16 April 1988Accounts made up to 30 November 1986 (9 pages)
11 March 1981Accounts made up to 30 November 1977 (7 pages)
11 March 1981Accounts made up to 30 November 1977 (7 pages)
10 April 1978Accounts made up to 30 November 1975 (6 pages)
10 April 1978Accounts made up to 30 November 1975 (6 pages)