Company NameW.W.Stansby & Sons Limited
Company StatusActive
Company Number00481872
CategoryPrivate Limited Company
Incorporation Date5 May 1950(74 years ago)

Business Activity

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

Directors

Director NameKaren Mary Mills
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCatering
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr Jonathan Stansby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameProf Peter Kenneth Stansby
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleUniversity Proffessor
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameAlison Julie Aldred
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NamePaul Warren Stansby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr Stephen James Stansby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMr Jonathan Stansby
StatusCurrent
Appointed12 April 2016(65 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address36 Leigh Road Hale
Altrincham
Cheshire
WA15 9BD
Director NameMrs Clare Alexandra Ashman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(66 years after company formation)
Appointment Duration8 years
RoleActuary
Country of ResidenceEngland
Correspondence Address36 Leigh Road Hale
Altrincham
Cheshire
WA15 9BD
Director NameMs Clare Alexandra Stansby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(66 years after company formation)
Appointment Duration8 years
RoleActuary
Country of ResidenceEngland
Correspondence Address36 Leigh Road Hale
Altrincham
Cheshire
WA15 9BD
Director NameJohn Stephenson Stansby
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(41 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 July 2010)
RoleCompany Director
Correspondence AddressTall Trees
Chelford Road Alderley Edge
Macclesfield
Cheshire
SK9 7TL
Director NameMr Kenneth Walter Stansby
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(41 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressHeawood Hall Farm
Nether Alderley
Macclesfield
Cheshire
Secretary NameMr Kenneth Walter Stansby
NationalityBritish
StatusResigned
Appointed18 November 1991(41 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressHeawood Hall Farm
Nether Alderley
Macclesfield
Cheshire
Director NameNesta Myfanwy Stansby
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(48 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 November 2016)
RoleCompany Director
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameSusan Mary Stansby
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameProf Peter Kenneth Stansby
NationalityBritish
StatusResigned
Appointed22 December 1998(48 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 April 2016)
RoleUniversity Proffessor
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD

Contact

Telephone01625 522266
Telephone regionMacclesfield

Location

Registered Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

180 at £1Mrs N Stansby-discretionary Settlement
6.00%
Ordinary A
150 at £1Js Stansby Discretionary Settlement
5.00%
Ordinary B
150 at £1Sm Stansby Discretionary Settlement
5.00%
Ordinary B
103 at £1Alison Julie Aldred
3.43%
Ordinary B
103 at £1Jonathan Stansby
3.43%
Ordinary B
103 at £1Karen Mary Mills
3.43%
Ordinary B
103 at £1Stephen James Stansby
3.43%
Ordinary B
620 at £1K W Stansby Settlement
20.67%
Ordinary A
413 at £1Susan Mary Stansby
13.77%
Ordinary B
375 at £1Js Stansby Children
12.50%
Ordinary B
375 at £1Mrs G I Stansby-children K W Stansby
12.50%
Ordinary A
325 at £1Mrs N Stansby-life Interest Settlement
10.83%
Ordinary A

Financials

Year2014
Net Worth£4,111,398
Cash£222,502
Current Liabilities£214,596

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 July 2020Confirmation statement made on 30 June 2020 with updates (6 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
4 January 2017Termination of appointment of Nesta Myfanwy Stansby as a director on 27 November 2016 (1 page)
4 January 2017Termination of appointment of Nesta Myfanwy Stansby as a director on 27 November 2016 (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 April 2016Appointment of Mrs Clare Alexandra Ashman as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mrs Clare Alexandra Ashman as a director on 19 April 2016 (2 pages)
13 April 2016Appointment of Mr Jonathan Stansby as a secretary on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Peter Kenneth Stansby as a secretary on 12 April 2016 (1 page)
13 April 2016Appointment of Mr Jonathan Stansby as a secretary on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Peter Kenneth Stansby as a secretary on 12 April 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(12 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(12 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
(13 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
(13 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 3,000
(12 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 3,000
(12 pages)
13 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
13 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
13 September 2011Accounts for a small company made up to 31 January 2011 (8 pages)
13 September 2011Accounts for a small company made up to 31 January 2011 (8 pages)
9 August 2011Director's details changed for Nesta Myfanwy Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Alison Julie Aldred on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Alison Julie Aldred on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Paul Warren Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Alison Julie Aldred on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Mr Stephen James Stansby on 1 June 2011 (2 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
9 August 2011Director's details changed for Karen Mary Mills on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Mr Stephen James Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Paul Warren Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Nesta Myfanwy Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Paul Warren Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Mr Stephen James Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Susan Mary Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Peter Kenneth Stansby on 1 June 2011 (2 pages)
9 August 2011Secretary's details changed for Peter Kenneth Stansby on 1 June 2011 (2 pages)
9 August 2011Secretary's details changed for Peter Kenneth Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Susan Mary Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Karen Mary Mills on 1 June 2011 (2 pages)
9 August 2011Secretary's details changed for Peter Kenneth Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Karen Mary Mills on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Susan Mary Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Nesta Myfanwy Stansby on 1 June 2011 (2 pages)
9 August 2011Director's details changed for Peter Kenneth Stansby on 1 June 2011 (2 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
9 August 2011Director's details changed for Peter Kenneth Stansby on 1 June 2011 (2 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (12 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (12 pages)
13 August 2010Termination of appointment of John Stansby as a director (1 page)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
13 August 2010Termination of appointment of John Stansby as a director (1 page)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
8 September 2009Return made up to 30/06/09; full list of members (8 pages)
8 September 2009Return made up to 30/06/09; full list of members (8 pages)
3 September 2009Return made up to 30/06/08; full list of members; amend (12 pages)
3 September 2009Return made up to 30/06/08; full list of members; amend (12 pages)
27 August 2009Director's change of particulars / jonathan stansby / 01/06/2009 (1 page)
27 August 2009Director's change of particulars / karen mills / 01/06/2009 (1 page)
27 August 2009Director's change of particulars / karen mills / 01/06/2009 (1 page)
27 August 2009Director's change of particulars / jonathan stansby / 01/06/2009 (1 page)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 September 2008Return made up to 30/06/08; no change of members (10 pages)
8 September 2008Return made up to 30/06/08; no change of members (10 pages)
20 August 2008Registered office changed on 20/08/2008 from tall trees chelford road alderley edge chehsire SK9 7TL (1 page)
20 August 2008Registered office changed on 20/08/2008 from tall trees chelford road alderley edge chehsire SK9 7TL (1 page)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2007Return made up to 30/06/07; no change of members (10 pages)
11 July 2007Return made up to 30/06/07; no change of members (10 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2006Return made up to 30/06/06; full list of members (14 pages)
7 November 2006Return made up to 30/06/06; full list of members (14 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 July 2004Return made up to 30/06/04; no change of members (10 pages)
8 July 2004Return made up to 30/06/04; no change of members (10 pages)
21 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
23 January 2002Return made up to 31/10/01; full list of members (12 pages)
23 January 2002Return made up to 31/10/01; full list of members (12 pages)
23 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/01
(13 pages)
17 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/01
(13 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Secretary resigned;director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Secretary resigned;director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 November 1998Return made up to 31/10/98; full list of members (5 pages)
11 November 1998Return made up to 31/10/98; full list of members (5 pages)
21 January 1998Return made up to 31/10/97; no change of members (4 pages)
21 January 1998Return made up to 31/10/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 August 1962Particulars of mortgage/charge (4 pages)
23 August 1962Particulars of mortgage/charge (4 pages)