Company NameStandish Engineering Co. Limited
DirectorsChristopher John Kindon and Nicholas John Kindon
Company StatusActive
Company Number00696880
CategoryPrivate Limited Company
Incorporation Date29 June 1961(62 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher John Kindon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStandish Engineering Co Ltd. Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr Nicholas John Kindon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(40 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressStandish Engineering Co Ltd. Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Secretary NameMs Joanna Kindon
StatusCurrent
Appointed02 May 2012(50 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressStandish Engineering Co Ltd. Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr John Anthony Hooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(30 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 October 2001)
RoleBuyer
Correspondence AddressGreenslate 58 Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LE
Director NamePeter James Wagstaff
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address97 Preston Road
Chorley
Lancashire
PR6 7AX
Secretary NameMr Christopher John Kindon
NationalityBritish
StatusResigned
Appointed09 October 1991(30 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressStone Cross 2 Cobbs Brow Lane
Newburgh
Wigan
Lancashire
WN8 7ND
Director NameMr John Coleman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(40 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynclyst
193 Wigan Road
Westhead Ormskirk
Lancashire
L40 6JN

Contact

Websitestandishengineering.co.uk
Telephone01257 422838
Telephone regionCoppull

Location

Registered AddressStandish Engineering Co Ltd. Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

4k at £1Standish Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,375,042
Cash£13,435
Current Liabilities£585,291

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

13 January 2012Delivered on: 17 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
13 January 2012Delivered on: 17 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
5 January 2012Delivered on: 7 January 2012
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2012Delivered on: 7 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
26 March 2008Delivered on: 1 April 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels - nakamura s/no:M200204. Daewoo s/no:PL120912. Daewoo s/no:250497. For details of further chattels charged please refer to form 395, see image for full details.
Outstanding
24 October 2001Delivered on: 25 October 2001
Satisfied on: 3 March 2009
Persons entitled: John Anthony Hooper,Caroline Samantha Hooper and Tracey Gillian Dickinson

Classification: Legal charge
Secured details: £423,990.00 and all other sums due from the company to the chargee.
Particulars: Mayflower works bradley lane standish wigan WN6 oxf.
Fully Satisfied
8 September 1995Delivered on: 19 September 1995
Satisfied on: 8 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed the lesser of (a) the aggregate amount of the proceeds of sale (b) £620,000.
Particulars: F/H property k/a mayflower works bradley lane standish wigan greater manchester and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 January 1985Delivered on: 23 January 1985
Satisfied on: 8 December 2012
Persons entitled: National Westminster Bank PLC

Classification: 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 on all f/h & l/h property and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M44.
Fully Satisfied
1 February 1984Delivered on: 10 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john reddicliffe hooper and/or peter james wagstaff to the chargee on any account whatsoever.
Particulars: F/H 4 plots of land at bradley lane, standish wigan, greater manchester.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
14 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
1 October 2019Cessation of Jacqueline Kindon as a person with significant control on 18 July 2019 (1 page)
1 October 2019Cessation of Christopher John Kindon as a person with significant control on 18 July 2019 (1 page)
16 September 2019Registered office address changed from Mayflower Works Bradley Lane Standish Near Wigan Lancaster WN6 0XF to Standish Engineering Co Ltd. Bradley Lane Standish Wigan Lancashire WN6 0XF on 16 September 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
9 October 2017Notification of Standish Engineering Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
9 October 2017Notification of Standish Engineering Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
24 January 2017Director's details changed for Mr Christopher John Kindon on 24 January 2017 (2 pages)
24 January 2017Secretary's details changed for Ms Joanna Kindon on 24 January 2017 (1 page)
24 January 2017Director's details changed for Mr Nicholas John Kindon on 24 January 2017 (2 pages)
24 January 2017Secretary's details changed for Ms Joanna Kindon on 24 January 2017 (1 page)
24 January 2017Director's details changed for Mr Christopher John Kindon on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Nicholas John Kindon on 24 January 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,000
(6 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,000
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,000
(5 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,000
(5 pages)
28 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
28 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4,000
(5 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4,000
(5 pages)
27 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Ms Joanna Kindon as a secretary (2 pages)
24 May 2012Appointment of Ms Joanna Kindon as a secretary (2 pages)
17 May 2012Termination of appointment of Christopher Kindon as a secretary (1 page)
17 May 2012Termination of appointment of Christopher Kindon as a secretary (1 page)
17 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
8 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
10 November 2008Return made up to 25/09/08; full list of members (3 pages)
10 November 2008Return made up to 25/09/08; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
30 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
13 November 2007Return made up to 25/09/07; full list of members (5 pages)
13 November 2007Return made up to 25/09/07; full list of members (5 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
20 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
20 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
20 October 2006Return made up to 25/09/06; full list of members (7 pages)
20 October 2006Return made up to 25/09/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
4 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
1 November 2005Return made up to 25/09/05; full list of members (6 pages)
1 November 2005Return made up to 25/09/05; full list of members (6 pages)
3 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
16 October 2003Return made up to 25/09/03; full list of members (7 pages)
16 October 2003Return made up to 25/09/03; full list of members (7 pages)
16 October 2003Accounts for a medium company made up to 31 July 2003 (17 pages)
16 October 2003Accounts for a medium company made up to 31 July 2003 (17 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
14 November 2002Accounts for a medium company made up to 31 July 2002 (18 pages)
14 November 2002Accounts for a medium company made up to 31 July 2002 (18 pages)
26 September 2002Return made up to 25/09/02; full list of members (6 pages)
26 September 2002Return made up to 25/09/02; full list of members (6 pages)
19 March 2002Declaration of assistance for shares acquisition (8 pages)
19 March 2002Declaration of assistance for shares acquisition (8 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
15 January 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
15 January 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
12 November 2001Memorandum and Articles of Association (4 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2001Memorandum and Articles of Association (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
26 October 2001Return made up to 25/09/01; full list of members (6 pages)
26 October 2001Return made up to 25/09/01; full list of members (6 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
7 November 2000Accounts for a medium company made up to 31 July 2000 (19 pages)
7 November 2000Accounts for a medium company made up to 31 July 2000 (19 pages)
4 October 2000Return made up to 25/09/00; full list of members (7 pages)
4 October 2000Return made up to 25/09/00; full list of members (7 pages)
12 November 1999Return made up to 25/09/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 July 1999 (20 pages)
12 November 1999Return made up to 25/09/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 July 1999 (20 pages)
16 November 1998Full accounts made up to 31 July 1998 (19 pages)
16 November 1998Full accounts made up to 31 July 1998 (19 pages)
15 October 1998Return made up to 25/09/98; full list of members (6 pages)
15 October 1998Return made up to 25/09/98; full list of members (6 pages)
13 November 1997Full accounts made up to 31 July 1997 (22 pages)
13 November 1997Full accounts made up to 31 July 1997 (22 pages)
15 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 October 1997Return made up to 20/09/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 July 1996 (16 pages)
12 November 1996Full accounts made up to 31 July 1996 (16 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Return made up to 20/09/96; full list of members (6 pages)
3 October 1996Return made up to 20/09/96; full list of members (6 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
22 September 1995Return made up to 20/09/95; change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)
22 September 1995Return made up to 20/09/95; change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
11 April 1995£ ic 8000/4000 09/03/95 £ sr 4000@1=4000 (1 page)
11 April 1995£ ic 8000/4000 09/03/95 £ sr 4000@1=4000 (1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 March 1995Memorandum and Articles of Association (16 pages)
30 March 1995Memorandum and Articles of Association (16 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(42 pages)
20 March 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(42 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
9 May 1978New secretary appointed (1 page)
9 May 1978New secretary appointed (1 page)
29 June 1961Incorporation (14 pages)
29 June 1961Incorporation (14 pages)