Standish
Wigan
Lancashire
WN6 0XF
Director Name | Mr Nicholas John Kindon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(40 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Standish Engineering Co Ltd. Bradley Lane Standish Wigan Lancashire WN6 0XF |
Secretary Name | Ms Joanna Kindon |
---|---|
Status | Current |
Appointed | 02 May 2012(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Standish Engineering Co Ltd. Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr John Anthony Hooper |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 24 October 2001) |
Role | Buyer |
Correspondence Address | Greenslate 58 Back Lane Appley Bridge Wigan Lancashire WN6 9LE |
Director Name | Peter James Wagstaff |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 97 Preston Road Chorley Lancashire PR6 7AX |
Secretary Name | Mr Christopher John Kindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Stone Cross 2 Cobbs Brow Lane Newburgh Wigan Lancashire WN8 7ND |
Director Name | Mr John Coleman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynclyst 193 Wigan Road Westhead Ormskirk Lancashire L40 6JN |
Website | standishengineering.co.uk |
---|---|
Telephone | 01257 422838 |
Telephone region | Coppull |
Registered Address | Standish Engineering Co Ltd. Bradley Lane Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
4k at £1 | Standish Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,375,042 |
Cash | £13,435 |
Current Liabilities | £585,291 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
13 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 |
8 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
14 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
1 October 2019 | Cessation of Jacqueline Kindon as a person with significant control on 18 July 2019 (1 page) |
1 October 2019 | Cessation of Christopher John Kindon as a person with significant control on 18 July 2019 (1 page) |
16 September 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
9 October 2017 | Notification of Standish Engineering Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Notification of Standish Engineering Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
24 January 2017 | Director's details changed for Mr Christopher John Kindon on 24 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Ms Joanna Kindon on 24 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Nicholas John Kindon on 24 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Ms Joanna Kindon on 24 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Christopher John Kindon on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Nicholas John Kindon on 24 January 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Ms Joanna Kindon as a secretary (2 pages) |
24 May 2012 | Appointment of Ms Joanna Kindon as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Christopher Kindon as a secretary (1 page) |
17 May 2012 | Termination of appointment of Christopher Kindon as a secretary (1 page) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
8 December 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
10 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
10 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
30 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
13 November 2007 | Return made up to 25/09/07; full list of members (5 pages) |
13 November 2007 | Return made up to 25/09/07; full list of members (5 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
20 November 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
20 November 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
1 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
16 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
16 October 2003 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
16 October 2003 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
14 November 2002 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
14 November 2002 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
26 September 2002 | Return made up to 25/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 25/09/02; full list of members (6 pages) |
19 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
19 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
15 January 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
15 January 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
12 November 2001 | Memorandum and Articles of Association (4 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Memorandum and Articles of Association (4 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Resolutions
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
7 November 2000 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
12 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 July 1999 (20 pages) |
12 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 July 1999 (20 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (19 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (19 pages) |
15 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (22 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (22 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 31 July 1996 (16 pages) |
12 November 1996 | Full accounts made up to 31 July 1996 (16 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
25 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
22 September 1995 | Return made up to 20/09/95; change of members
|
22 September 1995 | Return made up to 20/09/95; change of members
|
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
26 May 1995 | Accounts 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 1995 | Resolutions
|
30 March 1995 | Memorandum and Articles of Association (16 pages) |
30 March 1995 | Memorandum and Articles of Association (16 pages) |
30 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
9 May 1978 | New secretary appointed (1 page) |
9 May 1978 | New secretary appointed (1 page) |
29 June 1961 | Incorporation (14 pages) |
29 June 1961 | Incorporation (14 pages) |