Company NameStand Motor Co. Limited
DirectorMark Ashley Whiting
Company StatusActive
Company Number01072939
CategoryPrivate Limited Company
Incorporation Date21 September 1972(51 years, 7 months ago)
Previous NameStand Filling And Service Station Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(26 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed24 January 2024(51 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressLancaster House
Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Director NamePatricia Ann Ferguson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address254 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JP
Director NameRonald Ferguson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address254 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JP
Secretary NameRonald Ferguson
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address254 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JP
Director NameRoderick Keith Worne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 24 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(27 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU

Location

Registered AddressLancaster House
Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

25 November 1999Delivered on: 30 November 1999
Satisfied on: 23 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 10044120. see the mortgage charge document for full details.
Fully Satisfied
22 September 1997Delivered on: 1 October 1997
Satisfied on: 9 December 1999
Persons entitled: Fimdon Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on land and buildings on the south east side of stand lane radcliffe greater manchester t/n 373272 and all other assets now owned or hereafter acquired by the chargeor or in which he now has or in the future acquires an interest and a floating charge on (1) new motor vehicles (2) used motor vehicles (3) spare parts for (1) & (2) (4) all other assets acquired by the chargeor for the purpose of resale (5) all leasing contract hire,hire purchase loan or similar agreements entered into by the chargeor as owner lessor or bailor and (6) all other assets.
Fully Satisfied
24 July 1996Delivered on: 9 August 1996
Satisfied on: 9 December 1999
Persons entitled: Valdor Industrial Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a lease of even date numbered 24206248236.
Particulars: Petrol and diesel underground fuel containers. See the mortgage charge document for full details.
Fully Satisfied
1 February 1996Delivered on: 3 February 1996
Satisfied on: 9 December 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 under the legal charge.
Particulars: All that f/h property k/a stand filling station stand lane radcliffe manchester t/no.LA373272.
Fully Satisfied
17 January 1995Delivered on: 18 January 1995
Satisfied on: 9 December 1999
Persons entitled: Ford Credit Europe 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1995Delivered on: 18 January 1995
Satisfied on: 9 December 1999
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stock (new)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new vehicles in possesion of the company. See the mortgage charge document for full details.
Fully Satisfied
17 January 1995Delivered on: 18 January 1995
Satisfied on: 9 December 1999
Persons entitled: Ford Credit Europe PLC

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys deposited by the company with h & j quick LTD pursuant to the terms of a retail dealer sale or return agreement and all other debts and claims due to the companyby ford credit. See the mortgage charge document for full details.
Fully Satisfied
6 February 1975Delivered on: 13 February 1975
Satisfied on: 9 December 1999
Persons entitled: Shell-Mex and Bp LTD

Classification: Legal charge
Secured details: For sums not exceeding £15,000 any & other monies owing on a/c currant or stated for goods supplied or otherwise.
Particulars: Land & buildings S.E. side of stand lane, radcliffe lancs la 373272.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 38,882
(5 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 38,882
(5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 38,882
(5 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 38,882
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 38,882
(5 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 38,882
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
27 January 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 January 2007Return made up to 21/01/07; full list of members (3 pages)
26 January 2007Return made up to 21/01/07; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
15 February 2006Return made up to 21/01/06; full list of members (3 pages)
15 February 2006Return made up to 21/01/06; full list of members (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 21/01/05; full list of members (7 pages)
17 February 2005Return made up to 21/01/05; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 21/01/03; full list of members (7 pages)
25 February 2003Return made up to 21/01/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 January 2002Return made up to 21/01/02; full list of members (7 pages)
31 January 2002Return made up to 21/01/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 21/01/00; full list of members (7 pages)
26 January 2000Return made up to 21/01/00; full list of members (7 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 November 1999Registered office changed on 15/11/99 from: snow, kellett & co 3RD floor, st james`s buildings oxford street manchester. M1 6FN (1 page)
15 November 1999Registered office changed on 15/11/99 from: snow, kellett & co 3RD floor, st james`s buildings oxford street manchester. M1 6FN (1 page)
15 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 October 1999Receiver ceasing to act (1 page)
11 October 1999Receiver ceasing to act (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned;director resigned (1 page)
6 May 1999Appointment of receiver/manager (2 pages)
6 May 1999Appointment of receiver/manager (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
4 February 1998Return made up to 21/01/98; no change of members (4 pages)
4 February 1998Return made up to 21/01/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 21/01/97; full list of members (6 pages)
6 February 1997Return made up to 21/01/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)