Company NameStandroute Limited
DirectorsMichael Joseph Wright and Benjamin Jacob Wright
Company StatusActive
Company Number02851624
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Joseph Wright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
Director NameMr Benjamin Jacob Wright
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(21 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
Secretary NameP & M J Wright [Holdings] Limited (Corporation)
StatusCurrent
Appointed10 November 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address33 Church Road
Gatley Cheadle
Cheshire
SK8 4NG
Secretary NameP&MJ Wright (Holdings) Limited (Corporation)
StatusCurrent
Appointed10 November 2009(16 years, 2 months after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressDarwen House Walker Industrial Estate, Walker Road
Guide
Blackburn
Lancashire
BB1 2QE
Director NameMichael Jeffrey Field
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2001)
RoleConsulting Actuary
Correspondence Address24 New Hall Road
Salford
Manchester
M7 4HQ
Secretary NameMr Michael Joseph Wright
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Secretary NameMr Michael Joseph Wright
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Secretary NameAnthony Peter Wright
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2002)
RoleCompany Director
Correspondence AddressFold House Calrofold Lane
Rainow
Macclesfield
Cheshire
SK11 0AA
Director NameAnthony Peter Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressFold House Calrofold Lane
Rainow
Macclesfield
Cheshire
SK11 0AA
Secretary NameFrances Therese Metcalfe
NationalityBritish
StatusResigned
Appointed19 December 2003(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 2004)
RoleFinancial Controller
Correspondence Address10 Malvern Avenue
Atherton
Greater Manchester
M46 9LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

40k at £1Michael Joseph Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£585,545
Cash£26,363
Current Liabilities£140,818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2021Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021 (1 page)
26 November 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
15 April 2020Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE to 5 Tottington Road Bolton BL2 4BN on 15 April 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages)
12 December 2018Resolutions
  • RES13 ‐ Re-deed transfer 29/11/2018
(2 pages)
12 December 2018Resolutions
  • RES13 ‐ Re-interim dividend 29/11/2018
(2 pages)
25 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,000
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,000
(4 pages)
2 October 2015Appointment of P&Mj Wright (Holdings) Limited as a secretary on 10 November 2009 (2 pages)
2 October 2015Appointment of P&Mj Wright (Holdings) Limited as a secretary on 10 November 2009 (2 pages)
15 June 2015Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages)
15 June 2015Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages)
17 March 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE on 17 March 2015 (1 page)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
(3 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
(3 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 40,000
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 40,000
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 40,000
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
18 July 2011Statement of capital on 18 July 2011
  • GBP 40,000
(4 pages)
18 July 2011Statement of capital on 18 July 2011
  • GBP 40,000
(4 pages)
12 July 2011Solvency statement dated 21/06/11 (1 page)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2011Solvency statement dated 21/06/11 (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Secretary's details changed for P & M J Wright [Holdings] Limited on 8 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for P & M J Wright [Holdings] Limited on 8 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for P & M J Wright [Holdings] Limited on 8 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 08/09/07; no change of members (6 pages)
17 September 2007Return made up to 08/09/07; no change of members (6 pages)
20 January 2007Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
7 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 November 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2006Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
30 August 2006Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
18 November 2005Return made up to 08/09/05; full list of members (6 pages)
18 November 2005Return made up to 08/09/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 December 2004Return made up to 08/09/04; full list of members (6 pages)
8 December 2004Return made up to 08/09/04; full list of members (6 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Director resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 September 2003Return made up to 08/09/03; full list of members (7 pages)
8 September 2003Return made up to 08/09/03; full list of members (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Return made up to 08/09/02; full list of members (9 pages)
29 October 2002Return made up to 08/09/02; full list of members (9 pages)
29 October 2002New secretary appointed (2 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 September 2001Return made up to 08/09/01; full list of members (10 pages)
5 September 2001Return made up to 08/09/01; full list of members (10 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (3 pages)
21 May 2001£ ic 165000/80000 01/05/01 £ sr 85000@1=85000 (1 page)
21 May 2001£ ic 165000/80000 01/05/01 £ sr 85000@1=85000 (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
4 May 2001Declaration of shares redemption:auditor's report (3 pages)
4 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2001Declaration of shares redemption:auditor's report (3 pages)
28 September 2000Return made up to 08/09/00; full list of members (8 pages)
28 September 2000Return made up to 08/09/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
4 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 July 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 July 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 November 1999New secretary appointed (3 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (3 pages)
16 September 1999Return made up to 08/09/99; full list of members (8 pages)
16 September 1999Return made up to 08/09/99; full list of members (8 pages)
25 May 1999Accounts made up to 28 February 1999 (11 pages)
25 May 1999Accounts made up to 28 February 1999 (11 pages)
7 September 1998Return made up to 08/09/98; full list of members (6 pages)
7 September 1998Return made up to 08/09/98; full list of members (6 pages)
16 July 1998Accounts made up to 28 February 1998 (11 pages)
16 July 1998Accounts made up to 28 February 1998 (11 pages)
8 October 1997Return made up to 08/09/97; full list of members (7 pages)
8 October 1997Return made up to 08/09/97; full list of members (7 pages)
13 June 1997Accounts for a small company made up to 28 February 1997 (10 pages)
13 June 1997Accounts for a small company made up to 28 February 1997 (10 pages)
22 October 1996Accounts made up to 29 February 1996 (11 pages)
22 October 1996Accounts made up to 29 February 1996 (11 pages)
23 September 1996Return made up to 08/09/96; no change of members (7 pages)
23 September 1996Return made up to 08/09/96; no change of members (7 pages)
4 October 1995Return made up to 08/09/95; no change of members (4 pages)
4 October 1995Return made up to 08/09/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 28 February 1995 (11 pages)
27 June 1995Accounts for a small company made up to 28 February 1995 (11 pages)