Standish
Wigan
Lancashire
WN6 0XF
Secretary Name | Mr John Anthony Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Douglas Mill Bradley Lane Standish Wigan WN6 0XF |
Director Name | Mrs Jane Hughes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | The Stables Lower New Row Worsley Manchester M28 1BJ |
Director Name | Mr Russell Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Lower New Row Worsley Lancashire M28 1BJ |
Director Name | Mr John Anthony Clayton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | Douglas Mill Bradley Lane Standish Wigan WN6 0XF |
Director Name | Mrs Jayne Hughes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Lower New Row Worsley Manchester Lancashire M28 1BJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | sellstoragestandish.co.uk |
---|
Registered Address | 6a Douglas Mill Bradley Lane Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
25 at £1 | Jayne Hughes 25.00% Ordinary |
---|---|
25 at £1 | Mr John Anthony Clayton 25.00% Ordinary |
25 at £1 | Ms Elizabeth Richardson 25.00% Ordinary |
25 at £1 | Russell Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,095 |
Cash | £8 |
Current Liabilities | £88,498 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
30 April 2007 | Delivered on: 10 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to south of bradley lane standish t/n GM961970. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 February 2006 | Delivered on: 11 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of back longcauseway kearsley bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 December 2005 | Delivered on: 6 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 229 sale lane, tyldesley, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Douglas mill bradley lane standish. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 August 2003 | Delivered on: 22 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of beardwood blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2003 | Delivered on: 25 June 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
25 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
12 August 2020 | Change of details for Mrs Jane Hughes as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Notification of Elizabeth May Holtham as a person with significant control on 11 August 2020 (2 pages) |
10 August 2020 | Notification of Jane Hughes as a person with significant control on 1 January 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
2 May 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Cessation of Jane Hughes as a person with significant control on 1 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 March 2016 | Director's details changed for Ms Elizabeth Mary Richardson on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Ms Elizabeth Mary Richardson on 1 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Ms Jane Hughes on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Elizabeth Mary Richardson on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Jane Hughes on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Jane Hughes on 5 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Elizabeth Mary Richardson on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Elizabeth Mary Richardson on 1 January 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 June 2009 | Director appointed jane hughes (2 pages) |
19 June 2009 | Director appointed jane hughes (2 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from douglas mill bradley lane standish wigan lancashire WN6 0XF (1 page) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from douglas mill bradley lane standish wigan lancashire WN6 0XF (1 page) |
6 February 2009 | Return made up to 18/01/08; full list of members (4 pages) |
6 February 2009 | Return made up to 18/01/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 18/01/06; full list of members
|
20 February 2006 | Return made up to 18/01/06; full list of members
|
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: lathom lodge 14A cocker lane leyland preston lancashire PR26 7SU (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: lathom lodge 14A cocker lane leyland preston lancashire PR26 7SU (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Ad 10/05/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Ad 10/05/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
25 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
19 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
19 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Ad 10/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 2003 | Ad 10/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 November 2002 | Return made up to 18/01/02; full list of members
|
16 November 2002 | Return made up to 18/01/02; full list of members
|
1 October 2002 | Registered office changed on 01/10/02 from: riviere farm 26 churchtown road phillack hayle cornwall TR27 5AE (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: riviere farm 26 churchtown road phillack hayle cornwall TR27 5AE (1 page) |
9 May 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
9 May 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
12 February 2001 | Return made up to 18/01/01; full list of members
|
12 February 2001 | Return made up to 18/01/01; full list of members
|
18 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
18 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
28 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
16 February 1999 | Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1999 | Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
18 January 1999 | Incorporation (12 pages) |
18 January 1999 | Incorporation (12 pages) |