Company NameStanley Freight Services Ltd
DirectorsJohn William Sharman and Stephen John Sharman
Company StatusActive
Company Number03861075
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameSes Imports Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameMrs Heather Sharman
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Stephen John Sharman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(10 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterainbowcosmetics.co.uk
Email address[email protected]
Telephone0161 7677878
Telephone regionManchester

Location

Registered Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Rainbow Cosmetics (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

24 August 2010Delivered on: 25 August 2010
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
7 March 2002Delivered on: 8 March 2002
Satisfied on: 14 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 November 2013Company name changed ses imports LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(2 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Company name changed ses imports LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(2 pages)
18 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-14
(1 page)
18 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-14
(1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (4 pages)
27 April 2010Full accounts made up to 31 December 2009 (4 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
9 November 2009Director's details changed for John Sharman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Sharman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Sharman on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
27 August 2009Full accounts made up to 31 December 2008 (10 pages)
27 August 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
29 July 2008Full accounts made up to 31 December 2007 (10 pages)
29 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
16 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 August 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (10 pages)
14 July 2006Full accounts made up to 31 December 2005 (10 pages)
13 October 2005Return made up to 12/10/05; full list of members (2 pages)
13 October 2005Return made up to 12/10/05; full list of members (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (10 pages)
7 June 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Registered office changed on 28/10/03 from: 97-101 chorley road swinton manchester lancashire M27 4AB (1 page)
28 October 2003Registered office changed on 28/10/03 from: 97-101 chorley road swinton manchester lancashire M27 4AB (1 page)
28 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 March 2002Resolutions
  • RES13 ‐ Guarantee and debenture 06/03/02
(1 page)
14 March 2002Resolutions
  • RES13 ‐ Guarantee and debenture 06/03/02
(1 page)
8 March 2002Particulars of mortgage/charge (11 pages)
8 March 2002Particulars of mortgage/charge (11 pages)
30 October 2001Return made up to 18/10/01; full list of members (6 pages)
30 October 2001Return made up to 18/10/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
15 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
15 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
13 December 1999Ad 04/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 December 1999Ad 04/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999Director resigned (1 page)
18 October 1999Incorporation (13 pages)
18 October 1999Incorporation (13 pages)