Company NameS & F Holdings Limited
DirectorAndrew Michael Stanley
Company StatusActive
Company Number05215022
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Michael Stanley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Rectory
Hollins Lane
Bury
Lancashire
BL9 8DH
Director NameMr Stuart Finney
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 12 December 2016)
RoleManaging Direct
Country of ResidenceEngland
Correspondence Address1 Turing Drive
Wilmslow
Cheshire
SK9 2ST
Secretary NameStuart Finney
StatusResigned
Appointed15 September 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 12 December 2016)
RoleCompany Director
Correspondence Address1 Turing Drive
Wilmslow
Cheshire
SK9 2ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Stanley
50.00%
Ordinary
50 at £1Mr Stuart Finney
50.00%
Ordinary

Financials

Year2014
Net Worth£45,387
Current Liabilities£354,613

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

1 February 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 August 2019Director's details changed for Mr Andrew Michael Stanley on 20 August 2019 (2 pages)
27 February 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
3 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
6 February 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
22 August 2017Cessation of Stuart Finney as a person with significant control on 12 December 2016 (1 page)
22 August 2017Cessation of Stuart Finney as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Stuart Finney as a person with significant control on 12 December 2016 (1 page)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 50
(6 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 50
(6 pages)
22 December 2016Termination of appointment of Stuart Finney as a secretary on 12 December 2016 (1 page)
22 December 2016Termination of appointment of Stuart Finney as a secretary on 12 December 2016 (1 page)
22 December 2016Termination of appointment of Stuart Finney as a director on 12 December 2016 (1 page)
22 December 2016Termination of appointment of Stuart Finney as a director on 12 December 2016 (1 page)
8 December 2016Resolutions
  • RES13 ‐ Off market purchase of shares 08/11/2016
(1 page)
8 December 2016Resolutions
  • RES13 ‐ Off market purchase of shares 08/11/2016
(1 page)
23 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
23 October 2015Appointment of Stuart Finney as a secretary on 15 September 2004 (3 pages)
23 October 2015Appointment of Mr Stuart Finney as a director on 15 September 2004 (2 pages)
23 October 2015Appointment of Stuart Finney as a secretary on 15 September 2004 (3 pages)
23 October 2015Appointment of Mr Stuart Finney as a director on 15 September 2004 (2 pages)
25 September 2015Director's details changed for Mr Stuart Finney on 30 July 2013 (2 pages)
25 September 2015Director's details changed for Mr Stuart Finney on 30 July 2013 (2 pages)
24 September 2015Secretary's details changed for Mr Stuart Finney on 30 July 2013 (1 page)
24 September 2015Secretary's details changed for Mr Stuart Finney on 30 July 2013 (1 page)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2013Secretary's details changed for Mr Stuart Finney on 30 July 2013 (2 pages)
9 September 2013Director's details changed for Mr Stuart Finney on 30 July 2013 (2 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Secretary's details changed for Mr Stuart Finney on 30 July 2013 (2 pages)
9 September 2013Director's details changed for Mr Stuart Finney on 30 July 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Stuart Finney on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Stuart Finney on 26 August 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 26/08/09; full list of members (4 pages)
1 October 2009Return made up to 26/08/09; full list of members (4 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 October 2008Return made up to 26/08/08; full list of members (4 pages)
3 October 2008Return made up to 26/08/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 October 2007Return made up to 26/08/07; full list of members (2 pages)
10 October 2007Return made up to 26/08/07; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 September 2006Return made up to 26/08/06; full list of members (2 pages)
25 September 2006Return made up to 26/08/06; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 November 2005Return made up to 26/08/05; full list of members (7 pages)
8 November 2005Return made up to 26/08/05; full list of members (7 pages)
11 August 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
11 August 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
22 December 2004Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2004Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Secretary resigned (1 page)
26 August 2004Incorporation (9 pages)
26 August 2004Incorporation (9 pages)