Company NameS T D Engineering Limited
DirectorSimon Robert Timperley
Company StatusActive
Company Number06075384
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Simon Robert Timperley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(6 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tame Street Industrial Estate
Tame Street
Stalybridge
SK15 1ST
Director NameMrs Janine Timperley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
War Hill Mottram
Hyde
Cheshire
SK14 6JL
Director NameMr Simon Robert Timperley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Works Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMrs Janine Timperley
NationalityBritish
StatusResigned
Appointed01 May 2007(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
War Hill Mottram
Hyde
Cheshire
SK14 6JL
Director NameMr Ian Leslie Quinn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Works Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.stdgroup.co.uk
Telephone0161 3445511
Telephone regionManchester

Location

Registered AddressUnit 1 Tame Street Industrial Estate
Tame Street
Stalybridge
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Janine Timperley
50.00%
Ordinary
50 at £1Simon Timperley
50.00%
Ordinary

Financials

Year2014
Net Worth£121,895
Cash£18,459
Current Liabilities£281,885

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

30 August 2019Delivered on: 3 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
30 January 2019Delivered on: 31 January 2019
Persons entitled: Bibby Financial Services Limited ( as Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
1 July 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 February 2020Registered office address changed from The Works Tame Street Stalybridge Cheshire SK15 1st to Unit 1 Tame Street Industrial Estate Tame Street Stalybridge SK15 1st on 13 February 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
4 September 2019Satisfaction of charge 060753840002 in full (1 page)
3 September 2019Registration of charge 060753840003, created on 30 August 2019 (21 pages)
28 August 2019Satisfaction of charge 1 in full (1 page)
17 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Registration of charge 060753840002, created on 30 January 2019 (53 pages)
21 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 March 2017Termination of appointment of Ian Leslie Quinn as a director on 20 February 2017 (1 page)
2 March 2017Termination of appointment of Ian Leslie Quinn as a director on 20 February 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2013Appointment of Mr Simon Robert Timperley as a director (2 pages)
21 February 2013Appointment of Mr Simon Robert Timperley as a director (2 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Simon Timperley as a director (1 page)
14 February 2012Termination of appointment of Simon Timperley as a director (1 page)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 March 2011Appointment of Mr Ian Leslie Quinn as a director (2 pages)
9 March 2011Appointment of Mr Ian Leslie Quinn as a director (2 pages)
6 March 2011Director's details changed for Simon Timperley on 31 January 2011 (2 pages)
6 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
6 March 2011Director's details changed for Simon Timperley on 31 January 2011 (2 pages)
6 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2010Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 27 June 2010 (1 page)
27 June 2010Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 27 June 2010 (1 page)
4 June 2010Termination of appointment of Janine Timperley as a director (1 page)
4 June 2010Termination of appointment of Janine Timperley as a secretary (1 page)
4 June 2010Termination of appointment of Janine Timperley as a secretary (1 page)
4 June 2010Termination of appointment of Janine Timperley as a director (1 page)
5 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 April 2009Return made up to 31/01/09; full list of members (4 pages)
9 April 2009Return made up to 31/01/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 July 2008Return made up to 31/01/08; full list of members (8 pages)
7 July 2008Return made up to 31/01/08; full list of members (8 pages)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 June 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
20 June 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
31 January 2007Incorporation (16 pages)
31 January 2007Incorporation (16 pages)