Company NameStandish Sports & Uniforms Limited
DirectorsCaeryn Collins and Kathryn Maisie Rigbye
Company StatusActive
Company Number07664035
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Caeryn Collins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 High Street
Standish
Wigan
WN6 0HA
Director NameMrs Kathryn Maisie Rigbye
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address31-33 High Street
Standish
Wigan
WN6 0HA
Director NameMrs Colette Marie Oliver
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Hall Associates 30 Hamilton Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 0SU

Location

Registered Address31-33 High Street
Standish
Wigan
WN6 0HA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Caeryn Collins
50.00%
Ordinary
2 at £1James John Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£6,869
Current Liabilities£19,090

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

26 May 2022Delivered on: 30 May 2022
Persons entitled: Seneca Trade Finance LTD

Classification: A registered charge
Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future.
Outstanding
15 June 2015Delivered on: 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 November 2019Registered office address changed from The Standish Centre Cross Street Standish Lancashire WN6 0HQ to 31-33 High Street Standish Wigan WN6 0HA on 15 November 2019 (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(3 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 June 2015Registration of charge 076640350001, created on 15 June 2015 (8 pages)
16 June 2015Registration of charge 076640350001, created on 15 June 2015 (8 pages)
8 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(3 pages)
8 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(3 pages)
8 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(3 pages)
31 October 2014Micro company accounts made up to 28 February 2014 (3 pages)
31 October 2014Micro company accounts made up to 28 February 2014 (3 pages)
31 August 2014Registered office address changed from Trevor Hall Associates 30 Hamilton Road Ashton-in-Makerfield Wigan Lancashire WN4 0SU to The Standish Centre Cross Street Standish Lancashire WN6 0HQ on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from Trevor Hall Associates 30 Hamilton Road Ashton-in-Makerfield Wigan Lancashire WN4 0SU to The Standish Centre Cross Street Standish Lancashire WN6 0HQ on 31 August 2014 (2 pages)
9 April 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
3 March 2014Termination of appointment of Colette Oliver as a director (1 page)
3 March 2014Termination of appointment of Colette Oliver as a director (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)