About

Registered Number: 00570388
Date of Incorporation: 16/08/1956 (67 years and 8 months ago)
Company Status: Active
Registered Address: 78 Powder Mill Lane, Questor, Dartford, Kent, DA1 1JA,

 

Stanbridge Ltd was founded on 16 August 1956 and has its registered office in Dartford in Kent, it's status in the Companies House registry is set to "Active". Stanbridge Ltd has 11 directors listed at Companies House. 21-50 people work at Stanbridge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Margot 01 July 2014 - 1
PENN, Andrew George 01 July 2007 - 1
BEAUMONT, John Louis George N/A 09 December 2009 1
BURTOFT, Johnny 01 April 1993 31 December 1996 1
CONNETT, Jan Charles N/A 31 March 1993 1
WHITWORTH, Graham 06 September 2007 08 August 2011 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Margot 24 February 2016 - 1
WELLS, John Bernard 01 January 2015 - 1
BLESER, Anne Marie Josette 04 November 1998 07 March 2000 1
EARLL, Samantha Elaine 07 March 2000 27 July 2009 1
GOLD SECRETARIAT LIMITED 27 July 2009 25 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 23 November 2018
MR04 - N/A 21 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 04 January 2017
AP03 - Appointment of secretary 24 February 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 25 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2016
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 12 February 2015
AP03 - Appointment of secretary 22 January 2015
AD01 - Change of registered office address 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AR01 - Annual Return 02 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2015
AP01 - Appointment of director 18 November 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 12 June 2012
AA - Annual Accounts 31 March 2012
AP04 - Appointment of corporate secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 08 February 2012
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 16 July 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 01 February 2007
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
AA - Annual Accounts 03 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2003
363s - Annual Return 08 January 2003
363s - Annual Return 20 December 2002
225 - Change of Accounting Reference Date 04 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 12 January 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 09 January 1998
AA - Annual Accounts 09 October 1997
RESOLUTIONS - N/A 03 March 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
363s - Annual Return 14 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 17 June 1993
288 - N/A 06 April 1993
288 - N/A 05 April 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 31 January 1992
287 - Change in situation or address of Registered Office 30 July 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 13 February 1991
288 - N/A 13 November 1990
363 - Annual Return 03 April 1990
288 - N/A 03 April 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 15 March 1988
288 - N/A 01 November 1987
287 - Change in situation or address of Registered Office 24 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
CERTNM - Change of name certificate 29 October 1986
AA - Annual Accounts 12 July 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 June 2012 Outstanding

N/A

Legal charge 25 September 2006 Fully Satisfied

N/A

Rent deposit deed 25 February 2005 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court 05 June 1985 Fully Satisfied

N/A

Mortgage debenture 22 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.