About

Registered Number: 00838089
Date of Incorporation: 18/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Haycroft Works, Buckholt Drive, Warndon Industrial Estate, Worcester, WR4 9ND

 

Stanford Marsh Ltd was founded on 18 February 1965 and has its registered office in Worcester, it's status at Companies House is "Active". There are 5 directors listed as Marsh, Jonathan Stanford, Marsh, Charles Stanford, Painter, Adrian, Perkins, Matthew, Marsh, Sonia Joy for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Charles Stanford N/A - 1
PAINTER, Adrian 10 September 2010 - 1
PERKINS, Matthew 10 September 2010 - 1
MARSH, Sonia Joy N/A 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Jonathan Stanford 29 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 29 August 2016
AR01 - Annual Return 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 17 August 2012
MISC - Miscellaneous document 11 June 2012
MISC - Miscellaneous document 11 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 20 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
AA - Annual Accounts 15 June 2010
AP03 - Appointment of secretary 15 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 29 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 03 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 31 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 05 December 2000
395 - Particulars of a mortgage or charge 06 November 2000
395 - Particulars of a mortgage or charge 28 October 2000
363s - Annual Return 14 September 2000
395 - Particulars of a mortgage or charge 06 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 08 August 1996
395 - Particulars of a mortgage or charge 17 May 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 06 September 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 18 February 1989
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
363 - Annual Return 22 December 1980
363 - Annual Return 22 January 1979
363 - Annual Return 07 February 1977
363 - Annual Return 13 September 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1969
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1968
PUC 2 - N/A 17 March 1965
NEWINC - New incorporation documents 18 February 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2009 Fully Satisfied

N/A

Charge over contract 16 October 2000 Outstanding

N/A

Mortgage debenture 16 October 2000 Outstanding

N/A

Legal mortgage 03 April 2000 Outstanding

N/A

Charge over credit balances 01 May 1996 Fully Satisfied

N/A

Legal mortgage 03 January 1985 Fully Satisfied

N/A

Legal mortgage 21 September 1981 Fully Satisfied

N/A

Mortgage 09 October 1978 Fully Satisfied

N/A

Legal mortgage 10 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.