About

Registered Number: 01604876
Date of Incorporation: 17/12/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: 1 Stanley Place, Chester, CH1 2LU

 

Based in the United Kingdom, 1 Stanley Place Ltd was setup in 1981, it's status at Companies House is "Active". 1 Stanley Place Ltd has 37 directors listed as Corbett Jones, Matthew, Dunford, Matthew Simon, Edwards, Owen Meirion, Blythin, David, Chambers, Michael Lawrence, Collins, Benjamin, Dodd, Daniel Andrew, Everett, Steven George, Farmer, Pryce Michael, France Hayhurst, Jeannie, Halbert, Derek Rowland, Halbert, Trevor Anthony, Harris, Caroline, Hornby, Robert Christopher, Japheth, Bethan, Jones, Gareth Daryl, Jones, Gareth Daryl, Jones, Ifan Wyn Lloyd, Knowles, Linda, Lewis Jones, Meirion, Little, Geoffrey William, Lloyd, Gaynor Elizabeth, Masselis Brookes, Maria, Meredith Jones, Kate, Mihangel, Olwen Mair, Mills, Simon Mark, Morris, Shan, Moss, Christopher Stephen, Moss, Peter, Mullan, Richard, Roberts, Dafydd Owen, Roberts, Huw Eifion, Rowlands, Rhys Price, Stanton, Carolyn Verity, Williams, John Wyn, Williams, Nicholas, Williamson, Brett at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT JONES, Matthew 31 October 2007 - 1
DUNFORD, Matthew Simon 19 April 2018 - 1
EDWARDS, Owen Meirion 23 January 1997 - 1
BLYTHIN, David 10 March 2004 31 December 2013 1
CHAMBERS, Michael Lawrence N/A 22 January 2008 1
COLLINS, Benjamin 08 October 2002 10 March 2004 1
DODD, Daniel Andrew 31 October 2007 31 December 2013 1
EVERETT, Steven George N/A 29 October 2007 1
FARMER, Pryce Michael N/A 24 January 1998 1
FRANCE HAYHURST, Jeannie 31 October 2007 31 December 2013 1
HALBERT, Derek Rowland N/A 19 April 1995 1
HALBERT, Trevor Anthony N/A 30 April 1995 1
HARRIS, Caroline 31 October 2007 31 December 2013 1
HORNBY, Robert Christopher 23 December 1993 31 December 2013 1
JAPHETH, Bethan 08 October 2002 31 December 2013 1
JONES, Gareth Daryl 31 October 2007 27 April 2009 1
JONES, Gareth Daryl N/A 29 December 1998 1
JONES, Ifan Wyn Lloyd 14 January 1993 20 June 2016 1
KNOWLES, Linda 26 March 1998 08 October 2002 1
LEWIS JONES, Meirion N/A 31 October 2013 1
LITTLE, Geoffrey William N/A 31 January 2005 1
LLOYD, Gaynor Elizabeth 29 December 1995 01 July 2010 1
MASSELIS BROOKES, Maria 31 October 2007 30 December 2013 1
MEREDITH JONES, Kate 31 October 2007 31 December 2013 1
MIHANGEL, Olwen Mair 27 April 2009 31 December 2013 1
MILLS, Simon Mark 31 October 2007 31 December 2013 1
MORRIS, Shan 08 October 2002 31 December 2013 1
MOSS, Christopher Stephen 31 October 2008 23 April 2009 1
MOSS, Peter N/A 30 December 2013 1
MULLAN, Richard 08 October 2002 31 December 2013 1
ROBERTS, Dafydd Owen 31 October 2007 03 January 2013 1
ROBERTS, Huw Eifion 11 January 1999 19 April 2018 1
ROWLANDS, Rhys Price N/A 01 March 2010 1
STANTON, Carolyn Verity 18 July 2000 03 January 2013 1
WILLIAMS, John Wyn 26 March 1998 29 December 2013 1
WILLIAMS, Nicholas 08 October 2002 31 December 2013 1
WILLIAMSON, Brett 31 October 2007 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 01 November 2019
SH01 - Return of Allotment of shares 07 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 01 December 2017
SH06 - Notice of cancellation of shares 17 January 2017
SH03 - Return of purchase of own shares 17 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 02 January 2017
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 September 2015
MR04 - N/A 26 September 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 December 2014
SH01 - Return of Allotment of shares 24 February 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 25 November 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 November 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
CERTNM - Change of name certificate 11 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
RESOLUTIONS - N/A 17 October 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 January 2006
395 - Particulars of a mortgage or charge 25 June 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
MEM/ARTS - N/A 16 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 28 November 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 23 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 18 December 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 22 January 1999
AA - Annual Accounts 28 January 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 06 February 1996
288 - N/A 06 February 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 02 March 1995
AA - Annual Accounts 27 January 1995
AA - Annual Accounts 11 February 1994
288 - N/A 04 February 1994
363s - Annual Return 04 February 1994
288 - N/A 31 January 1993
288 - N/A 31 January 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 17 March 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
363x - Annual Return 27 January 1992
AA - Annual Accounts 26 March 1991
288 - N/A 04 February 1991
288 - N/A 04 February 1991
288 - N/A 04 February 1991
363x - Annual Return 04 February 1991
288 - N/A 28 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 09 February 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 08 July 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 24 June 1987
363 - Annual Return 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2005 Outstanding

N/A

Legal charge 31 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.