About

Registered Number: 02023031
Date of Incorporation: 27/05/1986 (38 years ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, M1 6HT,

 

Based in Manchester, C.T. Staddon (Exmouth) Ltd was founded on 27 May 1986. The companies directors are listed as Newman, Patricia Louise, Newman, Simon Jonathan, Newman, John William at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Simon Jonathan N/A - 1
NEWMAN, John William N/A 21 August 1998 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Patricia Louise 21 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 29 January 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 09 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
353 - Register of members 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 30 December 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 05 January 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 10 February 1991
AUD - Auditor's letter of resignation 17 August 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
PUC 2 - N/A 10 June 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 16 May 1988
395 - Particulars of a mortgage or charge 03 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1987
395 - Particulars of a mortgage or charge 13 August 1986
395 - Particulars of a mortgage or charge 13 August 1986
287 - Change in situation or address of Registered Office 05 June 1986
288 - N/A 05 June 1986
CERTINC - N/A 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 February 1988 Outstanding

N/A

Legal mortgage 08 August 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.