About

Registered Number: 00425785
Date of Incorporation: 16/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, M1 6HT,

 

C.T. Staddon Ltd was setup in 1946, it's status is listed as "Active". Newman, Shirley Elizabeth is listed as a director of the company. 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
NEWMAN, Shirley Elizabeth N/A - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
PSC09 - N/A 03 January 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 January 2014
AD04 - Change of location of company records to the registered office 10 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 October 2004
AUD - Auditor's letter of resignation 17 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 31 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 16 January 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 03 January 1995
AAMD - Amended Accounts 29 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 04 January 1993
AAMD - Amended Accounts 07 October 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 08 February 1991
AUD - Auditor's letter of resignation 17 August 1990
AA - Annual Accounts 25 April 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 01 February 1989
395 - Particulars of a mortgage or charge 03 August 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 16 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 25 March 1988
RESOLUTIONS - N/A 07 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1987
RESOLUTIONS - N/A 14 September 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 01 August 1986
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
363 - Annual Return 01 August 1986
AA - Annual Accounts 11 March 1981
AA - Annual Accounts 10 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 1988 Fully Satisfied

N/A

Legal mortgage 26 February 1988 Outstanding

N/A

Mortgage debenture 26 February 1988 Outstanding

N/A

Legal mortgage 26 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.