About

Registered Number: 03167514
Date of Incorporation: 04/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Bedford House, 60 Chorley New Road, Bolton, BL1 4DA,

 

Having been setup in 1996, David M. Standring Ltd have registered office in Bolton, it's status is listed as "Active". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDRING, David Mark 04 March 1996 - 1
GLADDEN, Duane John 11 June 2008 03 October 2010 1
Secretary Name Appointed Resigned Total Appointments
STANDRING, Carol Angela 27 January 2003 24 February 2006 1
STANDRING, Ernest 04 March 1996 09 October 2004 1
WHITE, Adela Ursula 24 February 2006 14 December 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC04 - N/A 03 March 2020
AA - Annual Accounts 07 November 2019
AD01 - Change of registered office address 08 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 December 2018
MR04 - N/A 24 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 22 December 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 24 June 2016
MR04 - N/A 15 April 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 06 October 2015
MR01 - N/A 11 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 12 September 2011
RESOLUTIONS - N/A 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
SH08 - Notice of name or other designation of class of shares 15 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 02 February 2010
TM02 - Termination of appointment of secretary 15 January 2010
AA - Annual Accounts 21 March 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 24 October 2008
287 - Change in situation or address of Registered Office 02 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 30 August 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 21 March 2005
287 - Change in situation or address of Registered Office 02 February 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 21 February 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 14 May 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 17 June 1998
287 - Change in situation or address of Registered Office 24 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
363s - Annual Return 17 March 1997
395 - Particulars of a mortgage or charge 01 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Fully Satisfied

N/A

Debenture 17 October 2008 Fully Satisfied

N/A

Charge over credit balances 02 June 1998 Fully Satisfied

N/A

Mortgage debenture 24 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.