About

Registered Number: 01258677
Date of Incorporation: 17/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Pasturefields Industrial Estate Pasturefields Lane, Hixon, Stafford, Staffordshire, ST18 0PH

 

St18 Ltd was registered on 17 May 1976, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Luke Francis 07 September 2020 - 1
HOWARD, Milton Enville 01 January 1997 29 August 1998 1
JAKEWAYS, Robert 01 August 1991 21 December 1994 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Wendy N/A 05 January 2007 1
SMITH, Brian John 05 January 2007 09 June 2011 1

Filing History

Document Type Date
DS01 - Striking off application by a company 24 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 18 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
RESOLUTIONS - N/A 07 November 2017
RESOLUTIONS - N/A 27 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 07 January 2017
AA01 - Change of accounting reference date 19 August 2016
CS01 - N/A 20 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 July 2011
TM02 - Termination of appointment of secretary 10 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
363a - Annual Return 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 21 September 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 07 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 13 July 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1994
363s - Annual Return 06 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1993
395 - Particulars of a mortgage or charge 27 May 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 04 July 1992
AA - Annual Accounts 23 March 1992
288 - N/A 18 October 1991
363b - Annual Return 29 August 1991
AA - Annual Accounts 25 April 1991
363 - Annual Return 20 September 1990
AA - Annual Accounts 20 July 1990
395 - Particulars of a mortgage or charge 18 August 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 25 July 1988
AA - Annual Accounts 25 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 29 July 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 19 July 1986
363 - Annual Return 21 May 1986
287 - Change in situation or address of Registered Office 15 May 1986
MISC - Miscellaneous document 11 July 1977
CERTNM - Change of name certificate 30 June 1977
NEWINC - New incorporation documents 17 May 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2006 Fully Satisfied

N/A

Legal charge 14 May 1993 Fully Satisfied

N/A

Debenture 14 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.