About

Registered Number: 04216676
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Albion House 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD

 

Based in Lincolnshire, Sj Stanberry & Sons Ltd was setup in 2001, it's status at Companies House is "Active". The current directors of this company are Stanberry, Christian John, Stanberry, Jay, Stanberry, Shane Stephen, Stanberry, Stephen John, Stanberry, Helen Rosemary, Stanberry, Raymond, Wilson, Mark. We do not know the number of employees at Sj Stanberry & Sons Ltd. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANBERRY, Christian John 15 May 2001 - 1
STANBERRY, Jay 16 May 2017 - 1
STANBERRY, Shane Stephen 10 June 2008 - 1
STANBERRY, Stephen John 15 May 2001 - 1
STANBERRY, Raymond 19 February 2003 22 June 2009 1
WILSON, Mark 15 May 2001 20 May 2002 1
Secretary Name Appointed Resigned Total Appointments
STANBERRY, Helen Rosemary 20 May 2002 30 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 30 May 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 25 April 2018
AP01 - Appointment of director 06 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 March 2017
SH01 - Return of Allotment of shares 17 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 19 May 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
AA - Annual Accounts 24 May 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
123 - Notice of increase in nominal capital 28 April 2007
363s - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 04 November 2002
CERTNM - Change of name certificate 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
225 - Change of Accounting Reference Date 09 October 2002
363s - Annual Return 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.