About

Registered Number: 01311369
Date of Incorporation: 29/04/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Overbrook Court, Overbrook Lane Knowsley Business, Park Liverpool, Merseyside, L34 9FB

 

Based in Park Liverpool, Staffords Ltd was established in 1977, it's status at Companies House is "Active". The current directors of the organisation are Latham, David, Stafford, Elizabeth, Hurst, Norman, Rulton, Martin Ernest, Stafford, Kenneth William. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHAM, David 01 July 2002 - 1
STAFFORD, Elizabeth N/A - 1
HURST, Norman N/A 17 April 2001 1
RULTON, Martin Ernest 01 July 2002 14 May 2010 1
STAFFORD, Kenneth William N/A 06 February 2009 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 March 2020
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 27 March 2018
RESOLUTIONS - N/A 29 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AAMD - Amended Accounts 26 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 31 March 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 19 February 2015
MR04 - N/A 02 December 2014
MR04 - N/A 02 December 2014
MR05 - N/A 02 December 2014
MR04 - N/A 02 December 2014
MR04 - N/A 02 December 2014
MR04 - N/A 02 December 2014
MR04 - N/A 02 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 14 March 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 27 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 03 May 2003
287 - Change in situation or address of Registered Office 13 March 2003
395 - Particulars of a mortgage or charge 05 November 2002
RESOLUTIONS - N/A 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 31 July 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 07 April 1998
CERTNM - Change of name certificate 04 February 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 14 March 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 16 April 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 08 April 1994
AA - Annual Accounts 08 April 1994
395 - Particulars of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 31 March 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
288 - N/A 28 March 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
395 - Particulars of a mortgage or charge 10 April 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
363 - Annual Return 10 May 1988
AA - Annual Accounts 18 April 1988
PUC 2 - N/A 23 March 1988
363 - Annual Return 01 September 1987
AA - Annual Accounts 29 January 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
NEWINC - New incorporation documents 29 April 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

Mortgage 13 April 2011 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Deed of charge over credit balances 06 October 2010 Fully Satisfied

N/A

Legal charge 31 October 2002 Fully Satisfied

N/A

Legal charge 13 February 2002 Fully Satisfied

N/A

Debenture 27 July 1998 Fully Satisfied

N/A

Legal charge 02 March 1994 Fully Satisfied

N/A

Legal charge 31 March 1989 Fully Satisfied

N/A

Legal charge 10 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.