About

Registered Number: 00425982
Date of Incorporation: 18/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: Portview Road, Avonmouth, Bristol, BS11 9LQ

 

Based in Bristol, Stancold Plc was registered on 18 December 1946. The business currently employs 21-50 people. There are 3 directors listed for Stancold Plc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARIDGE, Owen Ross 15 January 2007 30 November 2007 1
JONES, Norman Robert 04 January 1999 31 July 2000 1
WHITE, Robert David 30 November 2005 21 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 09 July 2019
PSC04 - N/A 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 25 July 2018
PSC02 - N/A 25 July 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 30 November 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 29 June 2016
MR04 - N/A 12 May 2016
MR01 - N/A 05 May 2016
MR01 - N/A 28 April 2016
AA - Annual Accounts 18 November 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 10 November 2014
AA01 - Change of accounting reference date 15 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AUD - Auditor's letter of resignation 04 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 28 June 2012
AA01 - Change of accounting reference date 19 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
RESOLUTIONS - N/A 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
AA - Annual Accounts 30 January 2009
AUD - Auditor's letter of resignation 09 October 2008
363a - Annual Return 19 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363s - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 05 July 2005
AUD - Auditor's letter of resignation 27 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
225 - Change of Accounting Reference Date 25 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 09 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 06 August 1999
395 - Particulars of a mortgage or charge 07 April 1999
395 - Particulars of a mortgage or charge 06 April 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
RESOLUTIONS - N/A 05 November 1998
MEM/ARTS - N/A 14 October 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 26 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 26 June 1997
287 - Change in situation or address of Registered Office 11 September 1996
363s - Annual Return 08 July 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
CERT7 - Re-registration of a company from private to public with a change of name 16 May 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 15 May 1996
BS - Balance sheet 15 May 1996
AUDS - Auditor's statement 15 May 1996
AUDS - Auditor's statement 15 May 1996
MAR - Memorandum and Articles - used in re-registration 15 May 1996
43(3) - Application by a private company for re-registration as a public company 15 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
AA - Annual Accounts 28 April 1996
RESOLUTIONS - N/A 03 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
288 - N/A 31 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995
363s - Annual Return 07 August 1995
395 - Particulars of a mortgage or charge 12 April 1995
AA - Annual Accounts 28 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 18 February 1994
395 - Particulars of a mortgage or charge 03 November 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 31 March 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 20 July 1992
395 - Particulars of a mortgage or charge 16 April 1992
363a - Annual Return 24 September 1991
AA - Annual Accounts 22 May 1991
363 - Annual Return 24 July 1990
AA - Annual Accounts 10 July 1990
RESOLUTIONS - N/A 22 January 1990
123 - Notice of increase in nominal capital 22 January 1990
363 - Annual Return 23 June 1989
288 - N/A 24 February 1989
288 - N/A 24 February 1989
287 - Change in situation or address of Registered Office 24 February 1989
288 - N/A 24 February 1989
AUD - Auditor's letter of resignation 26 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1988
CERTNM - Change of name certificate 14 November 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
RESOLUTIONS - N/A 02 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2016 Outstanding

N/A

Debenture 03 June 2008 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 25 September 2002 Fully Satisfied

N/A

Legal mortgage 31 March 1999 Fully Satisfied

N/A

Legal mortgage 31 March 1999 Fully Satisfied

N/A

Mortgage debenture 04 April 1995 Fully Satisfied

N/A

Legal mortgage 26 October 1993 Fully Satisfied

N/A

Legal mortgage 08 April 1992 Fully Satisfied

N/A

Mortgage 30 June 1983 Fully Satisfied

N/A

Mortgage 22 May 1980 Fully Satisfied

N/A

Debenture 15 November 1978 Fully Satisfied

N/A

A registered charge 08 April 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.