About

Registered Number: 03854187
Date of Incorporation: 06/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Standon House 12 Ashby Road, Tamworth, Staffordshire, B79 8AG

 

Standon House Ltd was registered on 06 October 1999, it's status at Companies House is "Active". The business has 6 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERIES, Joanne Louise 05 October 2019 - 1
JEFFERIES, Robert John 06 October 1999 - 1
JEFFERIES, George David 06 October 1999 12 May 2017 1
JEFFERIES, Valerie Theresa 06 October 1999 12 June 2011 1
THOMPSON, Elaine Marie 15 April 2011 02 July 2019 1
THOMPSON, James Boyd 06 October 1999 02 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 01 November 2019
CH03 - Change of particulars for secretary 01 November 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
MR04 - N/A 15 May 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 December 2015
SH03 - Return of purchase of own shares 07 April 2015
RESOLUTIONS - N/A 17 March 2015
SH06 - Notice of cancellation of shares 17 March 2015
SH08 - Notice of name or other designation of class of shares 17 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 November 2013
AA01 - Change of accounting reference date 09 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 09 November 2004
395 - Particulars of a mortgage or charge 09 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 01 June 2001
RESOLUTIONS - N/A 13 December 2000
RESOLUTIONS - N/A 13 December 2000
123 - Notice of increase in nominal capital 13 December 2000
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
363s - Annual Return 26 October 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 02 December 1999
MEM/ARTS - N/A 02 December 1999
225 - Change of Accounting Reference Date 05 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

Legal mortgage 07 September 2004 Outstanding

N/A

Legal mortgage 29 October 1999 Outstanding

N/A

Legal mortgage 29 October 1999 Outstanding

N/A

Debenture 29 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.