About

Registered Number: 06623204
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Eagle Works London Road, Thrupp, Stroud, Gloucestershire, GL5 2BA

 

Stanmar Ltd was established in 2008. We don't currently know the number of employees at this business. There are 5 directors listed as Bailey, Jason Marcus James, Williment, Peter, Harrison Clark (Secretarial) Limited, Harrison Clark (Nominees) Limited, Lindsay, Tony John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Jason Marcus James 25 September 2008 - 1
WILLIMENT, Peter 25 September 2008 - 1
HARRISON CLARK (NOMINEES) LIMITED 18 June 2008 25 September 2008 1
LINDSAY, Tony John 25 September 2008 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRISON CLARK (SECRETARIAL) LIMITED 18 June 2008 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 June 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 21 June 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 02 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 July 2009
225 - Change of Accounting Reference Date 04 December 2008
395 - Particulars of a mortgage or charge 20 November 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
CERTNM - Change of name certificate 27 September 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Outstanding

N/A

A registered charge 19 April 2013 Outstanding

N/A

Deed of accession and charge 20 March 2012 Outstanding

N/A

Guarantee and fixed and floating charge 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.