About

Registered Number: 02144288
Date of Incorporation: 02/07/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Stanmore Systems Ltd was founded on 02 July 1987 with its registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Peter James N/A 30 June 1992 1
MORTON, John Cockburn N/A 09 December 1992 1
NEEDHAM, Kim Martin N/A 16 November 1992 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 16 December 2019
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 04 December 2018
AP03 - Appointment of secretary 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 September 2016
AP01 - Appointment of director 22 June 2016
AP03 - Appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 January 2014
CH02 - Change of particulars for corporate director 02 January 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 December 2012
CH02 - Change of particulars for corporate director 20 December 2012
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 December 2010
CH02 - Change of particulars for corporate director 16 December 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 16 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 23 May 2002
AA - Annual Accounts 13 March 2002
287 - Change in situation or address of Registered Office 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 30 January 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 16 December 1998
RESOLUTIONS - N/A 24 March 1998
AAMD - Amended Accounts 20 March 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 12 January 1998
CERTNM - Change of name certificate 31 October 1997
AA - Annual Accounts 05 August 1997
RESOLUTIONS - N/A 15 July 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
225 - Change of Accounting Reference Date 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 02 June 1996
CERTNM - Change of name certificate 21 June 1995
395 - Particulars of a mortgage or charge 07 March 1995
395 - Particulars of a mortgage or charge 07 March 1995
363s - Annual Return 20 December 1994
288 - N/A 23 November 1994
288 - N/A 20 July 1994
288 - N/A 06 July 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 09 January 1994
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
395 - Particulars of a mortgage or charge 04 March 1993
288 - N/A 06 January 1993
363s - Annual Return 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 14 December 1992
288 - N/A 17 August 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 28 May 1992
363b - Annual Return 28 May 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
123 - Notice of increase in nominal capital 13 March 1992
AA - Annual Accounts 04 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1991
288 - N/A 24 June 1991
288 - N/A 23 April 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 06 September 1990
288 - N/A 06 September 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 18 April 1990
CERTNM - Change of name certificate 14 December 1989
287 - Change in situation or address of Registered Office 06 March 1989
288 - N/A 06 March 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 31 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1989
288 - N/A 05 December 1988
288 - N/A 17 November 1988
RESOLUTIONS - N/A 02 November 1988
MEM/ARTS - N/A 02 November 1988
287 - Change in situation or address of Registered Office 02 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1988
MEM/ARTS - N/A 14 October 1987
287 - Change in situation or address of Registered Office 17 September 1987
288 - N/A 17 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
287 - Change in situation or address of Registered Office 15 September 1987
CERTNM - Change of name certificate 10 September 1987
MEM/ARTS - N/A 24 August 1987
RESOLUTIONS - N/A 18 August 1987
395 - Particulars of a mortgage or charge 04 August 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 1995 Fully Satisfied

N/A

Legal charge 28 February 1995 Fully Satisfied

N/A

Debenture 12 February 1993 Fully Satisfied

N/A

Single debenture 31 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.