About

Registered Number: 05064661
Date of Incorporation: 05/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 6 Kings Buildings, King Street, Chester, CH1 2AJ

 

Staunton Rook Ltd was registered on 05 March 2004 and are based in Chester, it's status is listed as "Active". There are 2 directors listed for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY, Rachael 05 March 2004 - 1
THOMPSON, Stewart 05 March 2004 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 29 June 2019
MR01 - N/A 30 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 30 November 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 03 December 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363s - Annual Return 29 March 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 13 November 2006
RESOLUTIONS - N/A 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
123 - Notice of increase in nominal capital 15 May 2006
363s - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 16 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 April 2005
CERTNM - Change of name certificate 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 26 April 2019 Outstanding

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.