Company NameStanton Ocean Services Limited
DirectorSimon Richard Harrison
Company StatusActive
Company Number00016897
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameA.J.Wright And Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameSimon Richard Harrison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales
Director NameThomas Roger Harrison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1979(77 years, 9 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Pittwater Close
Kallaroo
Perth
Wa 6025
6025
Director NameMr Trevor Paul Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(87 years, 6 months after company formation)
Appointment Duration33 years, 2 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales
Secretary NameThomas Roger Harrison
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address4 Pittwater Close
Kallaroo
Perth
Wa 6025
6025
Secretary NameTrevor Paul Harrison
NationalityBritish
StatusResigned
Appointed25 February 2010(108 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales

Contact

Telephone0151 6321222
Telephone regionLiverpool

Location

Registered Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

1 July 1927Delivered on: 5 July 1927
Satisfied on: 13 October 2014
Persons entitled: A. J. Wright

Classification: Charge
Secured details: £500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (11 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,222
(4 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,222
(4 pages)
17 September 2015Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,222
(4 pages)
12 January 2015Director's details changed for Simon Richard Harrison on 31 October 2014 (2 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,222
(4 pages)
12 January 2015Director's details changed for Simon Richard Harrison on 31 October 2014 (2 pages)
13 October 2014Satisfaction of charge 1 in full (1 page)
13 October 2014Satisfaction of charge 1 in full (1 page)
20 August 2014Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT England to 3Rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT England to 3Rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 20 August 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 July 2014Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 7 July 2014 (1 page)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,222
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,222
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
20 February 2013Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page)
20 February 2013Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages)
20 February 2013Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page)
20 February 2013Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
20 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
20 December 2011Registered office address changed from C/O Langtons the Plaza 100 100 Old Hall Street Liverpool on 20 December 2011 (1 page)
20 December 2011Registered office address changed from C/O Langtons the Plaza 100 100 Old Hall Street Liverpool on 20 December 2011 (1 page)
15 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
12 January 2011Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
12 January 2011Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
12 January 2011Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
12 January 2011Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 March 2010Termination of appointment of Thomas Harrison as a secretary (2 pages)
3 March 2010Termination of appointment of Thomas Harrison as a secretary (2 pages)
3 March 2010Appointment of Trevor Paul Harrison as a secretary (3 pages)
3 March 2010Appointment of Trevor Paul Harrison as a secretary (3 pages)
29 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 June 2009Registered office changed on 17/06/2009 from the plaza 100 old hall street liverpool L3 9QJ (1 page)
17 June 2009Registered office changed on 17/06/2009 from the plaza 100 old hall street liverpool L3 9QJ (1 page)
4 June 2009Director appointed simon richard harrison (2 pages)
4 June 2009Appointment terminated director thomas harrison (1 page)
4 June 2009Director appointed simon richard harrison (2 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 June 2009Appointment terminated director thomas harrison (1 page)
3 April 2009Company name changed A.J.wright and co LIMITED\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed A.J.wright and co LIMITED\certificate issued on 07/04/09 (2 pages)
11 February 2009Return made up to 31/10/08; full list of members (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from marine house, 9 lumina business park, martindale road bromborough wirral CH62 3PT (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from marine house, 9 lumina business park, martindale road bromborough wirral CH62 3PT (1 page)
11 February 2009Return made up to 31/10/08; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 December 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
1 December 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
29 November 2007Return made up to 31/10/07; no change of members (7 pages)
29 November 2007Return made up to 31/10/07; no change of members (7 pages)
31 August 2007Return made up to 31/10/06; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 August 2007Return made up to 31/10/06; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2004 (2 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2003 (2 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2003 (2 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2004 (2 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: marine house station road hoylake wirral CH47 4AA (1 page)
27 October 2005Registered office changed on 27/10/05 from: marine house station road hoylake wirral CH47 4AA (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Accounts for a small company made up to 31 October 2002 (5 pages)
11 March 2004Accounts for a small company made up to 31 October 2002 (5 pages)
10 March 2004Accounts for a small company made up to 31 October 2001 (5 pages)
10 March 2004Accounts for a small company made up to 31 October 2001 (5 pages)
3 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Return made up to 31/10/02; full list of members (8 pages)
22 October 2002Return made up to 31/10/02; full list of members (8 pages)
29 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
29 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
7 June 2002Accounts for a small company made up to 31 October 2000 (3 pages)
7 June 2002Accounts for a small company made up to 31 October 2000 (3 pages)
12 November 2001Return made up to 31/10/00; full list of members (6 pages)
12 November 2001Return made up to 31/10/00; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 October 1999 (5 pages)
28 October 2001Accounts for a small company made up to 31 October 1999 (5 pages)
3 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
3 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
5 September 2000Accounts for a small company made up to 31 October 1998 (5 pages)
5 September 2000Accounts for a small company made up to 31 October 1998 (5 pages)
17 February 2000Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 31/10/98; full list of members (6 pages)
19 February 1999Return made up to 31/10/98; full list of members (6 pages)
11 December 1998Full accounts made up to 31 October 1997 (11 pages)
11 December 1998Full accounts made up to 31 October 1997 (11 pages)
20 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 April 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 October 1995 (5 pages)
4 February 1997Accounts for a small company made up to 31 October 1995 (5 pages)
25 January 1997Registered office changed on 25/01/97 from: 3 porter st liverpool merseyside L3 7BL (1 page)
25 January 1997Registered office changed on 25/01/97 from: 3 porter st liverpool merseyside L3 7BL (1 page)
24 April 1996Return made up to 31/10/95; no change of members (6 pages)
24 April 1996Return made up to 31/10/95; no change of members (6 pages)
12 April 1996Accounts for a small company made up to 31 October 1994 (5 pages)
12 April 1996Accounts for a small company made up to 31 October 1994 (5 pages)
11 October 1995Accounts for a small company made up to 31 October 1993 (5 pages)
11 October 1995Accounts for a small company made up to 31 October 1993 (5 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
24 July 1995Return made up to 31/10/94; no change of members (4 pages)
24 July 1995Return made up to 31/10/94; no change of members (4 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)
7 October 1947Articles of association (5 pages)
7 October 1947Articles of association (5 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)