Birkenhead
Merseyside
CH41 8FZ
Wales
Secretary Name | Miss Katharine Anne Staniford |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(51 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staniford Building 521 Cavendish Street Birkenhead Merseyside CH41 8FZ Wales |
Director Name | Miss Katharine Anne Staniford |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(52 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staniford Building 521 Cavendish Street Birkenhead Merseyside CH41 8FZ Wales |
Director Name | Douglas Staniford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 50 Grosvenor Road Birkenhead Merseyside CH43 1TL Wales |
Director Name | Herbert Staniford |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 35 Saughall Road Moreton Wirral Merseyside L46 5NQ |
Secretary Name | Anne Patricia Staniford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 14 June 2009) |
Role | Company Director |
Correspondence Address | Spinney House St Davids Lane Noctorum Birkenhead Merseyside CH43 9UD Wales |
Director Name | Miss Katharine Anne Staniford |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Farndon Way Oxton Prenton Merseyside CH43 2NP Wales |
Telephone | 0151 6439940 |
---|---|
Telephone region | Liverpool |
Registered Address | Staniford Building 521 Cavendish Street Birkenhead Merseyside CH41 8FZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Donald Charles Staniford 64.39% Ordinary |
---|---|
267 at £1 | Katharine Anne Staniford 4.53% Ordinary |
203 at £1 | Andrew Harding 3.45% Ordinary |
203 at £1 | Paul Harding 3.45% Ordinary |
814 at £1 | Gaynor Valerie Pembridge 13.82% Ordinary |
610 at £1 | Mrs Audrey Harding 10.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,044,396 |
Cash | £14,629 |
Current Liabilities | £71,440 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (9 months from now) |
5 November 1981 | Delivered on: 17 November 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts present and future. Outstanding |
---|---|
19 December 1980 | Delivered on: 22 December 1980 Persons entitled: Boddingtons Breweries Limited Classification: Legal charge Secured details: £20,000 all other monies due or to become due from the company to the chargee and monies owing for goods supplied. Particulars: F/Hold ashmount farm 73/73A greasby road greasby wirral merseyside tile no. MS54902. Outstanding |
16 December 1980 | Delivered on: 18 December 1980 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: £65,000 all other monies due or to become due from the company to the chargee and monies owing for goods supplied. Particulars: 73/73A greasby road greasby wirral merseyside title no. Ms 54902. Outstanding |
1 April 1980 | Delivered on: 10 April 1980 Persons entitled: Scottish & Newcastle Breweries Limited Classification: Further charge Secured details: £17,911 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: 3,4 & 5 marine promenade new brighton. Outstanding |
23 July 1979 | Delivered on: 27 July 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 73 and 73A greasby road, greasby wirral, merseyside with all fixtures present and future title no ms 54902. Outstanding |
26 September 1978 | Delivered on: 9 October 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises situate at the junction of cavendish st. And price street birkenhead merseyside together with all fixtures whatsoever both present & future title no ch 89112. Outstanding |
26 November 1976 | Delivered on: 25 May 1977 Persons entitled: Scottish and Newcastle Breweries Limited Classification: Legal charge o/c dated 15.2.77 Secured details: £17,904.87 due from the company & N.A.S. builders (liverpool) limited & any monies owing by the company to the chargee for goods supplied or otherwise to grandsue limited. Particulars: 1. property known as 3 marine promenade, merseyside title no CH53434 2. f/h land with club thereon known as 4 marine promenade, merseyside 3. f/h land with dwellinghouse known as 5 marine promenade merseyside. Outstanding |
28 February 1975 | Delivered on: 6 March 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises manor house farm, greasby, merseyside the goodwill of the business, together with all fixtures and fittings (see doc 33). Outstanding |
28 June 1984 | Delivered on: 29 June 1984 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Further charge Secured details: £15,000 due from the company and/or N.A.S. builders (liverpool) limited to the chargee pursuant to an agreement of even date. Particulars: 3,4 & 5 marine promenade new brighton - t/n ms 55530. Outstanding |
12 July 1983 | Delivered on: 13 July 1983 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Further charge Secured details: £20,000 and any other monies that may become owing by the company and grandsue limited and N.A.S. builders (liverpool) limited to the chargee on account current or stated for goods supplied. Particulars: 3-5 (inc) marine promenade, new brighton title no ms 55530 and fixtures and fittings. Outstanding |
29 December 1982 | Delivered on: 31 December 1982 Persons entitled: Boddingtons Breweries Public Limited Company Classification: Further charge registered pursuant to a statutory declaration dated 12/4/1983 Secured details: £30,000 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property known as the greave dunning, greasby road, greasby, wirral, merseyside. Outstanding |
7 July 1982 | Delivered on: 12 July 1982 Persons entitled: Wilsons Brewery Limited Classification: Legal charge Secured details: £25,000 and all monies due or to become due from the company to the chargee including monies due for goods or services supplied. Particulars: The greave dunning public house, 73/73A greasby road, greasby merseyside title no. Ms 54902. Outstanding |
24 March 1982 | Delivered on: 25 March 1982 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Further charge Secured details: £15,000 and any other monies that may become owing by the company and/or N.A.S. builders (liverpool) limited to the chargee on account current or stated for goods supplied or otherwise. Particulars: 3,4 & 5 marine promenade (formerly union terrace) new brighton merseyside. Outstanding |
5 November 1981 | Delivered on: 17 November 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 73 and 73A, greasby road, greasby, wirral,known as ashmount dairy, fixtures and fittings, goodwill and benefit of licences. Title no. Ms 54902. Outstanding |
18 January 1968 | Delivered on: 7 February 1968 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 318, new chester rd, rock ferry cheshire. With all fixtures (including trade fixtures) now or hereafter thereon. (Fixed & floating charge see doc 21). undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
20 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
12 May 2020 | Satisfaction of charge 1 in full (2 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Secretary's details changed for Miss Katharine Anne Staniford on 31 January 2016 (1 page) |
28 July 2016 | Director's details changed for Miss Katharine Anne Staniford on 31 January 2016 (2 pages) |
28 July 2016 | Director's details changed for Miss Katharine Anne Staniford on 31 January 2016 (2 pages) |
28 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Secretary's details changed for Miss Katharine Anne Staniford on 31 January 2016 (1 page) |
28 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Mr Donald Staniford on 30 June 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Donald Staniford on 30 June 2016 (2 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 June 2012 | Secretary's details changed for Miss Katharine Anne Staniford on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Secretary's details changed for Miss Katharine Anne Staniford on 14 June 2012 (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Register inspection address has been changed from Staniford Building 318 New Chester Road Birkenhead Birkenhead Wirral CH42 1LE England (1 page) |
16 June 2011 | Register inspection address has been changed from Staniford Building 318 New Chester Road Birkenhead Birkenhead Wirral CH42 1LE England (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2010 | Registered office address changed from 318 New Chester Road, Rock Ferry, Birkenhead CH42 1LE on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 318 New Chester Road, Rock Ferry, Birkenhead CH42 1LE on 14 July 2010 (1 page) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Appointment of Miss Katharine Anne Staniford as a director (2 pages) |
15 June 2010 | Appointment of Miss Katharine Anne Staniford as a director (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 June 2009 | Secretary appointed director & sectretary katharine anne staniford (1 page) |
25 June 2009 | Secretary appointed director & sectretary katharine anne staniford (1 page) |
25 June 2009 | Appointment terminated secretary anne staniford (1 page) |
25 June 2009 | Appointment terminated director katharine staniford (1 page) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated secretary anne staniford (1 page) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated director katharine staniford (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 14/06/08; full list of members (5 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 14/06/08; full list of members (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 August 2007 | Return made up to 14/06/07; full list of members
|
17 August 2007 | Return made up to 14/06/07; full list of members
|
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
3 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
15 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
24 April 2003 | £ ic 6500/5889 28/03/03 £ sr 611@1=611 (1 page) |
24 April 2003 | £ ic 6500/5889 28/03/03 £ sr 611@1=611 (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
11 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 June 2000 | Return made up to 14/06/00; full list of members
|
8 June 2000 | Return made up to 14/06/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 June 1999 | Return made up to 14/06/99; change of members
|
25 June 1999 | Return made up to 14/06/99; change of members
|
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members
|
19 June 1998 | Return made up to 14/06/98; no change of members
|
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
17 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
21 June 1996 | Return made up to 14/06/96; full list of members
|
21 June 1996 | Return made up to 14/06/96; full list of members
|
24 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 July 1993 | Return made up to 14/06/93; full list of members (6 pages) |
1 July 1993 | Return made up to 14/06/93; full list of members (6 pages) |
1 July 1993 | Return made up to 14/06/93; full list of members (6 pages) |
1 July 1991 | Return made up to 14/06/91; no change of members (7 pages) |
1 July 1991 | Return made up to 14/06/91; no change of members (7 pages) |
20 January 1988 | Full accounts made up to 31 July 1987 (12 pages) |
20 January 1988 | Full accounts made up to 31 July 1987 (12 pages) |
9 February 1987 | Full accounts made up to 31 July 1986 (12 pages) |
9 February 1987 | Full accounts made up to 31 July 1986 (12 pages) |
9 February 1987 | Full accounts made up to 31 July 1986 (12 pages) |
18 April 1958 | Incorporation (13 pages) |
18 April 1958 | Incorporation (13 pages) |