Company NameStaniford(Rock Ferry)Limited
DirectorsDonald Staniford and Katharine Anne Staniford
Company StatusActive
Company Number00603100
CategoryPrivate Limited Company
Incorporation Date18 April 1958(66 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Staniford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaniford Building 521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
Secretary NameMiss Katharine Anne Staniford
NationalityBritish
StatusCurrent
Appointed12 June 2009(51 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaniford Building 521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
Director NameMiss Katharine Anne Staniford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(52 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaniford Building 521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
Director NameDouglas Staniford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(33 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address50 Grosvenor Road
Birkenhead
Merseyside
CH43 1TL
Wales
Director NameHerbert Staniford
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(33 years, 2 months after company formation)
Appointment Duration7 years (resigned 12 June 1998)
RoleCompany Director
Correspondence Address35 Saughall Road
Moreton
Wirral
Merseyside
L46 5NQ
Secretary NameAnne Patricia Staniford
NationalityBritish
StatusResigned
Appointed14 June 1991(33 years, 2 months after company formation)
Appointment Duration18 years (resigned 14 June 2009)
RoleCompany Director
Correspondence AddressSpinney House St Davids Lane
Noctorum
Birkenhead
Merseyside
CH43 9UD
Wales
Director NameMiss Katharine Anne Staniford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(45 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Farndon Way
Oxton
Prenton
Merseyside
CH43 2NP
Wales

Contact

Telephone0151 6439940
Telephone regionLiverpool

Location

Registered AddressStaniford Building
521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Donald Charles Staniford
64.39%
Ordinary
267 at £1Katharine Anne Staniford
4.53%
Ordinary
203 at £1Andrew Harding
3.45%
Ordinary
203 at £1Paul Harding
3.45%
Ordinary
814 at £1Gaynor Valerie Pembridge
13.82%
Ordinary
610 at £1Mrs Audrey Harding
10.36%
Ordinary

Financials

Year2014
Net Worth£1,044,396
Cash£14,629
Current Liabilities£71,440

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

5 November 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1976Delivered 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 1975Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1968Delivered 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

Filing History

14 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
20 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
12 May 2020Satisfaction of charge 1 in full (2 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
25 July 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Secretary's details changed for Miss Katharine Anne Staniford on 31 January 2016 (1 page)
28 July 2016Director's details changed for Miss Katharine Anne Staniford on 31 January 2016 (2 pages)
28 July 2016Director's details changed for Miss Katharine Anne Staniford on 31 January 2016 (2 pages)
28 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 5,889
(6 pages)
28 July 2016Secretary's details changed for Miss Katharine Anne Staniford on 31 January 2016 (1 page)
28 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 5,889
(6 pages)
28 July 2016Director's details changed for Mr Donald Staniford on 30 June 2016 (2 pages)
28 July 2016Director's details changed for Mr Donald Staniford on 30 June 2016 (2 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,889
(6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,889
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,889
(6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,889
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 June 2012Secretary's details changed for Miss Katharine Anne Staniford on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Secretary's details changed for Miss Katharine Anne Staniford on 14 June 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Register inspection address has been changed from Staniford Building 318 New Chester Road Birkenhead Birkenhead Wirral CH42 1LE England (1 page)
16 June 2011Register inspection address has been changed from Staniford Building 318 New Chester Road Birkenhead Birkenhead Wirral CH42 1LE England (1 page)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Registered office address changed from 318 New Chester Road, Rock Ferry, Birkenhead CH42 1LE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 318 New Chester Road, Rock Ferry, Birkenhead CH42 1LE on 14 July 2010 (1 page)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
15 June 2010Appointment of Miss Katharine Anne Staniford as a director (2 pages)
15 June 2010Appointment of Miss Katharine Anne Staniford as a director (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 June 2009Secretary appointed director & sectretary katharine anne staniford (1 page)
25 June 2009Secretary appointed director & sectretary katharine anne staniford (1 page)
25 June 2009Appointment terminated secretary anne staniford (1 page)
25 June 2009Appointment terminated director katharine staniford (1 page)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Appointment terminated secretary anne staniford (1 page)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Appointment terminated director katharine staniford (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 14/06/08; full list of members (5 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 14/06/08; full list of members (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 August 2007Return made up to 14/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2007Return made up to 14/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (8 pages)
20 June 2006Return made up to 14/06/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 July 2005Return made up to 14/06/05; full list of members (8 pages)
14 July 2005Return made up to 14/06/05; full list of members (8 pages)
3 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (8 pages)
28 June 2004Return made up to 14/06/04; full list of members (8 pages)
15 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
15 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
3 July 2003Return made up to 14/06/03; full list of members (9 pages)
3 July 2003Return 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 June 2002Return made up to 14/06/02; full list of members (9 pages)
25 June 2002Return made up to 14/06/02; full list of members (9 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 June 2001Return made up to 14/06/01; full list of members (8 pages)
12 June 2001Return made up to 14/06/01; full list of members (8 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(8 pages)
8 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(8 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 June 1999Return made up to 14/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Return made up to 14/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
17 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
21 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 July 1993Return made up to 14/06/93; full list of members (6 pages)
1 July 1993Return made up to 14/06/93; full list of members (6 pages)
1 July 1993Return made up to 14/06/93; full list of members (6 pages)
1 July 1991Return made up to 14/06/91; no change of members (7 pages)
1 July 1991Return made up to 14/06/91; no change of members (7 pages)
20 January 1988Full accounts made up to 31 July 1987 (12 pages)
20 January 1988Full accounts made up to 31 July 1987 (12 pages)
9 February 1987Full accounts made up to 31 July 1986 (12 pages)
9 February 1987Full accounts made up to 31 July 1986 (12 pages)
9 February 1987Full accounts made up to 31 July 1986 (12 pages)
18 April 1958Incorporation (13 pages)
18 April 1958Incorporation (13 pages)