Company NameAirsea Containers Limited
DirectorsDonald Staniford and Katharine Anne Staniford
Company StatusActive
Company Number01550861
CategoryPrivate Limited Company
Incorporation Date13 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Donald Staniford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusCurrent
Appointed24 July 2003(22 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Heathbank Avenue
Irby
Wirral
Merseyside
CH61 4YG
Wales
Secretary NameMiss Katharine Anne Staniford
NationalityBritish
StatusCurrent
Appointed03 September 2009(28 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Heathbank Avenue
Irby
Wirral
Merseyside
CH61 4YG
Wales
Secretary NameAnne Patricia Staniford
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 September 2009)
RoleCompany Director
Correspondence AddressSpinney House St Davids Lane
Noctorum
Birkenhead
Merseyside
CH43 9UD
Wales

Contact

Websitewww.air-sea.co.uk/
Email address[email protected]
Telephone0151 6531500
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

760 at £1Donald Staniford
76.00%
Ordinary
240 at £1Katharine Anne Staniford
24.00%
Ordinary

Financials

Year2014
Net Worth£1,979,352
Cash£237,516
Current Liabilities£477,420

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

14 June 1982Delivered on: 23 June 1982
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: First fixed charge over all book & other debts with a floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

3 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
5 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
27 September 2022Director's details changed for Miss Katharine Anne Staniford on 27 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Donald Staniford on 27 September 2022 (2 pages)
27 September 2022Secretary's details changed for Miss Katharine Anne Staniford on 27 September 2022 (1 page)
30 August 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
6 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
8 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 January 2013Director's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages)
4 January 2013Secretary's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages)
4 January 2013Director's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages)
4 January 2013Secretary's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages)
4 January 2013Secretary's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
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)
4 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
14 July 2010Registered office address changed from 318 New Chester Road Birkenhead Wirral CH42 1LE Uk on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 318 New Chester Road Birkenhead Wirral CH42 1LE Uk on 14 July 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Donald Staniford on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Miss Katharine Anne Staniford on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Miss Katharine Anne Staniford on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Donald Staniford on 15 January 2010 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 10 paddlers court bedford bedfordshire MK40 4QL (1 page)
21 September 2009Registered office changed on 21/09/2009 from 10 paddlers court bedford bedfordshire MK40 4QL (1 page)
3 September 2009Secretary appointed miss katharine anne staniford (1 page)
3 September 2009Appointment terminated secretary anne staniford (1 page)
3 September 2009Appointment terminated secretary anne staniford (1 page)
3 September 2009Secretary appointed miss katharine anne staniford (1 page)
16 June 2009Registered office changed on 16/06/2009 from 318 new chester road rock ferry birkenhead wirral CH42 1LE (1 page)
16 June 2009Registered office changed on 16/06/2009 from 318 new chester road rock ferry birkenhead wirral CH42 1LE (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 January 2009Return made up to 27/12/08; full list of members (4 pages)
28 January 2009Return made up to 27/12/08; full list of members (4 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)
16 April 2008Return made up to 27/12/07; full list of members; amend (7 pages)
16 April 2008Return made up to 27/12/07; full list of members; amend (7 pages)
8 January 2008Return made up to 27/12/07; full list of members (3 pages)
8 January 2008Return made up to 27/12/07; full list of members (3 pages)
26 April 2007Return made up to 27/12/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2007Return made up to 27/12/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 February 2007Return made up to 27/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2007Return made up to 27/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 March 2006Return made up to 27/12/05; full list of members (7 pages)
3 March 2006Return made up to 27/12/05; full list of members (7 pages)
12 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
14 April 2005Registered office changed on 14/04/05 from: spinney house st. David's lane noctorum, birkenhead wirral, merseyside L43 9UD (1 page)
14 April 2005Registered office changed on 14/04/05 from: spinney house st. David's lane noctorum, birkenhead wirral, merseyside L43 9UD (1 page)
21 December 2004Return made up to 27/12/04; full list of members (7 pages)
21 December 2004Return made up to 27/12/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 December 2003Return made up to 27/12/03; full list of members (7 pages)
23 December 2003Return made up to 27/12/03; full list of members (7 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 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)
31 December 2002Return made up to 27/12/02; full list of members (6 pages)
31 December 2002Return made up to 27/12/02; full list of members (6 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)
20 December 2001Return made up to 27/12/01; full list of members (6 pages)
20 December 2001Return made up to 27/12/01; full list of members (6 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)
3 January 2001Return made up to 27/12/00; full list of members (6 pages)
3 January 2001Return made up to 27/12/00; full list of members (6 pages)
3 February 2000Return made up to 27/12/99; full list of members (6 pages)
3 February 2000Return made up to 27/12/99; full list of members (6 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)
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)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 February 1998Return made up to 27/12/97; full list of members (6 pages)
3 February 1998Return made up to 27/12/97; full list of members (6 pages)
10 March 1997Return made up to 27/12/96; no change of members (4 pages)
10 March 1997Return made up to 27/12/96; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 December 1995Return made up to 27/12/95; full list of members (6 pages)
21 December 1995Return made up to 27/12/95; full list of members (6 pages)