Barnston
Wirral
Merseyside
CH61 1AE
Wales
Director Name | Robert Angus Rush |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Marine Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | Marwyn Chester Road Wrexham Clwyd LL12 0DE Wales |
Secretary Name | Robert Angus Rush |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1997(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Marine Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | Marwyn Chester Road Wrexham Clwyd LL12 0DE Wales |
Director Name | Jan Frederick Bredenkamp |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1996) |
Role | Shipping Consultant |
Correspondence Address | Greenlawn 35 Croft Drive East Wirral Merseyside L48 1LX |
Director Name | Mr James Gordon Cummins |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Master Mariner |
Correspondence Address | 1st Floor Flat Kingsmuir Hall Bonnington Road Peebles EH45 9HE Scotland |
Director Name | Mr Ian Kenneth Gray |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 1995) |
Role | Marine Superintendent |
Correspondence Address | 10 Foxcovers Road Bebington Wirral Merseyside L63 3EQ |
Director Name | Mr Clive Raymond Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Marine Superintendent |
Correspondence Address | 19 Forge Way Chester Cheshire CH4 7NN Wales |
Secretary Name | Mr James Gordon Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Suite 5 The Odyssey Centre Corporation Road Birkenhead Merseyside L41 1HB |
Secretary Name | Mr Ian Kenneth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 1995) |
Role | Marine Superintendant |
Correspondence Address | 10 Foxcovers Road Bebington Wirral Merseyside L63 3EQ |
Secretary Name | Peter Barry Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 5 Belgrave Avenue Wallasey Merseyside CH44 1BS Wales |
Director Name | John Francis Dennehy |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1998(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 1999) |
Role | Company Director |
Correspondence Address | 37 Old Manor Park Atherton Manchester Lancashire M46 0GP |
Director Name | Joseph Falzon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 11 June 1998(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 1999) |
Role | Company Director |
Correspondence Address | Nexos Court No 4 Moroni Street Sliema Foreign |
Director Name | Adele Williams |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 1999) |
Role | Company Director |
Correspondence Address | 20 Bankside Westhoughton Bolton Lancashire BL5 2QH |
Website | www.stantonmarinelimited.co.uk/ |
---|---|
Telephone | 0151 6700404 |
Telephone region | Liverpool |
Registered Address | The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £466,725 |
Cash | £112,458 |
Current Liabilities | £481,566 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
13 January 2010 | Delivered on: 15 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The john laird centre park road north birkenhead t/n MS344913, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 January 2010 | Delivered on: 15 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodlands farm dodds lane gwersyllt wrexham t/n CYM135598, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 January 2004 | Delivered on: 17 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the john laird centre 4 park road north birkenhead t/n MS344913. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 January 2004 | Delivered on: 15 January 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 June 1993 | Delivered on: 9 June 1993 Satisfied on: 7 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and building formerly k/a the laird school of art and now k/a the john laird centre park rd north birkenhead merseyside and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 June 1993 | Delivered on: 9 June 1993 Satisfied on: 7 July 2009 Persons entitled: Wirral Borough Council Classification: Legal charge Secured details: £91,800. Particulars: F/H land and buildings formerly k/a the laird school of art and now k/a the john laird centre park rd north birkenhead merseyside. Fully Satisfied |
22 December 1992 | Delivered on: 29 December 1992 Satisfied on: 7 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1986 | Delivered on: 16 December 1986 Satisfied on: 22 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | Return made up to 31/12/01; full list of members
|
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 September 2001 | Return made up to 31/12/98; full list of members (6 pages) |
11 September 2001 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1997 (9 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
27 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
24 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Director resigned (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
29 January 1995 | Accounts for a small company made up to 31 March 1994 (15 pages) |
29 January 1995 | Accounts for a small company made up to 31 March 1994 (15 pages) |
1 March 1994 | Return made up to 31/12/93; no change of members
|
1 March 1994 | Return made up to 31/12/93; no change of members
|
19 February 1994 | Secretary resigned (2 pages) |
19 February 1994 | Secretary resigned (2 pages) |
16 August 1993 | Accounts for a small company made up to 31 March 1993 (11 pages) |
16 August 1993 | Accounts for a small company made up to 31 March 1993 (11 pages) |
3 May 1991 | New secretary appointed (2 pages) |
3 May 1991 | New secretary appointed (2 pages) |
16 April 1991 | Memorandum and Articles of Association (14 pages) |
16 April 1991 | Memorandum and Articles of Association (14 pages) |