Company NameStanton Marine Limited
DirectorsWilliam George MacDonald and Robert Angus Rush
Company StatusActive
Company Number01896270
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William George MacDonald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1985(6 months after company formation)
Appointment Duration38 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 24 Gills Lane
Barnston
Wirral
Merseyside
CH61 1AE
Wales
Director NameRobert Angus Rush
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleMarine Superintendent
Country of ResidenceUnited Kingdom
Correspondence AddressMarwyn
Chester Road
Wrexham
Clwyd
LL12 0DE
Wales
Secretary NameRobert Angus Rush
NationalityBritish
StatusCurrent
Appointed10 October 1997(12 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleMarine Superintendent
Country of ResidenceUnited Kingdom
Correspondence AddressMarwyn
Chester Road
Wrexham
Clwyd
LL12 0DE
Wales
Director NameJan Frederick Bredenkamp
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1996)
RoleShipping Consultant
Correspondence AddressGreenlawn 35 Croft Drive East
Wirral
Merseyside
L48 1LX
Director NameMr James Gordon Cummins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleMaster Mariner
Correspondence Address1st Floor Flat Kingsmuir Hall
Bonnington Road
Peebles
EH45 9HE
Scotland
Director NameMr Ian Kenneth Gray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1995)
RoleMarine Superintendent
Correspondence Address10 Foxcovers Road
Bebington
Wirral
Merseyside
L63 3EQ
Director NameMr Clive Raymond Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleMarine Superintendent
Correspondence Address19 Forge Way
Chester
Cheshire
CH4 7NN
Wales
Secretary NameMr James Gordon Cummings
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressSuite 5 The Odyssey Centre
Corporation Road
Birkenhead
Merseyside
L41 1HB
Secretary NameMr Ian Kenneth Gray
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleMarine Superintendant
Correspondence Address10 Foxcovers Road
Bebington
Wirral
Merseyside
L63 3EQ
Secretary NamePeter Barry Fogg
NationalityBritish
StatusResigned
Appointed02 February 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address5 Belgrave Avenue
Wallasey
Merseyside
CH44 1BS
Wales
Director NameJohn Francis Dennehy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1998(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 1999)
RoleCompany Director
Correspondence Address37 Old Manor Park
Atherton
Manchester
Lancashire
M46 0GP
Director NameJoseph Falzon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMaltese
StatusResigned
Appointed11 June 1998(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 1999)
RoleCompany Director
Correspondence AddressNexos Court
No 4 Moroni Street
Sliema
Foreign
Director NameAdele Williams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 1999)
RoleCompany Director
Correspondence Address20 Bankside
Westhoughton
Bolton
Lancashire
BL5 2QH

Contact

Websitewww.stantonmarinelimited.co.uk/
Telephone0151 6700404
Telephone regionLiverpool

Location

Registered AddressThe John Laird Centre
Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£466,725
Cash£112,458
Current Liabilities£481,566

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

13 January 2010Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1986Delivered 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

Filing History

28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 March 2007Return made up to 31/12/06; full list of members (7 pages)
6 March 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 31/12/05; full list of members (2 pages)
27 March 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 September 2001Return made up to 31/12/98; full list of members (6 pages)
11 September 2001Return made up to 31/12/98; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
24 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1997 (9 pages)
6 August 1999Accounts for a small company made up to 31 March 1997 (9 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New director appointed (2 pages)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Return made up to 31/12/96; no change of members (4 pages)
27 April 1997Return made up to 31/12/96; no change of members (4 pages)
24 April 1997Full accounts made up to 31 March 1996 (15 pages)
24 April 1997Full accounts made up to 31 March 1996 (15 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Director resigned (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Return made up to 31/12/94; no change of members (6 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Return made up to 31/12/94; no change of members (6 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (15 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (15 pages)
1 March 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/94
(7 pages)
1 March 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/94
(7 pages)
19 February 1994Secretary resigned (2 pages)
19 February 1994Secretary resigned (2 pages)
16 August 1993Accounts for a small company made up to 31 March 1993 (11 pages)
16 August 1993Accounts for a small company made up to 31 March 1993 (11 pages)
3 May 1991New secretary appointed (2 pages)
3 May 1991New secretary appointed (2 pages)
16 April 1991Memorandum and Articles of Association (14 pages)
16 April 1991Memorandum and Articles of Association (14 pages)