Company NameStanton Pyroplast Limited
DirectorSimon Richard Harrison
Company StatusActive
Company Number02249448
CategoryPrivate Limited Company
Incorporation Date28 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Richard Harrison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales
Director NameThomas Roger Harrison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(6 months, 1 week after company formation)
Appointment Duration23 years, 3 months (resigned 10 February 2012)
RoleMarine Consultant
Correspondence Address4 Pittwater Close
Kallaroo
Perth
Wa 6025
6025
Director NameMr Trevor Paul Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(6 months, 1 week after company formation)
Appointment Duration33 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales
Secretary NameThomas Roger Harrison
NationalityBritish
StatusResigned
Appointed01 November 1988(6 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 25 February 2010)
RoleMarine Consultant
Correspondence Address4 Pittwater Close
Kallaroo
Perth
Wa 6025
6025
Secretary NameTrevor Paul Harrison
NationalityBritish
StatusResigned
Appointed25 February 2010(21 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales

Location

Registered Address74 Victoria Parade
New Brighton
Wirral
CH45 2PH
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£149,604
Cash£71,126
Current Liabilities£125,880

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

19 December 1988Delivered on: 29 December 1988
Satisfied on: 10 October 2014
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

2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
17 September 2015Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Director's details changed for Simon Richard Harrison on 24 October 2014 (2 pages)
12 January 2015Director's details changed for Simon Richard Harrison on 24 October 2014 (2 pages)
10 October 2014Satisfaction of charge 1 in full (1 page)
10 October 2014Satisfaction of charge 1 in full (1 page)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 February 2013Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page)
20 February 2013Registered office address changed from Marine House, 9 Lumina Business Park, Martindale Road Bromborough Wirral CH62 3PT on 20 February 2013 (1 page)
20 February 2013Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages)
20 February 2013Registered office address changed from Marine House, 9 Lumina Business Park, Martindale Road Bromborough Wirral CH62 3PT on 20 February 2013 (1 page)
20 February 2013Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages)
20 February 2013Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page)
24 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Termination of appointment of Thomas Roger Harrison as a director on 10 February 2012 (1 page)
15 February 2012Termination of appointment of Thomas Roger Harrison as a director on 10 February 2012 (1 page)
9 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
12 January 2011Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
12 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
12 January 2011Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
12 January 2011Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 March 2010Termination of appointment of Thomas Harrison as a secretary (2 pages)
3 March 2010Appointment of Trevor Paul Harrison as a secretary (3 pages)
3 March 2010Termination of appointment of Thomas Harrison as a secretary (2 pages)
3 March 2010Appointment of Trevor Paul Harrison as a secretary (3 pages)
29 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 November 2007Return made up to 24/10/07; no change of members (7 pages)
29 November 2007Return made up to 24/10/07; no change of members (7 pages)
6 November 2006Return made up to 24/10/06; full list of members (8 pages)
6 November 2006Return made up to 24/10/06; full list of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
24 January 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2005Registered office changed on 27/10/05 from: marine house station road hoylake wirral merseyside CH47 4AA (1 page)
27 October 2005Registered office changed on 27/10/05 from: marine house station road hoylake wirral merseyside CH47 4AA (1 page)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 July 2005Strike-off action suspended (1 page)
19 July 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
12 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
12 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
4 June 2004Accounts for a small company made up to 31 October 2002 (5 pages)
4 June 2004Accounts for a small company made up to 31 October 2002 (5 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
6 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
3 December 2002Accounts for a small company made up to 31 October 2001 (5 pages)
3 December 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
4 December 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 December 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2001Return made up to 08/11/01; full list of members (8 pages)
28 November 2001Return made up to 08/11/01; full list of members (8 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
3 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
3 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
1 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
1 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
21 February 2001Return made up to 08/11/00; full list of members (7 pages)
21 February 2001Return made up to 08/11/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 31 October 1998 (5 pages)
17 April 2000Accounts for a small company made up to 31 October 1998 (5 pages)
16 February 2000Return made up to 08/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2000Return made up to 08/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 1999Accounts for a small company made up to 31 October 1997 (5 pages)
7 June 1999Accounts for a small company made up to 31 October 1997 (5 pages)
11 November 1998Return made up to 08/11/98; no change of members (4 pages)
11 November 1998Return made up to 08/11/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 October 1995 (4 pages)
21 May 1998Accounts for a small company made up to 31 October 1995 (4 pages)
14 May 1998Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Accounts for a small company made up to 31 October 1996 (5 pages)
11 May 1998Accounts for a small company made up to 31 October 1996 (5 pages)
20 October 1997Return made up to 08/11/95; no change of members (6 pages)
20 October 1997Return made up to 08/11/96; full list of members (6 pages)
20 October 1997Return made up to 08/11/95; no change of members (6 pages)
20 October 1997Return made up to 08/11/96; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 31 October 1994 (5 pages)
10 April 1997Accounts for a small company made up to 31 October 1993 (4 pages)
10 April 1997Accounts for a small company made up to 31 October 1994 (5 pages)
10 April 1997Accounts for a small company made up to 31 October 1993 (4 pages)
16 April 1996Strike-off action suspended (1 page)
16 April 1996First Gazette notice for compulsory strike-off (1 page)
16 April 1996First Gazette notice for compulsory strike-off (1 page)
16 April 1996Strike-off action suspended (1 page)
8 June 1995Return made up to 08/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Return made up to 08/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Strike-off action suspended (2 pages)
6 June 1995Strike-off action suspended (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
17 November 1988Company name changed\certificate issued on 17/11/88 (2 pages)
28 April 1988Incorporation (10 pages)