Company NameStaunton Rook Limited
DirectorsRachael Battersby and Stewart Thompson
Company StatusActive
Company Number05064661
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)
Previous NameAffiliates Marketing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRachael Battersby
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 King Street
Chester
CH1 2AH
Wales
Secretary NameMr John Addison Hunt
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
Director NameMr Stewart Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 King Street
Chester
CH1 2AH
Wales
Director NameMr Stewart Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 King Street
Chester
CH1 2AH
Wales
Director NameMr Stewart Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address38 King Street
Chester
CH1 2AH
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitestauntonrook.co.uk
Telephone01244 323250
Telephone regionChester

Location

Registered AddressStaunton House 5 Chantry Court
Sovereign Way
Chester
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,636
Cash£5,650
Current Liabilities£123,824

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 Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

14 June 2019Delivered on: 29 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 kings buildings king street chester.
Outstanding
26 April 2019Delivered on: 30 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 December 2005Delivered on: 16 December 2005
Satisfied on: 23 May 2012
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.
Fully Satisfied

Filing History

12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 June 2019Registration of charge 050646610003, created on 14 June 2019 (8 pages)
30 April 2019Registration of charge 050646610002, created on 26 April 2019 (23 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 November 2018Director's details changed for Rachael Thompson on 30 November 2018 (2 pages)
10 August 2018Director's details changed for Rachael Thompson on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Stewart Thompson on 10 August 2018 (2 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(5 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Appointment of Mr Stewart Thompson as a director (2 pages)
3 December 2013Appointment of Mr Stewart Thompson as a director (2 pages)
10 April 2013Registered office address changed from 38 King Street Chester Cheshire CH1 2AH on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 38 King Street Chester Cheshire CH1 2AH on 10 April 2013 (1 page)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Rachael Thompson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Rachael Thompson on 17 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Appointment terminated director stewart thompson (1 page)
19 September 2008Appointment terminated director stewart thompson (1 page)
29 March 2008Return made up to 05/03/08; full list of members (7 pages)
29 March 2008Return made up to 05/03/08; full list of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 05/03/07; full list of members (7 pages)
28 March 2007Return made up to 05/03/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006£ nc 100/250 10/04/06 (1 page)
15 May 2006£ nc 100/250 10/04/06 (1 page)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Ad 10/04/06--------- £ si 150@1=150 £ ic 100/250 (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Ad 10/04/06--------- £ si 150@1=150 £ ic 100/250 (2 pages)
12 May 2006Return made up to 05/03/06; full list of members (6 pages)
12 May 2006Return made up to 05/03/06; full list of members (6 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 April 2004Company name changed affiliates marketing services li mited\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed affiliates marketing services li mited\certificate issued on 06/04/04 (2 pages)
18 March 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004New director appointed (1 page)
5 March 2004Incorporation (30 pages)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Incorporation (30 pages)