Company NameStanley Press Equipment Limited
DirectorsDavid Mansfield and Robert Gibson Stanley
Company StatusActive
Company Number05308749
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Previous NameStampcase Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Mansfield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Ullswater
Macclesfield
Cheshire
SK11 7YW
Director NameMr Robert Gibson Stanley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressEdgeview Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameMr David Mansfield
NationalityBritish
StatusCurrent
Appointed25 January 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Ullswater
Macclesfield
Cheshire
SK11 7YW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websites-p-e.co.uk

Location

Registered AddressGraphic House Graphic House
Gunco Lane
Macclesfield
Cheshire
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

667 at £1Robert Gibson Stanley
66.70%
Ordinary
333 at £1David Mansfield
33.30%
Ordinary

Financials

Year2014
Net Worth£191,547
Cash£102,592
Current Liabilities£199,278

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

21 February 2005Delivered on: 23 February 2005
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

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 December 2012Secretary's details changed for Mr David Mansfield on 1 November 2012 (2 pages)
14 December 2012Secretary's details changed for Mr David Mansfield on 1 November 2012 (2 pages)
14 December 2012Director's details changed for Mr David Mansfield on 1 November 2012 (2 pages)
14 December 2012Secretary's details changed for Mr David Mansfield on 1 November 2012 (2 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Mr David Mansfield on 1 November 2012 (2 pages)
14 December 2012Director's details changed for Mr David Mansfield on 1 November 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2009Director's details changed for David Mansfield on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Robert Gibson Stanley on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Robert Gibson Stanley on 17 December 2009 (2 pages)
17 December 2009Director's details changed for David Mansfield on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 December 2008Return made up to 09/12/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page)
11 December 2008Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page)
11 December 2008Return made up to 09/12/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page)
11 December 2008Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 December 2006Return made up to 09/12/06; full list of members (2 pages)
13 December 2006Return made up to 09/12/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
11 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
14 February 2006Registered office changed on 14/02/06 from: graphic house bank street macclesfield SK11 7BR (1 page)
14 February 2006Registered office changed on 14/02/06 from: graphic house bank street macclesfield SK11 7BR (1 page)
27 January 2006Return made up to 09/12/05; full list of members (7 pages)
27 January 2006Return made up to 09/12/05; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 March 2005Ad 10/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2005Ad 10/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 February 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
14 February 2005Memorandum and Articles of Association (10 pages)
14 February 2005Memorandum and Articles of Association (10 pages)
3 February 2005Company name changed stampcase LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed stampcase LIMITED\certificate issued on 03/02/05 (2 pages)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2005New director appointed (1 page)
26 January 2005Director resigned (1 page)
9 December 2004Incorporation (17 pages)
9 December 2004Incorporation (17 pages)