Company NameStandol Ltd
DirectorStephen Kenneth Davies
Company StatusActive
Company Number06140693
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 2 months ago)
Previous NameStandole Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Stephen Kenneth Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Tyelaw Meadow
Alnwick
Northumberland
NE66 2JJ
Secretary NameOlwyne Barnes Davies
NationalityBritish
StatusCurrent
Appointed20 March 2007(2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address71 Tyelaw Meadow
Alnwick
Northumberland
NE66 2JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address71 Tyelaw Meadow, Shilbottle
Alnwick
Northumberland
NE66 2JJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishShilbottle
WardShilbottle
Built Up AreaShilbottle

Shareholders

80 at £1Stephen Kenneth Davies
80.00%
Ordinary
20 at £1Olwyne Barnes Davies
20.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£2,180
Current Liabilities£5,763

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 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)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Stephen Kenneth Davies on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Stephen Kenneth Davies on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Stephen Kenneth Davies on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 06/03/09; full list of members (3 pages)
15 May 2009Return made up to 06/03/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
15 April 2007New director appointed (1 page)
15 April 2007New director appointed (1 page)
29 March 2007New secretary appointed (3 pages)
29 March 2007New secretary appointed (3 pages)
26 March 2007Company name changed standole LTD\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed standole LTD\certificate issued on 26/03/07 (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
6 March 2007Incorporation (9 pages)
6 March 2007Incorporation (9 pages)