STANDERWICK'S LTD
BOLTON STANDERWICK'S (CHINA & GLASS) LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4NX

Company number 00387873
Status Active
Incorporation Date 30 May 1944
Company Type Private Limited Company
Address 142 CHORLEY NEW ROAD, BOLTON, BL1 4NX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STANDERWICK'S LTD are www.standerwicks.co.uk, and www.standerwick-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and five months. Standerwick S Ltd is a Private Limited Company. The company registration number is 00387873. Standerwick S Ltd has been working since 30 May 1944. The present status of the company is Active. The registered address of Standerwick S Ltd is 142 Chorley New Road Bolton Bl1 4nx. The company`s financial liabilities are £20.18k. It is £-0.77k against last year. And the total assets are £10.19k, which is £10.19k against last year. ROWLANDS, Debra is a Director of the company. ROWLANDS, Michael is a Director of the company. Secretary BARLOW, Mabel has been resigned. Secretary POPLE, Michael John Ashley has been resigned. Secretary POPLE, Rita has been resigned. Secretary ROWLANDS, Debra has been resigned. Director BARLOW, Mabel has been resigned. Director HOLTOM, Valerie Susan has been resigned. Director POPLE, Rita has been resigned. The company operates in "Other manufacturing n.e.c.".


standerwick's Key Finiance

LIABILITIES £20.18k
-4%
CASH n/a
TOTAL ASSETS £10.19k
All Financial Figures

Current Directors

Director
ROWLANDS, Debra
Appointed Date: 12 March 2002
62 years old

Director
ROWLANDS, Michael
Appointed Date: 01 January 2006
66 years old

Resigned Directors

Secretary
BARLOW, Mabel
Resigned: 07 August 1996

Secretary
POPLE, Michael John Ashley
Resigned: 20 January 2009
Appointed Date: 02 July 2002

Secretary
POPLE, Rita
Resigned: 31 December 1998
Appointed Date: 07 August 1996

Secretary
ROWLANDS, Debra
Resigned: 02 July 2002
Appointed Date: 01 January 1999

Director
BARLOW, Mabel
Resigned: 07 August 1996
115 years old

Director
HOLTOM, Valerie Susan
Resigned: 22 May 2002
77 years old

Director
POPLE, Rita
Resigned: 22 September 2001
86 years old

Persons With Significant Control

Mr Michael Rowlands
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Rowlands
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANDERWICK'S LTD Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Mar 2016
Total exemption small company accounts made up to 31 March 2015
24 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,700

29 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,700

...
... and 75 more events
11 May 1988
Return made up to 14/04/88; full list of members

19 Apr 1988
Accounts for a small company made up to 31 March 1987

14 Dec 1987
Declaration of satisfaction of mortgage/charge

14 May 1987
Return made up to 14/04/87; full list of members

17 Mar 1987
Accounts for a small company made up to 31 March 1986

STANDERWICK'S LTD Charges

10 January 1992
Legal charge
Delivered: 17 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 queen street blackpool lancashire.