STANCOLD PLC
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9LQ
Company number 00425982
Status Active
Incorporation Date 18 December 1946
Company Type Public Limited Company
Address PORTVIEW ROAD, AVONMOUTH, BRISTOL, BS11 9LQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Robert David White as a director on 21 September 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,000 . The most likely internet sites of STANCOLD PLC are www.stancold.co.uk, and www.stancold.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. The distance to to Bristol Temple Meads Rail Station is 5.6 miles; to Bristol Parkway Rail Station is 6.6 miles; to Caldicot Rail Station is 7 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stancold Plc is a Public Limited Company. The company registration number is 00425982. Stancold Plc has been working since 18 December 1946. The present status of the company is Active. The registered address of Stancold Plc is Portview Road Avonmouth Bristol Bs11 9lq. . CROXTON, Andrew John is a Director of the company. GILLHAM, Kevin Michael Mervyn is a Director of the company. Secretary ENGLISH, William Rodney has been resigned. Secretary ENGLISH, William Rodney has been resigned. Secretary GILLHAM, Diana Pamela Nora has been resigned. Secretary O'NEILL, Michael John has been resigned. Secretary SHEPPARD, Robert Charles has been resigned. Director CLARIDGE, Owen Ross has been resigned. Director DENFORD, Peter George has been resigned. Director GILLHAM, Diana Pamela Nora has been resigned. Director GILLHAM, Mervyn Henry has been resigned. Director JONES, Norman Robert has been resigned. Director O'NEILL, Michael John has been resigned. Director WHITE, Robert David has been resigned. Director WILLIAMS, Darren James has been resigned. The company operates in "Other construction installation".


Current Directors

Director
CROXTON, Andrew John
Appointed Date: 24 October 2012
52 years old

Director
GILLHAM, Kevin Michael Mervyn
Appointed Date: 23 February 2000
50 years old

Resigned Directors

Secretary
ENGLISH, William Rodney
Resigned: 30 March 2006
Appointed Date: 17 January 2003

Secretary
ENGLISH, William Rodney
Resigned: 26 February 2002
Appointed Date: 01 April 1996

Secretary
GILLHAM, Diana Pamela Nora
Resigned: 01 April 1996

Secretary
O'NEILL, Michael John
Resigned: 04 April 2014
Appointed Date: 30 March 2006

Secretary
SHEPPARD, Robert Charles
Resigned: 17 January 2003
Appointed Date: 26 February 2002

Director
CLARIDGE, Owen Ross
Resigned: 30 November 2007
Appointed Date: 15 January 2007
49 years old

Director
DENFORD, Peter George
Resigned: 30 March 2006
Appointed Date: 24 October 2002
66 years old

Director
GILLHAM, Diana Pamela Nora
Resigned: 30 March 2006
Appointed Date: 22 March 1996
78 years old

Director
GILLHAM, Mervyn Henry
Resigned: 30 March 2006
74 years old

Director
JONES, Norman Robert
Resigned: 31 July 2000
Appointed Date: 04 January 1999
78 years old

Director
O'NEILL, Michael John
Resigned: 04 April 2014
Appointed Date: 12 September 2006
66 years old

Director
WHITE, Robert David
Resigned: 21 September 2016
Appointed Date: 30 November 2005
56 years old

Director
WILLIAMS, Darren James
Resigned: 17 September 2002
Appointed Date: 04 January 1999
64 years old

STANCOLD PLC Events

09 Jan 2017
Full accounts made up to 30 June 2016
04 Oct 2016
Termination of appointment of Robert David White as a director on 21 September 2016
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000

12 May 2016
Satisfaction of charge 12 in full
05 May 2016
Registration of a charge
...
... and 146 more events
14 Jun 1988
Return made up to 30/03/88; full list of members

20 Jan 1988
Accounts for a small company made up to 30 September 1987

19 Mar 1987
Accounts for a small company made up to 30 September 1986

19 Mar 1987
Return made up to 13/03/87; full list of members

02 Dec 1986
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

STANCOLD PLC Charges

21 April 2016
Charge code 0042 5982 0013
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
3 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 12 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1 portview road industrial area…
25 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 3 avon gorge industrial estate portview road city of…
31 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the east side of leckwith road…
31 March 1999
Legal mortgage
Delivered: 6 April 1999
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H danzas building avonmouth bristol-AV99819. And the…
4 April 1995
Mortgage debenture
Delivered: 12 April 1995
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 October 1993
Legal mortgage
Delivered: 3 November 1993
Status: Satisfied on 28 September 1995
Persons entitled: Hill Samuel Bank Limited
Description: Property k/a stancold works lynwood road luckwell road…
8 April 1992
Legal mortgage
Delivered: 16 April 1992
Status: Satisfied on 28 September 1995
Persons entitled: Hill Samuel Bank Limited
Description: Thee property 8AS defined in the deed)tog with the fixed…
30 June 1983
Mortgage
Delivered: 1 July 1983
Status: Satisfied on 28 September 1995
Persons entitled: Hill Samuel & Co. Limited.
Description: F/H 56 winterstoke road, bedminster, bristol title no av…
22 May 1980
Mortgage
Delivered: 24 May 1980
Status: Satisfied on 28 September 1995
Persons entitled: Hill Samuel & Co Limited
Description: Bldgs & premises at west side of luckwell road, bedminster…
15 November 1978
Debenture
Delivered: 22 November 1978
Status: Satisfied on 28 September 1995
Persons entitled: Hill Samuel & Co LTD.
Description: By way of first fixed charge all present and future f/h and…
8 April 1971
A registered charge
Delivered: 8 April 1971
Status: Satisfied on 13 September 1995
Persons entitled: Martins Bank Limited
Description: See doc 21 & 44.