Company number 00570388
Status Active
Incorporation Date 16 August 1956
Company Type Private Limited Company
Address BEAUMONT HOUSE CRAY VALLEY ROAD, ST MARY CRAY, ORPINGTON, KENT, BR5 2UB
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Margot Glover as a secretary on 24 February 2016. The most likely internet sites of STANBRIDGE LIMITED are www.stanbridge.co.uk, and www.stanbridge.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and six months. Stanbridge Limited is a Private Limited Company.
The company registration number is 00570388. Stanbridge Limited has been working since 16 August 1956.
The present status of the company is Active. The registered address of Stanbridge Limited is Beaumont House Cray Valley Road St Mary Cray Orpington Kent Br5 2ub. The company`s financial liabilities are £66.21k. It is £-3.8k against last year. The cash in hand is £51.03k. It is £33.74k against last year. And the total assets are £542.62k, which is £-4.73k against last year. GLOVER, Margot is a Secretary of the company. WELLS, John Bernard is a Secretary of the company. GLOVER, Margot is a Director of the company. PENN, Andrew George is a Director of the company. WELLS, John Bernard is a Director of the company. Secretary BLESER, Anne Marie Josette has been resigned. Secretary BURTOFT, Johnny has been resigned. Secretary BURTOFT, Johnny has been resigned. Secretary CONNETT, Jan Charles has been resigned. Secretary EARLL, Samantha Elaine has been resigned. Secretary GOLD SECRETARIAT LIMITED has been resigned. Secretary THE BRIARS GROUP LIMITED has been resigned. Director BEAUMONT, John Louis George has been resigned. Director BURTOFT, Johnny has been resigned. Director CONNETT, Jan Charles has been resigned. Director WHITWORTH, Graham has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
stanbridge Key Finiance
LIABILITIES
£66.21k
-6%
CASH
£51.03k
+195%
TOTAL ASSETS
£542.62k
-1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GOLD SECRETARIAT LIMITED
Resigned: 25 January 2012
Appointed Date: 27 July 2009
Secretary
THE BRIARS GROUP LIMITED
Resigned: 01 January 2015
Appointed Date: 25 January 2012
Director
BURTOFT, Johnny
Resigned: 31 December 1996
Appointed Date: 01 April 1993
97 years old
Director
WHITWORTH, Graham
Resigned: 08 August 2011
Appointed Date: 06 September 2007
78 years old
Persons With Significant Control
Mr John Bernard Wells
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust
STANBRIDGE LIMITED Events
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Feb 2016
Appointment of Mrs Margot Glover as a secretary on 24 February 2016
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
...
... and 106 more events
27 Apr 1987
Declaration of satisfaction of mortgage/charge
02 Mar 1987
Full accounts made up to 31 December 1985
02 Mar 1987
Return made up to 07/08/86; full list of members
29 Oct 1986
Company name changed C.A.W.stanbridge LIMITED\certificate issued on 29/10/86
12 Jul 1986
Full accounts made up to 31 December 1984
8 June 2012
All assets debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bishop print cray valley road orpington. By way of fixed…
25 February 2005
Rent deposit deed
Delivered: 1 March 2005
Status: Satisfied
on 6 October 2014
Persons entitled: A.G.Bishop & Sons (Holdings) Limited
Description: An initial deposit of £24,968.75 standing to the credit of…
5 June 1985
Legal charge registered pursuant to an order of court
Delivered: 29 March 1986
Status: Satisfied
on 6 October 2014
Persons entitled: National Westminster Bank PLC
Description: 4 & 5 horsley road, bromley, kent. And the proceeds of sale…
22 July 1982
Mortgage debenture
Delivered: 28 July 1982
Status: Satisfied
on 6 October 2014
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…