J.T.STANTON & CO.,LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 00058598
Status Active
Incorporation Date 18 August 1898
Company Type Private Limited Company
Address LODGE WAY HOUSE, LODGE WAY HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Current accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of J.T.STANTON & CO.,LIMITED are www.jtstanton.co.uk, and www.j-t-stanton.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and two months. J T Stanton Co Limited is a Private Limited Company. The company registration number is 00058598. J T Stanton Co Limited has been working since 18 August 1898. The present status of the company is Active. The registered address of J T Stanton Co Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary RIMMER, Barbara has been resigned. Secretary STOKES-SMITH, Keith Reginald has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director BIRD, Richard Sidney has been resigned. Director BOON, Michael has been resigned. Director BRENNAN, Rachel has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director FARNHILL, Jack has been resigned. Director FARNHILL, Jack has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HORNE, Nicholas Paul Stewart has been resigned. Director PENNY, Michael William Harrison has been resigned. Director STOKES-SMITH, Keith Reginald has been resigned. Director TILNEY, Richard Neil has been resigned. Director TONG, John has been resigned. Director WALSH, Michael Joseph has been resigned. Director WOOD, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 10 September 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 11 February 2005

Secretary
RIMMER, Barbara
Resigned: 11 February 2005
Appointed Date: 29 June 2001

Secretary
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001

Director
BHOTE, Sanaya Homi
Resigned: 15 June 2003
Appointed Date: 11 January 2001
63 years old

Director
BIRD, Richard Sidney
Resigned: 27 July 2006
Appointed Date: 29 June 2001
75 years old

Director
BOON, Michael
Resigned: 06 October 1995
85 years old

Director
BRENNAN, Rachel
Resigned: 11 January 2001
Appointed Date: 01 February 1997
59 years old

Director
BUFFIN, Anthony David
Resigned: 10 September 2015
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Resigned: 10 September 2015
Appointed Date: 27 July 2006
64 years old

Director
FARNHILL, Jack
Resigned: 24 September 1994
95 years old

Director
FARNHILL, Jack
Resigned: 28 February 1993
95 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 27 April 2006
64 years old

Director
HORNE, Nicholas Paul Stewart
Resigned: 31 January 1997
82 years old

Director
PENNY, Michael William Harrison
Resigned: 28 April 2006
Appointed Date: 15 June 2003
71 years old

Director
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001
75 years old

Director
TILNEY, Richard Neil
Resigned: 29 May 1998
81 years old

Director
TONG, John
Resigned: 06 October 1995
74 years old

Director
WALSH, Michael Joseph
Resigned: 11 November 1992
69 years old

Director
WOOD, David John
Resigned: 27 October 1994
Appointed Date: 11 November 1992
82 years old

Persons With Significant Control

Md (1995) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.T.STANTON & CO.,LIMITED Events

28 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
01 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
02 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 73,730

...
... and 117 more events
30 Apr 1985
Accounts made up to 30 June 1984
24 Nov 1978
Annual return made up to 05/07/78
19 Apr 1978
Annual return made up to 06/07/77
30 May 1975
Annual return made up to 23/05/75
01 Jan 1900
Incorporation

J.T.STANTON & CO.,LIMITED Charges

9 August 1985
Debenture
Delivered: 22 August 1985
Status: Satisfied
Persons entitled: Bankers Trust Company
Description: (See doc M172 for further details). Fixed and floating…