A. STANAWAY LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA10 1TY

Company number 01064910
Status Active
Incorporation Date 9 August 1972
Company Type Private Limited Company
Address KINGHAM HOUSE, 161 COLLEGE STREET, ST. HELENS, MERSEYSIDE, WA10 1TY
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mr Anthony Stanaway as a director on 16 November 2015. The most likely internet sites of A. STANAWAY LIMITED are www.astanaway.co.uk, and www.a-stanaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Garswood Rail Station is 3.3 miles; to Rainford Rail Station is 4.5 miles; to Gathurst Rail Station is 7.1 miles; to Runcorn Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Stanaway Limited is a Private Limited Company. The company registration number is 01064910. A Stanaway Limited has been working since 09 August 1972. The present status of the company is Active. The registered address of A Stanaway Limited is Kingham House 161 College Street St Helens Merseyside Wa10 1ty. The company`s financial liabilities are £204.45k. It is £49.08k against last year. The cash in hand is £15.97k. It is £-57.22k against last year. And the total assets are £192.84k, which is £-71.37k against last year. STANAWAY, Antony is a Director of the company. STANAWAY, Hilary is a Director of the company. Secretary STANAWAY, Anthony has been resigned. Director STANAWAY, Lesley has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


a. stanaway Key Finiance

LIABILITIES £204.45k
+31%
CASH £15.97k
-79%
TOTAL ASSETS £192.84k
-28%
All Financial Figures

Current Directors

Director
STANAWAY, Antony
Appointed Date: 16 November 2015
87 years old

Director
STANAWAY, Hilary

81 years old

Resigned Directors

Secretary
STANAWAY, Anthony
Resigned: 12 June 2015

Director
STANAWAY, Lesley
Resigned: 12 June 2015
61 years old

Persons With Significant Control

Mr Antony Stanaway
Notified on: 17 October 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. STANAWAY LIMITED Events

24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
16 Nov 2015
Appointment of Mr Anthony Stanaway as a director on 16 November 2015
05 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10

12 Jun 2015
Termination of appointment of Lesley Stanaway as a director on 12 June 2015
...
... and 90 more events
27 Apr 1987
Full accounts made up to 31 August 1985
17 Jun 1986
Return made up to 05/06/86; full list of members

01 May 1986
Accounts for a small company made up to 31 August 1984

01 May 1986
Accounts for a small company made up to 31 August 1984
09 Aug 1972
Incorporation

A. STANAWAY LIMITED Charges

1 November 2004
Legal charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Antony Stanaway
Description: 5 to 28 concourse way st helens merseyside.
22 January 1999
Charge of deposit
Delivered: 28 January 1999
Status: Satisfied on 18 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now and in future credited to account no. V099…
25 November 1998
Legal charge
Delivered: 3 December 1998
Status: Satisfied on 18 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land 5 to 28 concourse way st…
22 April 1996
Legal charge
Delivered: 26 April 1996
Status: Satisfied on 18 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the westside of atlas street st. Helens merseyside…
22 April 1996
Legal charge
Delivered: 26 April 1996
Status: Satisfied on 18 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of speke road garston liverpool t/n…
25 March 1996
Debenture
Delivered: 29 March 1996
Status: Satisfied on 18 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…