Company NameAberdeen And Stanton Limited
DirectorsGuy Jonathan Charles Stanton and Alison Claire Stanton
Company StatusLiquidation
Company Number00622877
CategoryPrivate Limited Company
Incorporation Date11 March 1959(65 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Guy Jonathan Charles Stanton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameMrs Alison Claire Stanton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2005(46 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameMrs Alison Claire Stanton
NationalityBritish
StatusCurrent
Appointed20 August 2005(46 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleAdministrator
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameMargaret Ann Stanton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(32 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 August 2005)
RoleAdministrator
Correspondence Address7 Edgeborough Way
Bromley
Kent
BR1 2UA
Director NameRonald Charles Stanton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(32 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 August 2005)
RoleSalesman
Correspondence Address7 Edgeborough Way
Bromley
Kent
BR1 2UA
Secretary NameMargaret Ann Stanton
NationalityBritish
StatusResigned
Appointed25 December 1991(32 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 August 2005)
RoleAdministrator
Correspondence Address7 Edgeborough Way
Bromley
Kent
BR1 2UA

Contact

Telephone020 85562506
Telephone regionLondon

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Guy Jonathan Charles Stanton
51.00%
Ordinary
490 at £1Alison Claire Stanton
49.00%
Ordinary

Financials

Year2014
Net Worth£170,639
Cash£493,271
Current Liabilities£602,765

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 December 2022 (1 year, 4 months ago)
Next Return Due8 January 2024 (overdue)

Charges

14 April 2010Delivered on: 21 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £15,800 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit balance and all money from time to time withdrawn from the deposit balance.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,700.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,100.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 15TH january 1998.
Particulars: £6,700.00.
Outstanding
3 November 1997Delivered on: 6 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the company's right title and interest in and to the deposit of £9,100.
Outstanding
23 September 1994Delivered on: 5 October 1994
Satisfied on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of saphir produce limited for £5,000.
Particulars: £5,000 tog with interest accrued now or to be held by the bank on account numbered 13225049 and designated by ref to the company.
Fully Satisfied
14 April 1994Delivered on: 20 April 1994
Satisfied on: 6 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £65,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13221779 & earmarked or designated by ref to the company the entry in col.6 Above has this day been amended please see doc.M84L.R.M.groves 1/8/94.
Fully Satisfied

Filing History

30 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Notification of Alison Claire Stanton as a person with significant control on 25 December 2017 (2 pages)
9 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
9 January 2018Cessation of Alison Claire Stanton as a person with significant control on 25 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 January 2012Registered office address changed from C/O Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from C/O Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 17 January 2012 (1 page)
17 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Mrs Alison Claire Stanton on 26 December 2010 (1 page)
16 January 2012Director's details changed for Mrs Alison Claire Stanton on 26 December 2010 (2 pages)
16 January 2012Director's details changed for Mrs Alison Claire Stanton on 26 December 2010 (2 pages)
16 January 2012Secretary's details changed for Mrs Alison Claire Stanton on 26 December 2010 (1 page)
16 January 2012Director's details changed for Mr Guy Jonathan Charles Stanton on 26 December 2010 (2 pages)
16 January 2012Director's details changed for Mr Guy Jonathan Charles Stanton on 26 December 2010 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011 (1 page)
11 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 February 2010Registered office address changed from C/O Michael Kapnisi Marlow House 109 Station Road Sidcup Kent DA15 7ET on 2 February 2010 (1 page)
2 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alison Claire Stanton on 3 April 2009 (2 pages)
2 February 2010Registered office address changed from C/O Michael Kapnisi Marlow House 109 Station Road Sidcup Kent DA15 7ET on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mr Guy Jonathan Charles Stanton on 1 October 2009 (2 pages)
2 February 2010Registered office address changed from C/O Michael Kapnisi Marlow House 109 Station Road Sidcup Kent DA15 7ET on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mrs Alison Claire Stanton on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alison Claire Stanton on 3 April 2009 (2 pages)
2 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Guy Jonathan Charles Stanton on 3 April 2009 (2 pages)
2 February 2010Secretary's details changed for Alison Claire Stanton on 3 April 2009 (2 pages)
2 February 2010Director's details changed for Guy Jonathan Charles Stanton on 3 April 2009 (2 pages)
2 February 2010Director's details changed for Mrs Alison Claire Stanton on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alison Claire Stanton on 3 April 2009 (2 pages)
2 February 2010Director's details changed for Mr Guy Jonathan Charles Stanton on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Alison Claire Stanton on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Guy Jonathan Charles Stanton on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Guy Jonathan Charles Stanton on 3 April 2009 (2 pages)
2 February 2010Secretary's details changed for Alison Claire Stanton on 3 April 2009 (2 pages)
2 February 2010Secretary's details changed for Alison Claire Stanton on 3 April 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 25/12/08; full list of members (4 pages)
16 March 2009Return made up to 25/12/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 March 2008Return made up to 25/12/07; full list of members (4 pages)
28 March 2008Return made up to 25/12/07; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 March 2007Return made up to 25/12/06; full list of members (3 pages)
6 March 2007Return made up to 25/12/06; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 January 2006Return made up to 25/12/05; full list of members (7 pages)
6 January 2006Return made up to 25/12/05; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned;director resigned (1 page)
19 January 2005Return made up to 25/12/04; full list of members (7 pages)
19 January 2005Return made up to 25/12/04; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 April 2004Return made up to 25/12/03; full list of members (7 pages)
8 April 2004Return made up to 25/12/03; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
13 January 2003Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
7 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
8 January 2001Return made up to 25/12/00; full list of members (7 pages)
8 January 2001Return made up to 25/12/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Return made up to 25/12/98; no change of members (4 pages)
7 January 1999Return made up to 25/12/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 March 1998 (14 pages)
23 October 1998Full accounts made up to 31 March 1998 (14 pages)
15 May 1998Full accounts made up to 31 March 1997 (14 pages)
15 May 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 25/12/97; no change of members (4 pages)
19 January 1998Return made up to 25/12/97; no change of members (4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 25/12/96; full list of members (6 pages)
24 January 1997Return made up to 25/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
3 May 1996Full accounts made up to 31 March 1995 (13 pages)
3 May 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Return made up to 25/12/95; no change of members (4 pages)
1 February 1996Return made up to 25/12/95; no change of members (4 pages)
15 January 1996Registered office changed on 15/01/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page)
15 January 1996Registered office changed on 15/01/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page)