Company NameStandard Distributions (Periodicals) Limited
Company StatusActive
Company Number01194455
CategoryPrivate Limited Company
Incorporation Date19 December 1974(49 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr James Percy Bennett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleDistribution Executive
Country of ResidenceEngland
Correspondence Address91 Higher Drive
Banstead
Surrey
SM7 1PS
Director NameMrs Janet Celia Bennett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address91 Higher Drive
Banstead
Surrey
SM7 1PS
Secretary NameMrs Janet Celia Bennett
NationalityBritish
StatusCurrent
Appointed28 July 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Higher Drive
Banstead
Surrey
SM7 1PS
Director NameMr David Mark Bennett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(28 years after company formation)
Appointment Duration21 years, 4 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Barrow Hedges Way
Carshalton Beeches
Surrey
SM5 3LL
Director NameMs Lisa Anne Wallbank
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(28 years after company formation)
Appointment Duration21 years, 4 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address62 High Beeches
Banstead
Surrey
SM7 1NB

Contact

Websitewww.standard-dist.co.uk

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£246,511
Cash£3,988
Current Liabilities£458,868

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

31 October 1978Delivered on: 9 November 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 420 staines road, bedfont, london ngl 181939. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 May 2018Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 21 May 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Notification of James Percy Bennett as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of James Percy Bennett as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Notification of James Percy Bennett as a person with significant control on 27 June 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
10 July 2014Director's details changed for Lisa Anne Wallbank on 25 June 2014 (2 pages)
10 July 2014Director's details changed for Lisa Anne Wallbank on 25 June 2014 (2 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
6 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
2 September 2013Registered office address changed from 53 Lampton Rd Hounslow Middx TW3 1JG on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 53 Lampton Rd Hounslow Middx TW3 1JG on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 53 Lampton Rd Hounslow Middx TW3 1JG on 2 September 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
31 July 2012Director's details changed for Lisa Anne Wallbank on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Lisa Anne Wallbank on 31 July 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 27/06/08; full list of members (4 pages)
31 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Return made up to 27/06/07; full list of members (3 pages)
2 August 2007Return made up to 27/06/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 27/06/06; full list of members (3 pages)
11 July 2006Return made up to 27/06/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 27/06/05; full list of members (3 pages)
29 June 2005Return made up to 27/06/05; full list of members (3 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 06/07/04; full list of members (8 pages)
15 July 2004Return made up to 06/07/04; full list of members (8 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
7 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Return made up to 09/07/03; full list of members (8 pages)
18 July 2003Return made up to 09/07/03; full list of members (8 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 31 March 2002 (11 pages)
7 January 2003Full accounts made up to 31 March 2002 (11 pages)
16 August 2002Return made up to 12/07/02; full list of members (7 pages)
16 August 2002Return made up to 12/07/02; full list of members (7 pages)
21 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 January 2002Full accounts made up to 31 March 2001 (10 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
2 August 2000Return made up to 18/07/00; full list of members (6 pages)
2 August 2000Return made up to 18/07/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 August 1999Return made up to 25/07/99; full list of members (6 pages)
5 August 1999Return made up to 25/07/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
28 July 1998Return made up to 25/07/98; no change of members (4 pages)
28 July 1998Return made up to 25/07/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
30 July 1997Return made up to 25/07/97; no change of members (4 pages)
30 July 1997Return made up to 25/07/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
2 August 1996Return made up to 28/07/96; full list of members (6 pages)
2 August 1996Return made up to 28/07/96; full list of members (6 pages)
25 July 1995Return made up to 28/07/95; no change of members (4 pages)
25 July 1995Return made up to 28/07/95; no change of members (4 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 1995Full accounts made up to 31 March 1994 (9 pages)
2 June 1995Full accounts made up to 31 March 1994 (9 pages)