Company NameStanbrook & Nicholson (Commercial) Limited
DirectorsBen John Stanbrook and Simon Richard Nicholson
Company StatusActive
Company Number08371975
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ben John Stanbrook
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address59 Central Ave
Molesey
West Molesey
KT8 2RF
Director NameMr Simon Richard Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address59 Central Ave
Molesey
West Molesey
KT8 2RF

Location

Registered Address59 Central Ave
Molesey
West Molesey
KT8 2RF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

26 June 2019Delivered on: 3 July 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 April 2021Resolutions
  • RES13 ‐ Capital of the company be sub divided 05/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2021Memorandum and Articles of Association (18 pages)
11 April 2021Change of share class name or designation (2 pages)
11 April 2021Sub-division of shares on 5 April 2021 (6 pages)
23 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
8 February 2021Change of details for Mr Ben John Stanbrook as a person with significant control on 24 January 2020 (2 pages)
8 February 2021Change of details for Mr Simon Richard Nicholson as a person with significant control on 24 January 2020 (2 pages)
5 February 2021Director's details changed for Mr Simon Richard Nicholson on 24 January 2020 (2 pages)
5 February 2021Director's details changed for Mr Ben John Stanbrook on 24 January 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 June 2020Satisfaction of charge 083719750001 in full (1 page)
31 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 July 2019Registration of charge 083719750001, created on 26 June 2019 (37 pages)
6 February 2019Cessation of Ben John Stanbrook as a person with significant control on 6 April 2016 (1 page)
6 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
6 February 2019Cessation of Simon Richard Nicholson as a person with significant control on 6 April 2016 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 May 2018Registered office address changed from PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 18 May 2018 (1 page)
17 May 2018Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London EC3V 1LP on 17 May 2018 (1 page)
17 May 2018Registered office address changed from PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London EC3V 1LP England to PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London on 17 May 2018 (1 page)
6 March 2018Notification of Ben John Stanbrook as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Notification of Simon Richard Nicholson as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 April 2017Registered office address changed from 9 Armstrong Close Walton-on-Thames Surrey KT12 2JQ to 2a the Quadrant Epsom KT17 4RH on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 9 Armstrong Close Walton-on-Thames Surrey KT12 2JQ to 2a the Quadrant Epsom KT17 4RH on 13 April 2017 (1 page)
17 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Director's details changed for Mr Simon Richard Nicholson on 1 December 2015 (2 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Director's details changed for Mr Simon Richard Nicholson on 1 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 March 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)