Company NameStandfast Dyers And Printers Limited
DirectorsLisa Kimberley Montague and Michael John Woodcock
Company StatusActive
Company Number09825249
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 5 months ago)
Previous NameAbaris Shelf 6 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Caroline Geary
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX
Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(3 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX
Director NameMr Michael Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(2 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX

Contact

Websitewalkergreenbank.com

Location

Registered AddressChalfont House Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

29 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
26 June 2023Termination of appointment of Caroline Geary as a secretary on 22 June 2023 (1 page)
20 June 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
23 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
3 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
3 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
3 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
19 July 2021Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages)
19 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
11 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Michael Gant as a director on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
24 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
24 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
18 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 November 2015Current accounting period shortened from 31 October 2016 to 31 January 2016 (3 pages)
20 November 2015Current accounting period shortened from 31 October 2016 to 31 January 2016 (3 pages)
6 November 2015Change of name notice (2 pages)
6 November 2015Company name changed abaris shelf 6 LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-23
(2 pages)
6 November 2015Change of name notice (2 pages)
6 November 2015Company name changed abaris shelf 6 LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-23
(2 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)