Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN STANIAR & CO. LTD.
Company Information for

JOHN STANIAR & CO. LTD.

MANCHESTER WIRE WORKS 34 STANLEY ROAD, WHITEFIELD, MANCHESTER, M45 8QX,
Company Registration Number
02422356
Private Limited Company
Active

Company Overview

About John Staniar & Co. Ltd.
JOHN STANIAR & CO. LTD. was founded on 1989-09-13 and has its registered office in Manchester. The organisation's status is listed as "Active". John Staniar & Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN STANIAR & CO. LTD.
 
Legal Registered Office
MANCHESTER WIRE WORKS 34 STANLEY ROAD
WHITEFIELD
MANCHESTER
M45 8QX
Other companies in M45
 
Filing Information
Company Number 02422356
Company ID Number 02422356
Date formed 1989-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB146915548  
Last Datalog update: 2024-05-05 09:28:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN STANIAR & CO. LTD.

Current Directors
Officer Role Date Appointed
THOMAS ANTHONY FROST
Company Secretary 2008-07-22
MICHAEL JOHN BOLTON
Director 2009-11-02
THOMAS ANTHONY FROST
Director 1991-09-13
HILARY FRANCES SHARPE
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE MICHAEL JENSON
Company Secretary 1991-09-13 2008-07-22
GEORGE MICHAEL JENSON
Director 1991-09-13 2008-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ANTHONY FROST CORPORATEADVICE.CO.UK LIMITED Company Secretary 2009-07-16 CURRENT 2009-07-16 Active - Proposal to Strike off
THOMAS ANTHONY FROST PROPERTY SOLUTIONS IN PARTNERSHIP LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Active
THOMAS ANTHONY FROST MARPOL SECURITY HOLDINGS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
IVAN LOZOVAN CLIFFPROTECT UK LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
THOMAS ANTHONY FROST FCA ADVISORY LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
THOMAS ANTHONY FROST FCA ADVICE LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
THOMAS ANTHONY FROST KMG LIMITED Director 2016-11-25 CURRENT 1998-09-09 In Administration
THOMAS ANTHONY FROST MOSS LANE TRADING ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-17 CURRENT 2015-05-20 Active
THOMAS ANTHONY FROST CLUBCARD TRANSACTIONS LIMITED Director 2013-12-08 CURRENT 2012-08-09 Dissolved 2016-03-22
THOMAS ANTHONY FROST CORPORATE ACQUISITION PARTNERS LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active - Proposal to Strike off
THOMAS ANTHONY FROST CORPORATE ACQUISITION LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
THOMAS ANTHONY FROST PROPERTY SOLUTIONS IN PARTNERSHIP LIMITED Director 2012-06-01 CURRENT 2001-11-27 Active
THOMAS ANTHONY FROST THE CARD (G) LIMITED Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2014-10-28
THOMAS ANTHONY FROST ANIMAL LOYALTY CARDS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2014-06-24
THOMAS ANTHONY FROST CORPORATEADVICE.CO.UK LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-25Director's details changed for Mr Gary Hughes on 2023-08-25
2023-04-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17Purchase of own shares
2023-02-10Cancellation of shares. Statement of capital on 2023-01-16 GBP 9,876.66
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-11-01PSC04Change of details for Ms Jean Mccarthy as a person with significant control on 2016-09-13
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-13PSC07CESSATION OF MICHAEL JOHN BOLTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06AP01DIRECTOR APPOINTED MR GARY HUGHES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOLTON
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-01-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-01-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-17AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-17CH01Director's details changed for Hilary Frances Sharpe on 2015-09-13
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-30AR0113/09/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-16AR0113/09/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0113/09/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11CH01Director's details changed for Hilary Frances Sharpe on 2011-09-19
2011-09-27AR0113/09/11 ANNUAL RETURN FULL LIST
2011-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-10-11AR0113/09/10 ANNUAL RETURN FULL LIST
2010-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-05RES12Resolution of varying share rights or name
2010-07-05SH02Sub-division of shares on 2010-06-25
2010-07-05SH0125/06/10 STATEMENT OF CAPITAL GBP 10000
2010-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/10 FROM C/O Pkf Sovereign House Queen Street Manchester M2 5HR
2009-12-15AP01DIRECTOR APPOINTED HILARY FRANCES SHARPE
2009-12-15AP01DIRECTOR APPOINTED MICHAEL JOHN BOLTON
2009-10-06AA30/06/09 TOTAL EXEMPTION FULL
2009-10-06AR0113/09/09 FULL LIST
2008-12-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GEORGE MICHAEL JENSON LOGGED FORM
2008-12-01288aSECRETARY APPOINTED THOMAS ANTHONY FROST
2008-12-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-06-02AA30/06/07 TOTAL EXEMPTION FULL
2007-11-12363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2006-10-13363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-25363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-31363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/03
2003-01-07363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-30363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-11363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-09363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-02-11AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-19363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1997-09-25363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1996-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-10-14363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-09-20363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1994-09-27363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1994-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1993-09-24363sRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1993-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1992-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1992-10-02363sRETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS
1992-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91
1991-10-16363bRETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS
1991-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1991-06-13363aRETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS
1991-06-13SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/91
1991-03-14225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1989-10-31CERTNMCOMPANY NAME CHANGED JOHN STANIAR LIMITED CERTIFICATE ISSUED ON 01/11/89
1989-10-27287REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25930 - Manufacture of wire products, chain and springs




Licences & Regulatory approval
We could not find any licences issued to JOHN STANIAR & CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN STANIAR & CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN STANIAR & CO. LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.569
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.329

This shows the max and average number of mortgages for companies with the same SIC code of 25930 - Manufacture of wire products, chain and springs

Intangible Assets
Patents
We have not found any records of JOHN STANIAR & CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN STANIAR & CO. LTD.
Trademarks
We have not found any records of JOHN STANIAR & CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN STANIAR & CO. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as JOHN STANIAR & CO. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN STANIAR & CO. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN STANIAR & CO. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN STANIAR & CO. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.