Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANDARD GROUP LIMITED
Company Information for

STANDARD GROUP LIMITED

10 GARRARD WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8TD,
Company Registration Number
05793925
Private Limited Company
Active

Company Overview

About Standard Group Ltd
STANDARD GROUP LIMITED was founded on 2006-04-25 and has its registered office in Kettering. The organisation's status is listed as "Active". Standard Group Limited 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
STANDARD GROUP LIMITED
 
Legal Registered Office
10 GARRARD WAY
TELFORD WAY INDUSTRIAL ESTATE
KETTERING
NORTHAMPTONSHIRE
NN16 8TD
Other companies in NN16
 
Filing Information
Company Number 05793925
Company ID Number 05793925
Date formed 2006-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD GROUP LIMITED
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.
Companies with same name STANDARD GROUP LIMITED
The following companies were found which have the same name as STANDARD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANDARD GROUP TRADING LIMITED BROOKES CHARTERED ACCOUNTANTS 44 CHEAP STREET NEWBURY BERKSHIRE. RG14 5BX Liquidation Company formed on the 1982-11-18
STANDARD GROUP OF COMPANIES LTD. 27 NEWTON VALE CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2YL Active Company formed on the 2014-11-26
STANDARD GROUP AFFILIATES, INC. 113-27B QUEENS BLDG. Queens FOREST HILLS NY Active Company formed on the 1959-03-04
STANDARD GROUP REALTY, INC. 294 ATLANTIC AVENUE, SUITE 1 Kings BROOKLYN NY 11201 Active Company formed on the 2015-03-26
STANDARD GROUP, LLC NV Dissolved Company formed on the 1997-01-31
STANDARD GROUP INTERNATIONAL LIMITED Active Company formed on the 2013-01-11
STANDARD GROUP (HK) LIMITED Active Company formed on the 2004-03-15
STANDARD GROUP, INC. 15317 S.W. 54TH LANE MIAMI FL 33185 Inactive Company formed on the 1990-08-03
STANDARD GROUP FINANCIAL SERVICES, INC. **RESIGNED 06/16/86** CORAL GABLES, LF 33134 Inactive Company formed on the 1983-01-14
STANDARD GROUP, LLC 501 West Old US Highway 441 Mount Dora FL 32757 Inactive Company formed on the 2014-04-11
STANDARD GROUP HOLDINGS LIMITED CARLTON HOUSE GORES ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL ENGLAND L33 7XS Active Company formed on the 2018-03-12
STANDARD GROUP PROPERTY LIMITED CARLTON HOUSE GORES ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7XS Active Company formed on the 2018-03-13
STANDARD GROUP PROJECTS INC British Columbia Active Company formed on the 2018-03-21
STANDARD GROUP LIMITED Unknown Company formed on the 2018-12-17
STANDARD GROUP INC Delaware Unknown
STANDARD GROUP INCORPORATED Delaware Unknown
STANDARD GROUP CO LLC Georgia Unknown
STANDARD GROUP INC Georgia Unknown
STANDARD GROUP INCORPORATED California Unknown
STANDARD GROUP INTERNATIONAL INC California Unknown

Company Officers of STANDARD GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAIN RICHARD MCLEOD HOLLIDAY
Company Secretary 2006-04-25
IAIN RICHARD MCLEOD HOLLIDAY
Director 2006-04-25
KEITH ALLAN MALYON
Director 2006-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN LAW
Director 2006-04-25 2011-05-03
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2006-04-25 2006-04-25
ALDBURY DIRECTORS LIMITED
Nominated Director 2006-04-25 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN RICHARD MCLEOD HOLLIDAY STANDARD ENGINEERING LIMITED Company Secretary 2004-12-01 CURRENT 1999-03-11 Active
IAIN RICHARD MCLEOD HOLLIDAY MIDLAND AUTOTRANS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-19
IAIN RICHARD MCLEOD HOLLIDAY STANDARD CASE INSTALLATIONS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2016-08-23
IAIN RICHARD MCLEOD HOLLIDAY STANDARD ENGINEERING LIMITED Director 2005-01-03 CURRENT 1999-03-11 Active
KEITH ALLAN MALYON WHITFIELD WYLIE LIMITED Director 2006-05-15 CURRENT 2000-04-25 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
2024-05-08CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-05-04SECRETARY'S DETAILS CHNAGED FOR VICKY CASTAGNETTE on 2022-09-07
2023-02-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-08-12AP03Appointment of Vicky Castagnette as company secretary on 2020-07-20
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MALYON
2020-08-05PSC04Change of details for Mr Keith Allan Malyon as a person with significant control on 2019-07-04
2020-08-05PSC05Change of details for Standard Engineering Holdings Limited as a person with significant control on 2019-07-04
2020-02-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARD MCLEOD HOLLIDAY
2019-07-25PSC02Notification of Standard Engineering Holdings Limited as a person with significant control on 2019-07-04
2019-07-25PSC07CESSATION OF IAIN RICHARD MCLEOD HOLLIDAY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25TM02Termination of appointment of Iain Richard Mcleod Holliday on 2019-07-04
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-01-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057939250004
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-29SH0105/08/16 STATEMENT OF CAPITAL GBP 60000
2016-10-27RES12VARYING SHARE RIGHTS AND NAMES
2016-10-27RES01ADOPT ARTICLES 05/08/2016
2016-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-10-24SH08Change of share class name or designation
2016-10-24SH10Particulars of variation of rights attached to shares
2016-05-11AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-11AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24RES01ADOPT ARTICLES 24/06/14
2014-06-18RES01ADOPT ARTICLES 18/06/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-12AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-12CH01Director's details changed for Mr Keith Malyon on 2013-07-23
2014-04-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30MG01Particulars of a mortgage or charge / charge no: 3
2012-05-02AR0125/04/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAW
2011-05-18AR0125/04/11 FULL LIST
2011-05-16SH0616/05/11 STATEMENT OF CAPITAL GBP 50000
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-11RES13DEED OF VARIATION A J LAW/ I HOLLIDAY & K MAYLON 25,000 ORD SHARES OF £1/ FACILITY AGREEMENT 03/05/2011
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-17AR0125/04/10 FULL LIST
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-17363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-08-29225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/07/06
2006-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-3188(2)RAD 15/05/06--------- £ SI 74998@1=74998 £ IC 2/75000
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD, NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANDARD GROUP LIMITED 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 STANDARD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-14 Outstanding HSBC BANK PLC
DEBENTURE 2013-03-30 Outstanding HSBC BANK PLC
DEBENTURE 2006-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-05-15 Satisfied ANTHONY JOHN LAW AND LORNA HELEN LAW
Creditors
Creditors Due After One Year 2013-07-31 £ 45,250
Creditors Due After One Year 2012-07-31 £ 62,500
Creditors Due After One Year 2012-07-31 £ 62,500
Creditors Due After One Year 2011-07-31 £ 137,500
Creditors Due Within One Year 2013-07-31 £ 640,356
Creditors Due Within One Year 2012-07-31 £ 623,006
Creditors Due Within One Year 2012-07-31 £ 623,006
Creditors Due Within One Year 2011-07-31 £ 548,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANDARD GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 50,000
Called Up Share Capital 2012-07-31 £ 50,000
Called Up Share Capital 2012-07-31 £ 50,000
Called Up Share Capital 2011-07-31 £ 50,000
Secured Debts 2013-07-31 £ 107,750
Secured Debts 2012-07-31 £ 137,500
Secured Debts 2012-07-31 £ 137,500
Secured Debts 2011-07-31 £ 212,500
Shareholder Funds 2013-07-31 £ 75,000
Shareholder Funds 2012-07-31 £ 75,000
Shareholder Funds 2012-07-31 £ 75,000
Shareholder Funds 2011-07-31 £ 75,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANDARD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD GROUP LIMITED
Trademarks
We have not found any records of STANDARD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD GROUP LIMITED. 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 (32990 - Other manufacturing n.e.c.) as STANDARD GROUP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD GROUP LIMITED 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 STANDARD GROUP LIMITED 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 STANDARD GROUP LIMITED 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.