UKBizDB.co.uk

STANDEL DAWMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Standel Dawman Limited. The company was founded 20 years ago and was given the registration number 05005337. The firm's registered office is in NELSON. You can find them at Pasture Lane Works, Barrowford, Nelson, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:STANDEL DAWMAN LIMITED
Company Number:05005337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Pasture Lane Works, Barrowford, Nelson, Lancashire, BB9 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pasture Lane Works, Pasture Lane, Barrowford, Nelson, United Kingdom, BB9 6ES

Secretary17 February 2004Active
Pasture Lane Works, Pasture Lane, Barrowford, Nelson, United Kingdom, BB9 6ES

Director17 February 2004Active
Pasture Lane Works, Pasture Lane, Barrowford, Nelson, United Kingdom, BB9 6ES

Director17 February 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 January 2004Active
42 Barkerhouse Road, Nelson, BB9 9ER

Director02 March 2004Active
7 Hawkswood Gardens, Brierfield, Nelson, BB9 5JX

Director02 March 2004Active
7 Hawkswood Gardens, Brierfield, Nelson, BB9 5JX

Director02 March 2004Active
71 Barrowford Road, Colne, BB8 9QP

Director02 March 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 January 2004Active

People with Significant Control

Sd Pinnacle Limited
Notified on:29 September 2016
Status:Active
Country of residence:England
Address:Pasture Lane Works Pasture Lane, Barrowford, Nelson, England, BB9 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Dawes
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:2, Lindsay Park, Burnley, United Kingdom, BB10 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Samuel Hyndman Kyle
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Dun A Ri, Poplar Drive, Prestwich, United Kingdom, M25 9XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Change person secretary company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.