STANCOLD PLC

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

20/06/2520 June 2025 Change of details for Gilcrest Group Ltd as a person with significant control on 2022-12-23

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Satisfaction of charge 004259820013 in full

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

16/11/2316 November 2023 Registered office address changed from C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX England to 3 Portview Road Bristol BS11 9LQ on 2023-11-16

View Document

13/11/2313 November 2023 Registration of charge 004259820014, created on 2023-11-10

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Portview Road Avonmouth Bristol BS11 9LQ to C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE FARMILOE

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GILHAM / 20/07/2018

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILCREST GROUP LTD

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS JULIE FARMILOE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GILHAM

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004259820013

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MERVYN GILLHAM / 25/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CROXTON / 25/09/2015

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

01/08/141 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL

View Document

04/12/134 December 2013 AUDITOR'S RESIGNATION

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN CROXTON

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN O'NEILL / 18/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MERVYN GILLHAM / 18/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'NEILL / 18/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WHITE / 18/06/2010

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 16/07/2009

View Document

06/07/096 July 2009 ADOPT ARTICLES 29/06/2009

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 AUDITOR'S RESIGNATION

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: LYNWOOD ROAD OFF LUCKWELL ROAD BEDMINSTER BRISTOL BS3 3HF

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 ADOPT MEM AND ARTS 02/11/98

View Document

14/10/9814 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 3/5 ST PAUL'S ROAD CLIFTON BRISTOL BS8 1LX

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ADOPT MEM AND ARTS 07/05/96

View Document

16/05/9616 May 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

16/05/9616 May 1996 REREGISTRATION PRI-PLC 07/05/96

View Document

15/05/9615 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9615 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/05/9615 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9615 May 1996 AUDITORS' STATEMENT

View Document

15/05/9615 May 1996 AUDITORS' STATEMENT

View Document

15/05/9615 May 1996 BALANCE SHEET

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 £49000 25/03/96

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/01/9022 January 1990 £ NC 0/100000 21/11

View Document

22/01/9022 January 1990 NC INC ALREADY ADJUSTED 21/11/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: LUCKWELL ROAD BEDMINSTER BRISTOL 3

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 AUDITOR'S RESIGNATION

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED ROWLAND ADAMS (METALS) LIMITED CERTIFICATE ISSUED ON 15/11/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/12/862 December 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES ********

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company