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

STANNER MNFG LIMITED

29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
Company Registration Number
00669322
Private Limited Company
Liquidation

Company Overview

About Stanner Mnfg Ltd
STANNER MNFG LIMITED was founded on 1960-09-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Stanner Mnfg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STANNER MNFG LIMITED
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
LS1 2PQ
Other companies in GL7
 
Filing Information
Company Number 00669322
Company ID Number 00669322
Date formed 1960-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-09-30
Account next due 2015-06-30
Latest return 2013-06-22
Return next due 2017-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-06 09:31:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANNER MNFG LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) 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.

Company Officers of STANNER MNFG LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE KIRKPATRICK-STAGG
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE CLAUGHTON
Director 2007-10-16 2010-11-29
KEVIN COLEMAN
Director 2010-11-29 2010-11-29
PATRICK MCCLOSKEY
Company Secretary 2007-10-16 2009-12-01
PATRICK JOSEPH DOHERTY
Director 2007-10-12 2009-10-01
PHILIP MARTIN MCGRENAGHAN
Director 2009-10-01 2009-10-01
JOSEPHINE ELISE MARIE DE WIT BLACKWELL
Company Secretary 1991-06-22 2007-10-12
JOSEPHINE ELISE MARIE DE WIT BLACKWELL
Director 1991-06-22 2007-10-12
LOUISE THERESE ANTOINETTE DE WIT JACKSON
Director 1991-06-22 2007-10-12
MICHAEL MILLINGTON DE WIT JACKSON
Director 1991-06-22 2007-10-12
RICHARD ANTONY DE WIT JACKSON
Director 1991-06-22 2007-10-12
JOHN PERCIVAL ABEL
Director 1994-08-08 2004-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE KIRKPATRICK-STAGG METROPOLITAN HOSPITALITY LTD Director 2017-07-24 CURRENT 2014-01-10 Active
JACQUELINE KIRKPATRICK-STAGG BANGOR BLUE PROPERTIES LIMITED Director 2013-05-10 CURRENT 2011-09-20 In Administration/Administrative Receiver
JACQUELINE KIRKPATRICK-STAGG GALGORM PROPERTIES LIMITED Director 2012-09-01 CURRENT 2012-03-09 Active - Proposal to Strike off
JACQUELINE KIRKPATRICK-STAGG CAMTIDE LIMITED Director 2012-07-01 CURRENT 2011-07-11 Active
JACQUELINE KIRKPATRICK-STAGG EASY LET &CO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
JACQUELINE KIRKPATRICK-STAGG WHITEFORT CONTRACTORS BELFAST LTD Director 2012-05-01 CURRENT 2009-04-30 Active
JACQUELINE KIRKPATRICK-STAGG MAGNUS PROPERTIES (LANARK) LIMITED Director 2011-03-01 CURRENT 2006-04-13 Dissolved 2014-12-12
JACQUELINE KIRKPATRICK-STAGG WHITE FENCE DEVELOPMENTS LIMITED Director 2011-03-01 CURRENT 2000-06-27 Active
JACQUELINE KIRKPATRICK-STAGG DAVINGTON PROPERTIES LIMITED Director 2011-03-01 CURRENT 2009-07-03 Active
JACQUELINE KIRKPATRICK-STAGG MAGNUS PROPERTIES (INVERNESS) LIMITED Director 2011-03-01 CURRENT 2007-10-17 Active
JACQUELINE KIRKPATRICK-STAGG RATHMICHAEL PROPERTIES LIMITED Director 2011-03-01 CURRENT 2003-02-26 Active
JACQUELINE KIRKPATRICK-STAGG G. & G.T. FOODS LIMITED Director 2011-03-01 CURRENT 2001-06-18 Liquidation
JACQUELINE KIRKPATRICK-STAGG SHANKILL DEVELOPMENTS LIMITED Director 2011-03-01 CURRENT 2005-06-21 Active
JACQUELINE KIRKPATRICK-STAGG KIRKPATRICK MANAGEMENT LIMITED Director 2011-01-27 CURRENT 2011-01-27 Liquidation
JACQUELINE KIRKPATRICK-STAGG MAGNUS PROPERTIES (HAYES) LIMITED Director 2009-12-02 CURRENT 2006-08-07 Active
JACQUELINE KIRKPATRICK-STAGG WHITE FENCE PROPERTIES LIMITED Director 2009-10-01 CURRENT 2000-06-08 Active

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
2018-05-04WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2018-02-20WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1
2017-05-03LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 09/02/2017
2017-04-19LIQ MISCINSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 09/02/16
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O METRO INNS BIRMINGHAM ROAD WALSALL WS5 3AB ENGLAND
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COLEMAN
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM SHILHAM HOUSE SHILHAM WAY CIRENCESTER GL7 1JS UNITED KINGDOM
2015-03-194.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-10-29COCOMPORDER OF COURT TO WIND UP
2014-08-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM METRO INNS PONTELAND ROAD KENTON BANK NEWCASTLE UPON TYNE NE3 3TY UNITED KINGDOM
2013-08-22LATEST SOC22/08/13 STATEMENT OF CAPITAL;GBP 10000
2013-08-22AR0122/06/13 FULL LIST
2012-10-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-20AR0122/06/12 FULL LIST
2012-08-17AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-28AP01DIRECTOR APPOINTED MR KEVIN COLEMAN
2011-09-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-08AR0122/06/11 FULL LIST
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM DRAKELOW GORSE FARM YATEHOUSE LANE BYLEY MIDDLEWICH CHESHIRE CW10 9NS UNITED KINGDOM
2011-03-24AP01DIRECTOR APPOINTED MS JACKIE KIRKPATRICK
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLAUGHTON
2010-11-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-28GAZ1FIRST GAZETTE
2010-07-06AR0122/06/10 FULL LIST
2010-04-01AA30/09/08 TOTAL EXEMPTION SMALL
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCGRENAGHAN / 01/10/2009
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY
2009-12-01GAZ1FIRST GAZETTE
2009-11-27AP01DIRECTOR APPOINTED MR PHILIP MCGRENAGHAN
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY
2009-08-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 13A RAMSDEN DOCK ROAD BARROW IN FURNESS CUMBRIA LA14 2TL
2009-06-24363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-25363aRETURN MADE UP TO 22/06/08; CHANGE OF MEMBERS; AMEND
2008-12-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-23353LOCATION OF REGISTER OF MEMBERS
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM ESTATES OFFICE ISLAND ROAD BARROW IN FURNESS CUMBRIA LA14 2TL
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: GRIMSARGH HOUSE, GRIMSARGH, PRESTON. PR2 5JE
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-16AUDAUDITOR'S RESIGNATION
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-14363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-28363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-06288bDIRECTOR RESIGNED
2003-07-08363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to STANNER MNFG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-10-27
Petitions to Wind Up (Companies)2014-05-15
Petitions to Wind Up (Companies)2011-07-28
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against STANNER MNFG 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
LEGAL MORTGAGE 2007-10-13 Outstanding OAKBRIDGE FINANCIAL SERVICES PLC
DEBENTURE 2007-10-13 Outstanding OAKBRIDGE FINANCIAL SERVICES PLC
MORTGAGE DEBENTURE 1991-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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 STANNER MNFG LIMITED

Intangible Assets
Patents
We have not found any records of STANNER MNFG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANNER MNFG LIMITED
Trademarks
We have not found any records of STANNER MNFG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANNER MNFG 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 (87300 - Residential care activities for the elderly and disabled) as STANNER MNFG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STANNER MNFG 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partySTANNER MNFG LIMITEDEvent Date2014-10-14
In the Leeds District Registry case number 390 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party FRESHWATER COOLERS PLCEvent TypePetitions to Wind Up (Companies)
Defending partySTANNER MNFG LIMITEDEvent Date2014-03-31
SolicitorAddlestone Keane
In the High Court of Justice (Queens Bench Division) Leeds District Registry case number 390 A Petition to Wind Up the above named company of Shilham House, Shilham Way, Circencester GL7 1JS (Registered Office) with the company registration number 00669322 presented on 31 March 2014 by FRESHWATER COOLERS PLC of West One 114 Wellington Street, Leeds LS1 1BA claiming to be a Creditor of the company will be heard at the Leeds District Registry on 10 June 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 9 June 2014 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTANNER MNFG LIMITEDEvent Date2011-06-22
In the High Court of Justice (Chancery Division) Companies Court case number 5426 A Petition to wind up the above-named Company, Registration Number 00669322, of Metro Inns, Ponteland Road, Kenton Bank, Newcastle upon Tyne NE3 3TY , formerly of Drakelow Gorse Farm, Yatehouse Lane, Byley, Middlewich, Cheshire CW10 9NS, presented on 22 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1477502/37/A.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySTANNER MNFG LIMITEDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partySTANNER MNFG LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANNER MNFG 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 STANNER MNFG 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.