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

STANIAN TRANSPORT LIMITED

C/O Alvarez & Marshal Europe Llp Suite 3 Regency House, 31 Western Road, Brighton, BN1 2NW,
Company Registration Number
01600728
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Stanian Transport Ltd
STANIAN TRANSPORT LIMITED was founded on 1981-11-27 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Stanian Transport 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
STANIAN TRANSPORT LIMITED
 
Legal Registered Office
C/O Alvarez & Marshal Europe Llp Suite 3 Regency House
31 Western Road
Brighton
BN1 2NW
Other companies in M17
 
Filing Information
Company Number 01600728
Company ID Number 01600728
Date formed 1981-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306902181  
Last Datalog update: 2024-02-19 11:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANIAN TRANSPORT 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 STANIAN TRANSPORT LIMITED
The following companies were found which have the same name as STANIAN TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANIAN TRANSPORT LIMITED Unknown

Company Officers of STANIAN TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP GEORGE CHAMBERS
Company Secretary 1992-12-14
PHILLIP GEORGE CHAMBERS
Director 1991-12-28
THERESA ANN CHAMBERS
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH DOOLAN
Director 2014-12-10 2014-12-10
RICHARD JAMES CHAMBERS
Director 1991-12-28 2014-03-07
MAUREEN CHAMBERS
Company Secretary 1991-12-28 1992-12-14
MAUREEN CHAMBERS
Director 1991-12-28 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP GEORGE CHAMBERS STANIAN HOLDINGS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
THERESA ANN CHAMBERS STANIAN HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-03-21 Active
THERESA ANN CHAMBERS BOARSHAW WOODS LTD Director 2010-07-10 CURRENT 2008-06-12 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
2023-06-08Administrator's progress report
2022-12-19Administrator's progress report
2022-11-09liquidation-in-administration-extension-of-period
2022-06-16AM10Administrator's progress report
2021-12-15Administrator's progress report
2021-12-15AM10Administrator's progress report
2021-10-26AM19liquidation-in-administration-extension-of-period
2021-06-22AM10Administrator's progress report
2020-12-21AM10Administrator's progress report
2020-11-04AM19liquidation-in-administration-extension-of-period
2020-06-23AM10Administrator's progress report
2020-02-13AM02Liquidation statement of affairs AM02SOA
2019-12-16AM06Notice of deemed approval of proposals
2019-11-27AM03Statement of administrator's proposal
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM The Euroterminal Westinghouse Road Trafford Park Manchester M17 1EU
2019-11-23AM01Appointment of an administrator
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016007280005
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016007280006
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016007280004
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016007280005
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016007280003
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH DOOLAN
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016007280004
2015-12-08AR0109/11/15 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MRS THERESA ANN CHAMBERS
2015-12-07AP01DIRECTOR APPOINTED MISS HANNAH ELIZABETH DOOLAN
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-05AR0109/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP GEORGE CHAMBERS on 2014-03-10
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016007280003
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAMBERS
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0109/11/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07AR0109/11/12 ANNUAL RETURN FULL LIST
2011-12-06AR0109/11/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-11-09AR0109/11/10 FULL LIST
2010-09-14AA31/03/10 TOTAL EXEMPTION FULL
2010-02-24AR0109/11/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GEORGE CHAMBERS / 09/11/2009
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM CONTAINERBASE BARTON DOCK ROAD URMSTON MANCHESTER M41 7BQ
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CHAMBERS / 09/11/2009
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-03363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
2008-03-29363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 16 PRINCESS DRIVE SALE CHESHIRE M33 3JB
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-02-20363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-01-16363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1997-01-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-02363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-10-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-02363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1995-01-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-07363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-17363sRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1993-01-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-02-05AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-03363sRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1991-04-24AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0252752 Active Licenced property: WESTINGHOUSE ROAD EUROTERMINAL TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EU. Correspondance address: WESTINGHOUSE ROAD THE EUROTERMINAL TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-11-22
Fines / Sanctions
No fines or sanctions have been issued against STANIAN TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-02 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-09-24 Satisfied HITACHI CAPITAL (UK) PLC
DEBENTURE 2009-09-19 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-07-15 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 STANIAN TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of STANIAN TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANIAN TRANSPORT LIMITED
Trademarks
We have not found any records of STANIAN TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANIAN TRANSPORT 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 (49410 - Freight transport by road) as STANIAN TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where STANIAN TRANSPORT 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 TypeAppointment of Administrators
Defending partySTANIAN TRANSPORT LIMITEDEvent Date2019-11-18
In the High Court of Justice Business & Property Courts of Manchester Insolvency and Companies List (ChD) case number CR-2019-001189 Date of Appointment: 18 November 2019 Joint Administrator's Name and Address: Paul Andrew Flint (IP No. 9075 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. : Joint Administrator's Name and Address: Mark Granville Firmin (IP No. 9284 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. : Additional Contact: For further information contact Ryan Scallon at the offices of Alvarez & Marsal Europe LLP on +44 161 504 1700, or rscallon@alvarezandmarsal.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANIAN TRANSPORT 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 STANIAN TRANSPORT 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.