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

STANDEX HOLDINGS LIMITED

The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF,
Company Registration Number
01709443
Private Limited Company
Active

Company Overview

About Standex Holdings Ltd
STANDEX HOLDINGS LIMITED was founded on 1983-03-24 and has its registered office in London. The organisation's status is listed as "Active". Standex Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STANDEX HOLDINGS LIMITED
 
Legal Registered Office
The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Other companies in EC4M
 
Telephone01865 882389
 
Filing Information
Company Number 01709443
Company ID Number 01709443
Date formed 1983-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts FULL
VAT Number /Sales tax ID GB596404513  
Last Datalog update: 2024-07-07 00:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDEX HOLDINGS 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 STANDEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2007-04-14
DAVID ALAN DUNBAR
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANN ROSEN
Director 1997-12-31 2016-04-15
ROGER LEE FIX
Director 2003-01-01 2014-03-28
STEPHEN ANDREW LOUGHTON
Director 2011-03-15 2013-02-04
RICHARD JACOBSON
Director 2011-03-03 2011-03-11
CHRISTIAN STORCH
Director 2001-09-01 2007-12-13
DAVID ANTHONY WESTON
Company Secretary 2005-11-01 2007-04-13
GIORGIO MAZZA
Director 2000-07-01 2006-12-31
ADRIAN NICHOLAS HAYES
Company Secretary 1999-01-01 2005-03-24
EDWARD J TRAINOR
Director 1997-12-31 2002-12-31
EDWARD FRANCIS PAQUETTE
Director 1998-07-01 2001-08-31
CHARLES COLLIER JOHNSTON
Director 1991-03-31 2000-03-16
MARK RICHARD HAMPTON
Company Secretary 1992-09-17 1998-12-31
MARK RICHARD HAMPTON
Director 1992-09-17 1998-12-31
LINDSAY MURRAY SEDWICK
Director 1991-03-31 1998-06-30
THOMAS HOWARD DEWITT
Director 1991-03-31 1997-12-31
KENNETH ERNEST FODEN
Company Secretary 1991-03-31 1992-09-17
KENNETH ERNEST FODEN
Director 1991-03-31 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED NTS COMMUNICATIONS, LTD Company Secretary 2008-06-27 CURRENT 2002-11-21 Dissolved 2016-04-12
HALCO SECRETARIES LIMITED FIMY (BRISTOL) LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Dissolved 2016-04-05
HALCO SECRETARIES LIMITED STANDEX ELECTRONICS (U.K.) LIMITED Company Secretary 2007-07-01 CURRENT 1971-12-10 Active
HALCO SECRETARIES LIMITED STANDEX INTERNATIONAL LIMITED Company Secretary 2007-04-14 CURRENT 1907-08-06 Active
HALCO SECRETARIES LIMITED STANDEX PENSION TRUSTEES LIMITED Company Secretary 2007-04-14 CURRENT 1982-10-07 Active
HALCO SECRETARIES LIMITED COBALT ESTATE MANAGEMENT LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active
HALCO SECRETARIES LIMITED SOFTWARE POWER TOOLS LIMITED Company Secretary 2006-02-04 CURRENT 2006-02-04 Liquidation
HALCO SECRETARIES LIMITED JUKI AUTOMATION SYSTEMS LIMITED Company Secretary 2004-10-08 CURRENT 1999-10-01 Dissolved 2018-02-10
HALCO SECRETARIES LIMITED URBAN LIFE (BROMELLS ROAD CLAPHAM) LIMITED Company Secretary 2004-08-24 CURRENT 2003-06-26 Dissolved 2014-08-21
HALCO SECRETARIES LIMITED LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-12 CURRENT 1993-11-12 Active
HALCO SECRETARIES LIMITED E.D. SASSOON & COMPANY LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NORDIC BEAR LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CRANMER INVESTMENTS LIMITED Company Secretary 2003-09-17 CURRENT 2003-09-17 Dissolved 2014-04-10
HALCO SECRETARIES LIMITED DAYS GONE BYE PLC Company Secretary 2003-06-17 CURRENT 1989-03-10 Dissolved 2016-04-27
HALCO SECRETARIES LIMITED SALTINGS NOMINEES LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Dissolved 2016-07-26
HALCO SECRETARIES LIMITED EXOTIKA FUSION FOOD LIMITED Company Secretary 2001-08-22 CURRENT 2001-07-09 Dissolved 2014-10-21
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Company Secretary 1998-02-03 CURRENT 1998-02-03 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Company Secretary 1995-11-01 CURRENT 1995-11-01 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Company Secretary 1994-09-07 CURRENT 1993-10-28 Active
HALCO SECRETARIES LIMITED LISTER SEVEN LIMITED Company Secretary 1992-01-29 CURRENT 1984-09-03 Liquidation
DAVID ALAN DUNBAR MEDER ELECTRONIC UK LTD. Director 2014-03-28 CURRENT 2006-09-06 Dissolved 2015-05-12
DAVID ALAN DUNBAR PRECISION ENGINEERING INTERNATIONAL LIMITED Director 2014-03-28 CURRENT 1997-03-14 Active
DAVID ALAN DUNBAR STANDEX INTERNATIONAL LIMITED Director 2014-03-28 CURRENT 1907-08-06 Active
DAVID ALAN DUNBAR SPINCRAFT ETG LIMITED Director 2014-03-28 CURRENT 1955-10-26 Active
DAVID ALAN DUNBAR STANDEX ELECTRONICS (U.K.) LIMITED Director 2014-03-28 CURRENT 1971-12-10 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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-07-07FULL ACCOUNTS MADE UP TO 30/06/21
2023-06-10Compulsory strike-off action has been discontinued
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-12-29CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-01TM02Termination of appointment of Halco Secretaries Limited on 2022-11-30
2022-12-01AP04Appointment of Jtc (Uk) Limited as company secretary on 2022-11-30
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-01-21CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-17PSC05Change of details for Standex International Corporation as a person with significant control on 2020-12-11
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-17CH01Director's details changed for Mr David Alan Dunbar on 2020-12-11
2020-09-29CH01Director's details changed for Mr David Alan Dunbar on 2020-05-15
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-19CH01Director's details changed for Mr David Alan Dunbar on 2020-03-13
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-03-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 500101
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN ROSEN
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 500101
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-07-31AUDAUDITOR'S RESIGNATION
2015-07-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 500101
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR DAVID ALAN DUNBAR
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FIX
2014-03-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 500101
2013-12-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOUGHTON
2012-12-20AR0113/12/12 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-23AR0113/12/11 ANNUAL RETURN FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-04CH01Director's details changed for Deborah Ann Rosen on 2011-03-13
2011-04-01CH01Director's details changed for Roger Lee Fix on 2011-03-13
2011-03-17AP01DIRECTOR APPOINTED MR STEPHEN ANDREW LOUGHTON
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACOBSON
2011-03-15TM01TERMINATE DIR APPOINTMENT
2011-03-11AP01DIRECTOR APPOINTED RICHARD JACOBSON
2010-12-16AR0113/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEE FIX / 01/12/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-16AR0113/12/09 FULL LIST
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-07-1588(2)AD 29/06/09 GBP SI 1@1=1 GBP IC 500100/500101
2009-07-06123NC INC ALREADY ADJUSTED 29/06/09
2009-07-06123NC INC ALREADY ADJUSTED 29/06/09
2009-07-06RES01ADOPT ARTICLES 29/06/2009
2009-07-06RES12VARYING SHARE RIGHTS AND NAMES
2009-06-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-12363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-01288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 40 MORLEY ROAD TONBRIDGE KENT TN9 1RA
2007-07-10288aNEW SECRETARY APPOINTED
2007-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-04-23288bSECRETARY RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2007-01-17363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-05-08244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: STANTON HARCOURT ROAD EYNSHAM OXFORD OX29 4JE
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-10288bSECRETARY RESIGNED
2005-12-29288aNEW SECRETARY APPOINTED
2005-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-24288cDIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-06-15225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-09-12288bDIRECTOR RESIGNED
2001-06-22AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2001-03-15244DELIVERY EXT'D 3 MTH 31/05/00
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STANDEX HOLDINGS 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 STANDEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANDEX HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 STANDEX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STANDEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STANDEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDEX HOLDINGS 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 (70100 - Activities of head offices) as STANDEX HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STANDEX HOLDINGS 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 STANDEX HOLDINGS 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 STANDEX HOLDINGS 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.