Company NameStanton Resources Limited
DirectorGary Stanton Webster
Company StatusActive
Company Number09202094
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Gary Stanton Webster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkstone House Priory Lane
Bicknacre
Chelmsford
Essex
CM3 4EZ
Director NameMr Paul William Maher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Old Pound Close
Poole
BH16 6BW
Director NameMr Barry Ernest Whichello
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Upper Holt Street
Earls Colne
Colchester
CO6 2PG

Location

Registered Address1 St. Peters Road
Braintree
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
31 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 June 2020Termination of appointment of Barry Ernest Whichello as a director on 12 June 2020 (1 page)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 November 2018Registered office address changed from 46 Old Pound Close Poole BH16 6BW to 1 st. Peters Road Braintree CM7 9AN on 6 November 2018 (1 page)
6 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
3 July 2017Notification of Gary Stanton Webster as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Gary Stanton Webster as a person with significant control on 2 January 2017 (2 pages)
27 June 2017Cessation of Paul William Maher as a person with significant control on 27 June 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Cessation of Paul William Maher as a person with significant control on 1 October 2016 (1 page)
14 May 2017Termination of appointment of Paul William Maher as a director on 1 May 2017 (1 page)
14 May 2017Termination of appointment of Paul William Maher as a director on 1 May 2017 (1 page)
1 January 2017Appointment of Mr Barry Ernest Whichello as a director on 1 January 2017 (2 pages)
1 January 2017Appointment of Mr Barry Ernest Whichello as a director on 1 January 2017 (2 pages)
1 January 2017Appointment of Mr Gary Stanton Webster as a director on 1 January 2017 (2 pages)
1 January 2017Appointment of Mr Gary Stanton Webster as a director on 1 January 2017 (2 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 3,000
(3 pages)
5 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 3,000
(3 pages)
5 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 3,000
(3 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 3,000
(26 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 3,000
(26 pages)