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

STANDAGE & CO. LIMITED

UNIT 8 GLENGALL BUSINESS CENTRE, GLENGALL ROAD, LONDON, SE15 6NF,
Company Registration Number
00345675
Private Limited Company
Active

Company Overview

About Standage & Co. Ltd
STANDAGE & CO. LIMITED was founded on 1938-10-28 and has its registered office in London. The organisation's status is listed as "Active". Standage & Co. Limited is a Private Limited Company registered in ENGLAND 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
STANDAGE & CO. LIMITED
 
Legal Registered Office
UNIT 8 GLENGALL BUSINESS CENTRE
GLENGALL ROAD
LONDON
SE15 6NF
Other companies in SE15
 
Filing Information
Company Number 00345675
Company ID Number 00345675
Date formed 1938-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB235867728  
Last Datalog update: 2023-11-06 08:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDAGE & CO. 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 STANDAGE & CO. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRAIN
Company Secretary 2008-03-31
CHRISTOPHER BRAIN
Director 2007-06-30
GILLIAN BRAIN
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN BRAIN
Company Secretary 1991-09-03 2008-03-31
MICHAEL ALAN BRAIN
Director 1991-09-03 2008-03-31
DORIS IVY BRAIN
Director 1991-09-03 1991-10-31

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
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM Unit 8 Glengall Business Centre Glengall Road London SE15 6NH
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-02CH01Director's details changed for Mr Christopher John Moore on 2021-01-01
2021-01-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0119/08/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRAIN / 30/05/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BRAIN / 29/08/2014
2014-08-29CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER BRAIN on 2014-08-29
2013-10-28AR0119/08/09 FULL LIST AMEND
2013-10-28AR0119/08/08 FULL LIST AMEND
2013-10-22RP04SECOND FILING WITH MUD 19/08/10 FOR FORM AR01
2013-10-22RP04SECOND FILING WITH MUD 19/08/13 FOR FORM AR01
2013-10-22RP04SECOND FILING WITH MUD 19/08/12 FOR FORM AR01
2013-10-22ANNOTATIONClarification
2013-10-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-08-19
2013-10-08ANNOTATIONClarification
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0119/08/13 ANNUAL RETURN FULL LIST
2013-03-05MG01Particulars of a mortgage or charge / charge no: 3
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0119/08/12 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAIN / 23/08/2012
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BRAIN / 23/08/2012
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, 57A SILVESTER ROAD, LONDON, SE22 9PF
2011-09-27AR0119/08/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20SH0124/06/11 STATEMENT OF CAPITAL GBP 1000
2010-09-06AR0119/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BRAIN / 19/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAIN / 19/08/2010
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-08363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-04-19169GBP IC 1000/200 02/04/08 GBP SR 800@1=800
2008-04-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BRAIN
2008-04-09288aSECRETARY APPOINTED CHRISTOPHER BRAIN
2008-04-08RES01ALTER ARTICLES 03/03/2008
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13363sRETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-19363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-30363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-09363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-29363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-08-27363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SHAW WALKER & CO, 31 GREAT QUEEN STREET, LONDON, WC2B 5AE
2001-09-13363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/00
2000-09-22363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-09-09363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-17363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-26363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1996-10-23363sRETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS
1996-10-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting



Licences & Regulatory approval
We could not find any licences issued to STANDAGE & CO. 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 STANDAGE & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1982-10-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STANDAGE & CO. LIMITED

Intangible Assets
Patents
We have not found any records of STANDAGE & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDAGE & CO. LIMITED
Trademarks
We have not found any records of STANDAGE & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STANDAGE & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-7 GBP £1,572 Repairs & Maintenance Buildings General
London Borough of Southwark 2015-3 GBP £1,566,384
London Borough of Southwark 2015-2 GBP £556,018
London Borough of Southwark 2015-1 GBP £518,431
London Borough of Southwark 2014-12 GBP £642,711
London Borough of Southwark 2014-11 GBP £1,289,730
London Borough of Lewisham 2014-10 GBP £31,570 RECHARGEABLE JOBS
City of London 2014-4 GBP £9,128 Repairs & Maintenance
Lewisham Council 2014-3 GBP £49,006
Lewisham Council 2013-12 GBP £5,939
Lewisham Council 2013-11 GBP £33,064
Lewisham Council 2013-10 GBP £31,747
City of London 2013-7 GBP £1,850 Repairs & Maintenance
City of London 2013-5 GBP £2,267 Capital Outlay
City of London 2013-4 GBP £6,076 Repairs & Maintenance
Lewisham Council 2013-3 GBP £6,163
City of London 2013-2 GBP £1,431 Repairs & Maintenance
Lewisham Council 2013-1 GBP £39,694
City of London 2012-12 GBP £5,699 Repairs & Maintenance
Lewisham Council 2012-12 GBP £11,938
City of London 2012-11 GBP £2,375 Repairs & Maintenance
City of London 2012-10 GBP £1,050 Repairs & Maintenance
Lewisham Council 2012-10 GBP £89,052
Lewisham Council 2012-9 GBP £6,293
City of London 2012-8 GBP £18,471 Capital Outlay
Lewisham Council 2012-7 GBP £62,224
City of London 2012-4 GBP £52,384 Repairs & Maintenance
City of London 2012-2 GBP £70,247 Repairs & Maintenance
City of London 2011-12 GBP £62,365 Capital Outlay
City of London 2011-9 GBP £42,189 Capital Outlay
City of London 2011-8 GBP £78,644 Capital Outlay
Royal Borough of Greenwich 2011-2 GBP £54,816
City of London 0-0 GBP £141,025 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STANDAGE & CO. 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 STANDAGE & CO. 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 STANDAGE & CO. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1