Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANDARD WIRE COMPANY LIMITED (THE)
Company Information for

STANDARD WIRE COMPANY LIMITED (THE)

3 GREENGATE, CARDALE PARK, HARROGATE, HG3 1GY,
Company Registration Number
00449898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Standard Wire Company Limited (the)
STANDARD WIRE COMPANY LIMITED (THE) was founded on 1948-02-21 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Standard Wire Company Limited (the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANDARD WIRE COMPANY LIMITED (THE)
 
Legal Registered Office
3 GREENGATE
CARDALE PARK
HARROGATE
HG3 1GY
Other companies in HX2
 
Filing Information
Company Number 00449898
Company ID Number 00449898
Date formed 1948-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 16:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD WIRE COMPANY LIMITED (THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GROSVENOR CORPORATE SERVICES LIMITED   TLP CONSULTING 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 STANDARD WIRE COMPANY LIMITED (THE)

Current Directors
Officer Role Date Appointed
JOHN ANTHONY FIRTH
Company Secretary 1999-07-16
JOHN ANTHONY FIRTH
Director 1996-08-27
ANDREW JOHN SIDDALL
Director 2000-02-01
JEREMY CHARLES SIDDALL
Director 1991-07-12
PETER ROBIN SIDDALL
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL SUTCLIFFE
Director 1993-01-01 2000-07-21
PHILIP ANTHONY GREEN
Director 1996-05-24 1999-12-31
VALERIE LUMB
Company Secretary 1992-07-01 1999-07-16
ANDREW CHRISTOPHER GIBSON
Director 1992-01-01 1998-03-31
PETER JOSEPH SIDDALL
Director 1995-01-01 1997-11-30
MICHAEL TOLSON
Director 1991-07-12 1996-09-30
ALAN ALFRED DAVENPORT
Director 1994-06-01 1995-11-17
JOHN GREGORY
Director 1991-07-12 1993-11-30
CHRISTOPHER DAVID REDFEARN
Director 1991-07-12 1993-06-25
MICHAEL TOLSON
Company Secretary 1991-07-12 1992-06-30
MICHAEL GEOFFREY JONES
Director 1991-07-12 1992-01-31
JOHN MICHAEL SIDDALL
Director 1991-07-12 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY FIRTH DORIC SPRINGS LIMITED Company Secretary 1999-07-16 CURRENT 1991-04-17 Active - Proposal to Strike off
JOHN ANTHONY FIRTH WELLHOSE LIMITED Company Secretary 1999-07-16 CURRENT 1991-07-08 Active - Proposal to Strike off
JOHN ANTHONY FIRTH S & H COMMUNICATIONS LIMITED Company Secretary 1999-07-16 CURRENT 1993-01-06 Active - Proposal to Strike off
JOHN ANTHONY FIRTH SIDHIL INVESTMENTS LIMITED Company Secretary 1999-07-16 CURRENT 1988-06-03 Active
JOHN ANTHONY FIRTH DMAS PROPERTY LIMITED Company Secretary 1999-07-16 CURRENT 1898-08-17 Active
JOHN ANTHONY FIRTH DMAS MESH LIMITED Company Secretary 1999-07-16 CURRENT 1944-07-22 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS FENCING LIMITED Company Secretary 1999-07-16 CURRENT 1928-02-13 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS SPRINGS LIMITED Company Secretary 1999-07-16 CURRENT 1949-01-03 Active - Proposal to Strike off
JOHN ANTHONY FIRTH SIDHIL BUSINESS PARK LIMITED Company Secretary 1999-07-16 CURRENT 1975-02-19 Active - Proposal to Strike off
JOHN ANTHONY FIRTH REDFEARNS WIRE PRODUCTS LIMITED Company Secretary 1999-07-16 CURRENT 1928-01-11 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DIRECT WIRE TIES LIMITED Company Secretary 1999-07-16 CURRENT 1979-11-08 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS PERIMITER SYSTEMS LIMITED Company Secretary 1999-07-16 CURRENT 1983-06-22 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS LEASING LIMITED Company Secretary 1999-07-16 CURRENT 1983-12-08 Active
JOHN ANTHONY FIRTH CHILTERN SPRINGS LIMITED Company Secretary 1999-07-16 CURRENT 1955-09-10 Active - Proposal to Strike off
JOHN ANTHONY FIRTH MEDEQUIP GROUP LIMITED Director 2015-05-07 CURRENT 2015-04-21 Active
JOHN ANTHONY FIRTH SIDDALL GROUP LIMITED Director 2015-05-05 CURRENT 2000-08-08 Active
JOHN ANTHONY FIRTH SIDDALL GROUP A LIMITED Director 2003-02-03 CURRENT 2002-10-15 Active - Proposal to Strike off
JOHN ANTHONY FIRTH WELLHOSE LIMITED Director 1998-04-30 CURRENT 1991-07-08 Active - Proposal to Strike off
JOHN ANTHONY FIRTH SIDHIL BUSINESS PARK LIMITED Director 1998-04-30 CURRENT 1975-02-19 Active - Proposal to Strike off
JOHN ANTHONY FIRTH CHILTERN SPRINGS LIMITED Director 1997-05-08 CURRENT 1955-09-10 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DORIC SPRINGS LIMITED Director 1996-08-27 CURRENT 1991-04-17 Active - Proposal to Strike off
JOHN ANTHONY FIRTH S & H COMMUNICATIONS LIMITED Director 1996-08-27 CURRENT 1993-01-06 Active - Proposal to Strike off
JOHN ANTHONY FIRTH SIDHIL INVESTMENTS LIMITED Director 1996-08-27 CURRENT 1988-06-03 Active
JOHN ANTHONY FIRTH DMAS PROPERTY LIMITED Director 1996-08-27 CURRENT 1898-08-17 Active
JOHN ANTHONY FIRTH DMAS MESH LIMITED Director 1996-08-27 CURRENT 1944-07-22 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS FENCING LIMITED Director 1996-08-27 CURRENT 1928-02-13 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS SPRINGS LIMITED Director 1996-08-27 CURRENT 1949-01-03 Active - Proposal to Strike off
JOHN ANTHONY FIRTH REDFEARNS WIRE PRODUCTS LIMITED Director 1996-08-27 CURRENT 1928-01-11 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DIRECT WIRE TIES LIMITED Director 1996-08-27 CURRENT 1979-11-08 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS PERIMITER SYSTEMS LIMITED Director 1996-08-27 CURRENT 1983-06-22 Active - Proposal to Strike off
JOHN ANTHONY FIRTH DMAS LEASING LIMITED Director 1996-08-27 CURRENT 1983-12-08 Active
ANDREW JOHN SIDDALL HARSHL Director 2016-06-24 CURRENT 2016-06-24 Active
ANDREW JOHN SIDDALL MEDEQUIP GROUP LIMITED Director 2015-05-07 CURRENT 2015-04-21 Active
ANDREW JOHN SIDDALL SIDDALL GROUP LIMITED Director 2015-05-05 CURRENT 2000-08-08 Active
ANDREW JOHN SIDDALL DMAS INVESTMENTS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ANDREW JOHN SIDDALL SIDDALL MEDEQUIP LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ANDREW JOHN SIDDALL MANAGE AT HOME LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ANDREW JOHN SIDDALL AJS RALLYING LIMITED Director 2007-05-17 CURRENT 2007-05-17 Liquidation
ANDREW JOHN SIDDALL MEDEQUIP ASSISTIVE TECHNOLOGY LIMITED Director 2001-09-29 CURRENT 2001-04-11 Active
ANDREW JOHN SIDDALL DORIC SPRINGS LIMITED Director 2000-02-01 CURRENT 1991-04-17 Active - Proposal to Strike off
ANDREW JOHN SIDDALL WELLHOSE LIMITED Director 2000-02-01 CURRENT 1991-07-08 Active - Proposal to Strike off
ANDREW JOHN SIDDALL S & H COMMUNICATIONS LIMITED Director 2000-02-01 CURRENT 1993-01-06 Active - Proposal to Strike off
ANDREW JOHN SIDDALL SIDHIL INVESTMENTS LIMITED Director 2000-02-01 CURRENT 1988-06-03 Active
ANDREW JOHN SIDDALL DMAS MESH LIMITED Director 2000-02-01 CURRENT 1944-07-22 Active - Proposal to Strike off
ANDREW JOHN SIDDALL DMAS FENCING LIMITED Director 2000-02-01 CURRENT 1928-02-13 Active - Proposal to Strike off
ANDREW JOHN SIDDALL SIDHIL BUSINESS PARK LIMITED Director 2000-02-01 CURRENT 1975-02-19 Active - Proposal to Strike off
ANDREW JOHN SIDDALL REDFEARNS WIRE PRODUCTS LIMITED Director 2000-02-01 CURRENT 1928-01-11 Active - Proposal to Strike off
ANDREW JOHN SIDDALL DIRECT WIRE TIES LIMITED Director 2000-02-01 CURRENT 1979-11-08 Active - Proposal to Strike off
ANDREW JOHN SIDDALL DMAS PERIMITER SYSTEMS LIMITED Director 2000-02-01 CURRENT 1983-06-22 Active - Proposal to Strike off
ANDREW JOHN SIDDALL DMAS LEASING LIMITED Director 2000-02-01 CURRENT 1983-12-08 Active
ANDREW JOHN SIDDALL CHILTERN SPRINGS LIMITED Director 1997-05-08 CURRENT 1955-09-10 Active - Proposal to Strike off
ANDREW JOHN SIDDALL DMAS SPRINGS LIMITED Director 1997-01-01 CURRENT 1949-01-03 Active - Proposal to Strike off
ANDREW JOHN SIDDALL DMAS PROPERTY LIMITED Director 1991-07-12 CURRENT 1898-08-17 Active
JEREMY CHARLES SIDDALL NEWCROFT 58 Director 2016-02-04 CURRENT 2016-02-04 Active
JEREMY CHARLES SIDDALL MEDEQUIP GROUP LIMITED Director 2015-05-07 CURRENT 2015-04-21 Active
JEREMY CHARLES SIDDALL MANAGE AT HOME LIMITED Director 2015-05-07 CURRENT 2010-03-25 Active
JEREMY CHARLES SIDDALL DMAS INVESTMENTS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
JEREMY CHARLES SIDDALL SIDDALL MEDEQUIP LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
JEREMY CHARLES SIDDALL MEDEQUIP ASSISTIVE TECHNOLOGY LIMITED Director 2009-10-12 CURRENT 2001-04-11 Active
JEREMY CHARLES SIDDALL SIDDALL GROUP A LIMITED Director 2003-01-24 CURRENT 2002-10-15 Active - Proposal to Strike off
JEREMY CHARLES SIDDALL SIDDALL GROUP LIMITED Director 2001-03-07 CURRENT 2000-08-08 Active
JEREMY CHARLES SIDDALL DMAS PROPERTY LIMITED Director 1991-07-12 CURRENT 1898-08-17 Active
PETER ROBIN SIDDALL MILO SHAYMAN Director 2015-07-31 CURRENT 2015-07-31 Active
PETER ROBIN SIDDALL MEDEQUIP GROUP LIMITED Director 2015-05-07 CURRENT 2015-04-21 Active
PETER ROBIN SIDDALL DMAS INVESTMENTS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
PETER ROBIN SIDDALL SIDDALL MEDEQUIP LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
PETER ROBIN SIDDALL SIDDALL GROUP A LIMITED Director 2003-01-24 CURRENT 2002-10-15 Active - Proposal to Strike off
PETER ROBIN SIDDALL SIDDALL GROUP LIMITED Director 2001-03-07 CURRENT 2000-08-08 Active
PETER ROBIN SIDDALL WELLHOSE LIMITED Director 1998-04-30 CURRENT 1991-07-08 Active - Proposal to Strike off
PETER ROBIN SIDDALL SIDHIL BUSINESS PARK LIMITED Director 1998-04-30 CURRENT 1975-02-19 Active - Proposal to Strike off
PETER ROBIN SIDDALL CHILTERN SPRINGS LIMITED Director 1997-05-08 CURRENT 1955-09-10 Active - Proposal to Strike off
PETER ROBIN SIDDALL DORIC SPRINGS LIMITED Director 1994-07-07 CURRENT 1991-04-17 Active - Proposal to Strike off
PETER ROBIN SIDDALL S & H COMMUNICATIONS LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active - Proposal to Strike off
PETER ROBIN SIDDALL SIDHIL INVESTMENTS LIMITED Director 1992-01-01 CURRENT 1988-06-03 Active
PETER ROBIN SIDDALL DMAS PROPERTY LIMITED Director 1991-07-12 CURRENT 1898-08-17 Active
PETER ROBIN SIDDALL DMAS MESH LIMITED Director 1991-07-12 CURRENT 1944-07-22 Active - Proposal to Strike off
PETER ROBIN SIDDALL DMAS FENCING LIMITED Director 1991-07-12 CURRENT 1928-02-13 Active - Proposal to Strike off
PETER ROBIN SIDDALL DMAS SPRINGS LIMITED Director 1991-07-12 CURRENT 1949-01-03 Active - Proposal to Strike off
PETER ROBIN SIDDALL REDFEARNS WIRE PRODUCTS LIMITED Director 1991-07-12 CURRENT 1928-01-11 Active - Proposal to Strike off
PETER ROBIN SIDDALL DIRECT WIRE TIES LIMITED Director 1991-07-12 CURRENT 1979-11-08 Active - Proposal to Strike off
PETER ROBIN SIDDALL DMAS PERIMITER SYSTEMS LIMITED Director 1991-07-12 CURRENT 1983-06-22 Active - Proposal to Strike off
PETER ROBIN SIDDALL DMAS LEASING LIMITED Director 1991-07-12 CURRENT 1983-12-08 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
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-28DS01Application to strike the company off the register
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-19AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-06-19PSC05Change of details for Siddall and Hilton,Limited as a person with significant control on 2019-08-09
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FIRTH
2019-08-16TM02Termination of appointment of John Anthony Firth on 2019-08-02
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Marland House 13 Huddersfield Road Barnsley S70 2LW England
2019-08-09AP01DIRECTOR APPOINTED MR CLARE SELINA SUNDERLAND
2019-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 12000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 12000
2015-07-22AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 12000
2014-07-18AR0112/07/14 ANNUAL RETURN FULL LIST
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-25AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANTHONY FIRTH on 2012-12-05
2013-07-24CH01Director's details changed for Mr John Anthony Firth on 2012-12-05
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20AR0112/07/12 FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27AR0112/07/11 FULL LIST
2010-07-23AR0112/07/10 FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-15363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-07-19363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-25363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-14363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: CENTRAL BUILDINGS SOWERBY BRIDGE W. YORKSHIRE HX6 2QE
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-20288cDIRECTOR'S PARTICULARS CHANGED
2001-07-20288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01288bDIRECTOR RESIGNED
2000-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-30288aNEW SECRETARY APPOINTED
1999-07-30288bSECRETARY RESIGNED
1999-07-22363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-05363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-04-08288bDIRECTOR RESIGNED
1998-01-29288bDIRECTOR RESIGNED
1997-10-26288cDIRECTOR'S PARTICULARS CHANGED
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-07363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-02-12288cDIRECTOR'S PARTICULARS CHANGED
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-13288bDIRECTOR RESIGNED
1996-09-09288NEW DIRECTOR APPOINTED
1996-08-07363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-06-11288NEW DIRECTOR APPOINTED
1996-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-28288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STANDARD WIRE COMPANY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of STANDARD WIRE COMPANY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD WIRE COMPANY LIMITED (THE)
Trademarks
We have not found any records of STANDARD WIRE COMPANY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD WIRE COMPANY LIMITED (THE). 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 (99999 - Dormant Company) as STANDARD WIRE COMPANY LIMITED (THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD WIRE COMPANY LIMITED (THE) 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 STANDARD WIRE COMPANY LIMITED (THE) 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 STANDARD WIRE COMPANY LIMITED (THE) 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.