STANDEX INTERNATIONAL LIMITED

STANDEX INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANDEX INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00094496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANDEX INTERNATIONAL LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing
    • Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is STANDEX INTERNATIONAL LIMITED located?

    Registered Office Address
    The Scalpel, 18th Floor
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANDEX INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STANDEX INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for STANDEX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Jtc (Uk) Limited as a secretary on Nov 30, 2022

    2 pagesAP04

    Termination of appointment of Halco Secretaries Limited as a secretary on Nov 30, 2022

    1 pagesTM02

    Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Nov 18, 2022

    1 pagesAD01

    Appointment of Mr Matthew Wadsworth as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Flavio Maschera as a director on Jan 01, 2022

    1 pagesTM01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    28 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Alan Dunbar on Dec 11, 2020

    2 pagesCH01

    Director's details changed for Mr David Alan Dunbar on May 15, 2020

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    26 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    26 pagesAA

    Confirmation statement made on Dec 14, 2018 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    25 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    21 pagesAA

    Who are the officers of STANDEX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    DUNBAR, David Alan
    Keewaydin Drive, Suite 300
    Salem
    03079-2481 Rockingham County
    23
    United States
    Director
    Keewaydin Drive, Suite 300
    Salem
    03079-2481 Rockingham County
    23
    United States
    United StatesAmerican186620230001
    WADSWORTH, Matthew
    Cromwell Road
    Bredbury
    SK6 2RF Cheshire
    Cromwell Trading Estate
    England And Wales
    United Kingdom
    Director
    Cromwell Road
    Bredbury
    SK6 2RF Cheshire
    Cromwell Trading Estate
    England And Wales
    United Kingdom
    United KingdomBritish291774990001
    FLETCHER, James Norman
    66 Princess Road
    Urmston
    M41 5SS Manchester
    Lancashire
    Secretary
    66 Princess Road
    Urmston
    M41 5SS Manchester
    Lancashire
    British121509660001
    FODEN, Kenneth Ernest
    61 Adelaide Road
    Bramhall
    SK7 1NR Stockport
    Cheshire
    Secretary
    61 Adelaide Road
    Bramhall
    SK7 1NR Stockport
    Cheshire
    British3151510001
    HAMPTON, Mark Richard
    3 Chesterfield Close
    Eythrope Road
    HP17 8PY Stone
    Buckinghamshire
    Secretary
    3 Chesterfield Close
    Eythrope Road
    HP17 8PY Stone
    Buckinghamshire
    British31139850006
    HAYES, Adrian Nicholas
    7 Rowan Way
    Woodford Halse
    NN11 3TH Daventry
    Northamptonshire
    Secretary
    7 Rowan Way
    Woodford Halse
    NN11 3TH Daventry
    Northamptonshire
    British62239380001
    WESTON, David Anthony
    26 Farlaine Road
    BN21 1XQ Eastbourne
    East Sussex
    Secretary
    26 Farlaine Road
    BN21 1XQ Eastbourne
    East Sussex
    British48928120002
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    42871950001
    BRAY, John Jackson
    49 Green Croft
    Romiley
    SK6 4LW Stockport
    Cheshire
    Director
    49 Green Croft
    Romiley
    SK6 4LW Stockport
    Cheshire
    British6457870001
    CROMPTON, Kevin
    888 St Helens Road
    BL5 1AA Bolton
    Director
    888 St Helens Road
    BL5 1AA Bolton
    British62239460001
    FIX, Roger Lee
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    Director
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    United StatesAmerican86777300002
    FODEN, Kenneth Ernest
    61 Adelaide Road
    Bramhall
    SK7 1NR Stockport
    Cheshire
    Director
    61 Adelaide Road
    Bramhall
    SK7 1NR Stockport
    Cheshire
    British3151510001
    FRYER, George Alexander
    27 Aldemere Crescent
    M31 2UE Flixton
    Greater Manchester
    Director
    27 Aldemere Crescent
    M31 2UE Flixton
    Greater Manchester
    British53749860001
    GREENER, Stewart Gene
    9 Montgomery Road
    RG14 6HT Newbury
    Berkshire
    Director
    9 Montgomery Road
    RG14 6HT Newbury
    Berkshire
    British53749780001
    HAMPTON, Mark Richard
    3 Chesterfield Close
    Eythrope Road
    HP17 8PY Stone
    Buckinghamshire
    Director
    3 Chesterfield Close
    Eythrope Road
    HP17 8PY Stone
    Buckinghamshire
    British31139850006
    KING, Thomas Lee
    3 Robandy Road
    FOREIGN Andover
    Massachussets 01810
    Usa
    Director
    3 Robandy Road
    FOREIGN Andover
    Massachussets 01810
    Usa
    American31580210001
    LOUGHTON, Stephen Andrew
    Station Road
    Theale
    RG7 4AA Reading
    Theale Technology Centre
    West Berkshire
    United Kingdom
    Director
    Station Road
    Theale
    RG7 4AA Reading
    Theale Technology Centre
    West Berkshire
    United Kingdom
    EnglandBritish30589020001
    MASCHERA, Flavio
    Via Tobagi
    23 Corte Franca (Bs)
    Corte Franca
    25040 Brescia
    Italy
    Director
    Via Tobagi
    23 Corte Franca (Bs)
    Corte Franca
    25040 Brescia
    Italy
    Italian117807230002
    MAZZA, Giorgio
    Via Delle Forze Armate 260/8
    20152 Milano
    Italy
    Director
    Via Delle Forze Armate 260/8
    20152 Milano
    Italy
    Italian34857980001
    SHAW, Peter John
    Beacon Road
    B73 5ST Wylde Green
    19
    Sutton Coldfield
    England
    Director
    Beacon Road
    B73 5ST Wylde Green
    19
    Sutton Coldfield
    England
    United KingdomBritish286289250001
    STORCH, Christian
    100 Marina Drive Apt 602
    Quincy
    Norfolk
    02171
    Usa
    Director
    100 Marina Drive Apt 602
    Quincy
    Norfolk
    02171
    Usa
    German78452860001
    TRAINOR, Edward J
    14 Copper Beach Road Salem Nh
    Rockingham County 03079
    FOREIGN Usa
    Director
    14 Copper Beach Road Salem Nh
    Rockingham County 03079
    FOREIGN Usa
    American47526030001
    WILSON, Stanley Ronald
    Chilterns Edge
    Tokers Green
    Reading
    Berks
    Director
    Chilterns Edge
    Tokers Green
    Reading
    Berks
    British5782250001

    Who are the persons with significant control of STANDEX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7RD London
    5
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01709443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0