STANDEX INTERNATIONAL LIMITED
Overview
| Company Name | STANDEX INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00094496 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STANDEX INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STANDEX INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for STANDEX INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Jtc (Uk) Limited as a secretary on Nov 30, 2022 | 2 pages | AP04 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Mr Matthew Wadsworth as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Flavio Maschera as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 28 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Alan Dunbar on Dec 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Alan Dunbar on May 15, 2020 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2019 | 26 pages | AA | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 26 pages | AA | ||
Confirmation statement made on Dec 14, 2018 with updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 25 pages | AA | ||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2016 | 21 pages | AA | ||
Who are the officers of STANDEX INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
| DUNBAR, David Alan | Director | Keewaydin Drive, Suite 300 Salem 03079-2481 Rockingham County 23 United States | United States | American | 186620230001 | |||||||||
| WADSWORTH, Matthew | Director | Cromwell Road Bredbury SK6 2RF Cheshire Cromwell Trading Estate England And Wales United Kingdom | United Kingdom | British | 291774990001 | |||||||||
| FLETCHER, James Norman | Secretary | 66 Princess Road Urmston M41 5SS Manchester Lancashire | British | 121509660001 | ||||||||||
| FODEN, Kenneth Ernest | Secretary | 61 Adelaide Road Bramhall SK7 1NR Stockport Cheshire | British | 3151510001 | ||||||||||
| HAMPTON, Mark Richard | Secretary | 3 Chesterfield Close Eythrope Road HP17 8PY Stone Buckinghamshire | British | 31139850006 | ||||||||||
| HAYES, Adrian Nicholas | Secretary | 7 Rowan Way Woodford Halse NN11 3TH Daventry Northamptonshire | British | 62239380001 | ||||||||||
| WESTON, David Anthony | Secretary | 26 Farlaine Road BN21 1XQ Eastbourne East Sussex | British | 48928120002 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 | 42871950001 | |||||||||||
| BRAY, John Jackson | Director | 49 Green Croft Romiley SK6 4LW Stockport Cheshire | British | 6457870001 | ||||||||||
| CROMPTON, Kevin | Director | 888 St Helens Road BL5 1AA Bolton | British | 62239460001 | ||||||||||
| FIX, Roger Lee | Director | Keewaydin Drive 03079-2481 Salem 11 New Hampshire Usa | United States | American | 86777300002 | |||||||||
| FODEN, Kenneth Ernest | Director | 61 Adelaide Road Bramhall SK7 1NR Stockport Cheshire | British | 3151510001 | ||||||||||
| FRYER, George Alexander | Director | 27 Aldemere Crescent M31 2UE Flixton Greater Manchester | British | 53749860001 | ||||||||||
| GREENER, Stewart Gene | Director | 9 Montgomery Road RG14 6HT Newbury Berkshire | British | 53749780001 | ||||||||||
| HAMPTON, Mark Richard | Director | 3 Chesterfield Close Eythrope Road HP17 8PY Stone Buckinghamshire | British | 31139850006 | ||||||||||
| KING, Thomas Lee | Director | 3 Robandy Road FOREIGN Andover Massachussets 01810 Usa | American | 31580210001 | ||||||||||
| LOUGHTON, Stephen Andrew | Director | Station Road Theale RG7 4AA Reading Theale Technology Centre West Berkshire United Kingdom | England | British | 30589020001 | |||||||||
| MASCHERA, Flavio | Director | Via Tobagi 23 Corte Franca (Bs) Corte Franca 25040 Brescia Italy | Italian | 117807230002 | ||||||||||
| MAZZA, Giorgio | Director | Via Delle Forze Armate 260/8 20152 Milano Italy | Italian | 34857980001 | ||||||||||
| SHAW, Peter John | Director | Beacon Road B73 5ST Wylde Green 19 Sutton Coldfield England | United Kingdom | British | 286289250001 | |||||||||
| STORCH, Christian | Director | 100 Marina Drive Apt 602 Quincy Norfolk 02171 Usa | German | 78452860001 | ||||||||||
| TRAINOR, Edward J | Director | 14 Copper Beach Road Salem Nh Rockingham County 03079 FOREIGN Usa | American | 47526030001 | ||||||||||
| WILSON, Stanley Ronald | Director | Chilterns Edge Tokers Green Reading Berks | British | 5782250001 |
Who are the persons with significant control of STANDEX INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standex Holdings Limited | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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