STANDEX HOLDINGS LIMITED

STANDEX HOLDINGS LIMITED

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

    Company NameSTANDEX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01709443
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STANDEX HOLDINGS LIMITED located?

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

    What were the previous names of STANDEX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LERNLOWE LIMITEDMar 24, 1983Mar 24, 1983

    What are the latest accounts for STANDEX HOLDINGS 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 HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 13, 2025
    Next Confirmation Statement DueDec 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2024
    OverdueYes

    What are the latest filings for STANDEX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on Dec 13, 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP04

    Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Nov 21, 2022

    1 pagesAD01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Change of details for Standex International Corporation as a person with significant control on Dec 11, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 13, 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

    Director's details changed for Mr David Alan Dunbar on Mar 13, 2020

    2 pagesCH01

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    26 pagesAA

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    23 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Who are the officers of STANDEX HOLDINGS 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 StatesAmerican186620230002
    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
    DEWITT, Thomas Howard
    5 Ivanhoe Lane
    01810 Andover
    Massachusetts
    Usa
    Director
    5 Ivanhoe Lane
    01810 Andover
    Massachusetts
    Usa
    American37158330002
    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
    HAMPTON, Mark Richard
    3 Chesterfield Close
    Eythrope Road
    HP17 8PY Stone
    Buckinghamshire
    Director
    3 Chesterfield Close
    Eythrope Road
    HP17 8PY Stone
    Buckinghamshire
    British31139850006
    JACOBSON, Richard
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    Director
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    United StatesAmerican158456680001
    JOHNSTON, Charles Collier, Lord
    The Dower House
    Marston
    SN10 Devizes
    Wiltshire
    Director
    The Dower House
    Marston
    SN10 Devizes
    Wiltshire
    British28556680001
    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
    MAZZA, Giorgio
    Via Delle Forze Armate 260/8
    20152 Milano
    Italy
    Director
    Via Delle Forze Armate 260/8
    20152 Milano
    Italy
    Italian34857980001
    PAQUETTE, Edward Francis
    88 Columbine Road
    Milton 02186
    Massachusetts
    Usa
    Director
    88 Columbine Road
    Milton 02186
    Massachusetts
    Usa
    Usa60094190001
    ROSEN, Deborah Ann
    11 Major Hale Drive
    01701 Framingham
    Massachusetts
    Usa
    Director
    11 Major Hale Drive
    01701 Framingham
    Massachusetts
    Usa
    UsaAmerican56502540002
    SEDWICK, Lindsay Murray
    20 Mockingbird Hill
    Windham
    New Hampshire 03087
    United States Of America
    Director
    20 Mockingbird Hill
    Windham
    New Hampshire 03087
    United States Of America
    American3840740003
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Standex International Corporation
    Keewaydin Drive, Suite 300
    Salem
    03079-2481 Rockingham County
    23
    United States
    Apr 06, 2016
    Keewaydin Drive, Suite 300
    Salem
    03079-2481 Rockingham County
    23
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number0000310354
    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