Stanborough Press Limited LINCS


Stanborough Press started in year 1894 as Private Limited Company with registration number 00041819. The Stanborough Press company has been functioning successfully for one hundred and thirty years now and its status is active. The firm's office is based in Lincs at Alma Park. Postal code: NG31 9SL.

At the moment there are 13 directors in the the company, namely Kirk T., Dusanka R. and Joan W. and others. In addition one secretary - Elisabeth S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stanborough Press Limited Address / Contact

Office Address Alma Park
Office Address2 Grantham
Town Lincs
Post code NG31 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00041819
Date of Incorporation Thu, 23rd Aug 1894
Industry Book publishing
Industry Publishing of learned journals
End of financial Year 31st December
Company age 130 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Kirk T.

Position: Director

Appointed: 17 October 2023

Dusanka R.

Position: Director

Appointed: 01 September 2023

Joan W.

Position: Director

Appointed: 06 June 2023

Eglan B.

Position: Director

Appointed: 24 March 2022

Wederly A.

Position: Director

Appointed: 27 October 2021

George K.

Position: Director

Appointed: 27 October 2021

Kenneth B.

Position: Director

Appointed: 23 October 2019

Trevor J.

Position: Director

Appointed: 02 March 2017

John M.

Position: Director

Appointed: 02 March 2017

John S.

Position: Director

Appointed: 01 July 2016

Paul T.

Position: Director

Appointed: 22 June 2015

Elisabeth S.

Position: Secretary

Appointed: 06 November 2014

Elisabeth S.

Position: Director

Appointed: 04 June 2014

Graham B.

Position: Director

Appointed: 01 October 2000

Julian T.

Position: Director

Appointed: 16 June 2022

Resigned: 30 June 2023

David N.

Position: Director

Appointed: 31 March 2019

Resigned: 31 December 2021

Emmanuel O.

Position: Director

Appointed: 21 June 2017

Resigned: 08 September 2023

Richard J.

Position: Director

Appointed: 01 October 2016

Resigned: 20 October 2022

Earl R.

Position: Director

Appointed: 01 July 2016

Resigned: 27 October 2021

Samuel O.

Position: Director

Appointed: 06 November 2014

Resigned: 01 October 2016

Charles B.

Position: Secretary

Appointed: 04 June 2014

Resigned: 01 October 2016

Charles B.

Position: Director

Appointed: 04 June 2014

Resigned: 01 October 2016

Nicolaas J.

Position: Secretary

Appointed: 06 March 2013

Resigned: 17 October 2013

Nicolaas J.

Position: Director

Appointed: 18 October 2012

Resigned: 17 October 2013

Lorance J.

Position: Director

Appointed: 18 October 2012

Resigned: 01 October 2016

Paul L.

Position: Director

Appointed: 05 October 2011

Resigned: 01 July 2016

Cyril S.

Position: Director

Appointed: 05 October 2011

Resigned: 18 October 2012

Julian H.

Position: Director

Appointed: 03 March 2011

Resigned: 31 March 2019

Mark T.

Position: Director

Appointed: 03 March 2011

Resigned: 04 June 2014

Paul P.

Position: Director

Appointed: 04 June 2008

Resigned: 04 June 2014

Ian S.

Position: Director

Appointed: 04 June 2008

Resigned: 20 October 2022

Samuel D.

Position: Director

Appointed: 04 October 2007

Resigned: 01 October 2016

Donald M.

Position: Director

Appointed: 03 October 2006

Resigned: 05 October 2011

Mario M.

Position: Director

Appointed: 29 March 2006

Resigned: 03 June 2010

Humphrey W.

Position: Director

Appointed: 25 October 2005

Resigned: 04 October 2007

Clemency M.

Position: Director

Appointed: 23 June 2005

Resigned: 02 August 2015

Edmund H.

Position: Director

Appointed: 23 June 2005

Resigned: 03 July 2008

Maureen C.

Position: Director

Appointed: 23 June 2005

Resigned: 01 September 2016

Graham B.

Position: Secretary

Appointed: 26 June 2003

Resigned: 18 October 2012

Eric L.

Position: Director

Appointed: 19 June 2003

Resigned: 05 October 2011

Marvin P.

Position: Director

Appointed: 20 June 2002

Resigned: 12 November 2003

Desmond R.

Position: Director

Appointed: 20 June 2002

Resigned: 31 December 2016

Jon G.

Position: Director

Appointed: 20 June 2002

Resigned: 01 July 2004

Deborah H.

Position: Director

Appointed: 20 June 2002

Resigned: 23 June 2005

Victor P.

Position: Director

Appointed: 17 October 2001

Resigned: 30 June 2020

Robert S.

Position: Director

Appointed: 01 October 2000

Resigned: 03 June 2010

Kenneth H.

Position: Director

Appointed: 09 November 1998

Resigned: 20 June 2002

Mark T.

Position: Director

Appointed: 31 October 1996

Resigned: 29 March 2006

Marge M.

Position: Director

Appointed: 27 June 1996

Resigned: 14 June 2001

Ted W.

Position: Director

Appointed: 18 June 1996

Resigned: 01 October 2000

Hepsiba S.

Position: Director

Appointed: 08 February 1996

Resigned: 03 June 2010

Douglas S.

Position: Director

Appointed: 08 February 1996

Resigned: 31 October 1996

Karen S.

Position: Director

Appointed: 08 February 1996

Resigned: 20 June 2002

Edward J.

Position: Director

Appointed: 08 February 1996

Resigned: 17 October 2001

David M.

Position: Director

Appointed: 08 February 1996

Resigned: 03 March 2011

Paul H.

Position: Director

Appointed: 08 February 1996

Resigned: 31 December 2014

Janette P.

Position: Director

Appointed: 08 February 1996

Resigned: 01 October 2000

Paul H.

Position: Secretary

Appointed: 08 June 1995

Resigned: 31 December 2014

Reinder B.

Position: Director

Appointed: 01 January 1995

Resigned: 01 October 2000

Egerton F.

Position: Director

Appointed: 07 December 1994

Resigned: 03 July 2008

Cecil P.

Position: Director

Appointed: 08 October 1992

Resigned: 03 August 2006

Ewen M.

Position: Director

Appointed: 24 October 1991

Resigned: 07 December 1994

Paul H.

Position: Director

Appointed: 24 October 1991

Resigned: 07 December 1994

David M.

Position: Director

Appointed: 24 October 1991

Resigned: 07 December 1994

Marcus D.

Position: Director

Appointed: 24 October 1991

Resigned: 17 October 2001

Donald M.

Position: Director

Appointed: 24 October 1991

Resigned: 02 September 2005

Edward J.

Position: Director

Appointed: 24 October 1991

Resigned: 07 December 1994

Richard M.

Position: Director

Appointed: 24 October 1991

Resigned: 01 January 1995

Paul P.

Position: Director

Appointed: 24 October 1991

Resigned: 07 December 1994

Michael S.

Position: Director

Appointed: 19 September 1991

Resigned: 07 December 1994

Robert K.

Position: Director

Appointed: 19 September 1991

Resigned: 18 June 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is British Union Conference Of Seventh Day Adventists from Watford, England. The abovementioned PSC is classified as "a charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

British Union Conference Of Seventh Day Adventists

Seventh-Day Adventist Church Headquarters Stanborough Park, Watford, WD25 9JZ, England

Legal authority Charities Sorp
Legal form Charity
Country registered United Kingdom
Place registered Charity Commission For England And Wales
Registration number 1044071
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (20 pages)

Company search

Advertisements