Standage Business Ltd UPMINSTER


Founded in 1962, Standage Business, classified under reg no. 00743603 is an active company. Currently registered at 257 Front Lane RM14 1LH, Upminster the company has been in the business for 62 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 6th Jan 2021 Standage Business Ltd is no longer carrying the name Walter Newbury.

The firm has one director. Glen S., appointed on 25 August 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Standage Business Ltd Address / Contact

Office Address 257 Front Lane
Town Upminster
Post code RM14 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00743603
Date of Incorporation Mon, 10th Dec 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Glen S.

Position: Director

Appointed: 25 August 2000

James L.

Position: Director

Appointed: 12 April 2011

Resigned: 01 October 2018

Barbara W.

Position: Secretary

Appointed: 28 May 2010

Resigned: 01 January 2017

Barbara W.

Position: Director

Appointed: 31 December 2002

Resigned: 01 January 2017

Paul S.

Position: Director

Appointed: 31 December 2002

Resigned: 01 October 2018

John D.

Position: Director

Appointed: 28 October 1998

Resigned: 31 December 2001

Stephen B.

Position: Secretary

Appointed: 03 February 1995

Resigned: 28 May 2010

George W.

Position: Director

Appointed: 11 April 1991

Resigned: 03 February 1995

Brian B.

Position: Director

Appointed: 11 April 1991

Resigned: 25 August 2000

Stephen B.

Position: Director

Appointed: 11 April 1991

Resigned: 05 October 2010

John R.

Position: Director

Appointed: 11 April 1991

Resigned: 31 December 2002

Robert Y.

Position: Director

Appointed: 11 April 1991

Resigned: 16 January 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Glen S. The abovementioned PSC and has 75,01-100% shares.

Glen S.

Notified on 12 April 2016
Nature of control: 75,01-100% shares

Company previous names

Walter Newbury January 6, 2021
Walter Newbury (partners) July 22, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (8 pages)

Company search