Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STADIUM EXPORT SERVICES LIMITED
Company Information for

STADIUM EXPORT SERVICES LIMITED

11 GLASSHOUSE STREET, ST PETERS, NEWCASTLE UPON TYNE, NE6 1BS,
Company Registration Number
03066363
Private Limited Company
Active

Company Overview

About Stadium Export Services Ltd
STADIUM EXPORT SERVICES LIMITED was founded on 1995-06-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Stadium Export Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STADIUM EXPORT SERVICES LIMITED
 
Legal Registered Office
11 GLASSHOUSE STREET
ST PETERS
NEWCASTLE UPON TYNE
NE6 1BS
Other companies in NE6
 
Previous Names
STADIUM PACKING SERVICES LTD01/09/2015
STADIUM PACKAGING SERVICES LIMITED12/10/2009
Filing Information
Company Number 03066363
Company ID Number 03066363
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/11/2022
Account next due 31/07/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 07:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STADIUM EXPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STADIUM EXPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ALICEA WILKES
Company Secretary 2018-04-26
LAURA JOICEY
Director 2018-03-13
ALEXANDER HAROLD LAMB
Director 2003-04-30
JONATHAN CHARLES LAMB
Director 2010-04-22
BRIAN ANDREW SMITH
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BAHARIE
Company Secretary 2003-04-30 2018-04-26
MARC KEITH MCDERMOTT
Director 2012-02-01 2017-03-31
GEORGE NEIL TURNBULL SALVESEN
Director 2008-01-08 2011-09-30
RONALD DODD
Director 1996-04-12 2007-07-17
DAVID MALCOLM WINDERS
Company Secretary 1996-04-12 2003-04-30
DAVID MALCOLM WINDERS
Director 1996-04-12 2003-04-30
DICKINSON DEES
Nominated Secretary 1995-06-09 1996-04-12
TIMOTHY JAMES CARE
Nominated Director 1995-06-09 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA JOICEY MICHELL BEARINGS LIMITED Director 2018-05-18 CURRENT 2015-01-15 Active
LAURA JOICEY BRITISH ENGINES LIMITED Director 2018-03-13 CURRENT 2010-02-17 Active
LAURA JOICEY BEL ENGINEERING (UK) LIMITED Director 2018-03-13 CURRENT 2012-02-29 Active
LAURA JOICEY B.E.L. PROPERTIES LIMITED Director 2018-03-13 CURRENT 1990-04-09 Active
LAURA JOICEY BEL GROUP INVESTMENTS LIMITED Director 2018-03-13 CURRENT 1937-12-09 Active
LAURA JOICEY BEL VALVES LIMITED Director 2018-03-13 CURRENT 1920-05-18 Active
LAURA JOICEY CMP PRODUCTS LIMITED Director 2018-03-13 CURRENT 2007-03-07 Active
LAURA JOICEY BEL ESTATES LIMITED Director 2018-03-13 CURRENT 2013-05-10 Active
LAURA JOICEY STEPHENSON GOBIN LIMITED Director 2018-03-13 CURRENT 1972-07-13 Active
LAURA JOICEY ROTARY POWER LTD. Director 2018-03-13 CURRENT 1968-04-24 Active
LAURA JOICEY BRITISH ENGINES (UK) LIMITED Director 2018-03-13 CURRENT 2010-02-16 Active
ALEXANDER HAROLD LAMB THE NEWCASTLE UPON TYNE ROYAL GRAMMAR SCHOOL Director 2018-04-27 CURRENT 2006-01-03 Active
ALEXANDER HAROLD LAMB ALAL1 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ALEXANDER HAROLD LAMB ROTARY POWER DRIVES LIMITED Director 2016-04-13 CURRENT 2014-11-26 Dissolved 2017-02-28
ALEXANDER HAROLD LAMB STADIUM PACKING SERVICES LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2016-07-19
ALEXANDER HAROLD LAMB BEL ESTATES LIMITED Director 2013-07-09 CURRENT 2013-05-10 Active
ALEXANDER HAROLD LAMB BEL ENGINEERING (UK) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
ALEXANDER HAROLD LAMB NOVENTA LIMITED Director 2011-09-30 CURRENT 1988-11-03 Dissolved 2014-05-06
ALEXANDER HAROLD LAMB BRITISH ENGINES LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
ALEXANDER HAROLD LAMB BRITISH ENGINES (UK) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALEXANDER HAROLD LAMB THE CROWN INN (ELTON) LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
ALEXANDER HAROLD LAMB ROTARY POWER LTD. Director 2007-10-16 CURRENT 1968-04-24 Active
ALEXANDER HAROLD LAMB B.E.L. PROPERTIES LIMITED Director 2007-08-16 CURRENT 1990-04-09 Active
ALEXANDER HAROLD LAMB BEL GROUP INVESTMENTS LIMITED Director 2006-11-10 CURRENT 1937-12-09 Active
ALEXANDER HAROLD LAMB TYNESIDE FINANCE CO. LIMITED Director 2003-04-30 CURRENT 1978-08-31 Active - Proposal to Strike off
ALEXANDER HAROLD LAMB BEL VALVES LIMITED Director 2000-04-14 CURRENT 1920-05-18 Active
ALEXANDER HAROLD LAMB STEPHENSON GOBIN LIMITED Director 2000-01-14 CURRENT 1972-07-13 Active
JONATHAN CHARLES LAMB JLAA1 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JONATHAN CHARLES LAMB STADIUM PACKING SERVICES LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2016-07-19
JONATHAN CHARLES LAMB BEL ENGINEERING (UK) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
JONATHAN CHARLES LAMB TYNESIDE FINANCE CO. LIMITED Director 2011-09-30 CURRENT 1978-08-31 Active - Proposal to Strike off
JONATHAN CHARLES LAMB BRITISH ENGINES LIMITED Director 2010-04-22 CURRENT 2010-02-17 Active
JONATHAN CHARLES LAMB B.E.L. PROPERTIES LIMITED Director 2010-04-22 CURRENT 1990-04-09 Active
JONATHAN CHARLES LAMB BEL GROUP INVESTMENTS LIMITED Director 2010-04-22 CURRENT 1937-12-09 Active
JONATHAN CHARLES LAMB CMP PRODUCTS LIMITED Director 2010-04-22 CURRENT 2007-03-07 Active
JONATHAN CHARLES LAMB STEPHENSON GOBIN LIMITED Director 2010-04-22 CURRENT 1972-07-13 Active
JONATHAN CHARLES LAMB ROTARY POWER LTD. Director 2010-04-22 CURRENT 1968-04-24 Active
JONATHAN CHARLES LAMB CMP MARKETING LIMITED Director 2010-04-22 CURRENT 1921-05-11 Active
JONATHAN CHARLES LAMB BRITISH ENGINES (UK) LIMITED Director 2010-04-22 CURRENT 2010-02-16 Active
JONATHAN CHARLES LAMB BEL VALVES LIMITED Director 2008-07-01 CURRENT 1920-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 04/11/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 04/11/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 04/11/22
2023-07-18Audit exemption subsidiary accounts made up to 2022-11-04
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030663630003
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030663630003
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 030663630004
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 030663630004
2023-02-09Statement of company's objects
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-10-22AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 510
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-26CH01Director's details changed for Mr Brian Andrew Smith on 2018-06-25
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030663630003
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-26AP03Appointment of Mrs Joanne Alicea Wilkes as company secretary on 2018-04-26
2018-04-26TM02Termination of appointment of Stephen Baharie on 2018-04-26
2018-03-28AP01DIRECTOR APPOINTED MRS LAURA JOICEY
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 510
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC KEITH MCDERMOTT
2016-10-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 510
2016-06-24AR0119/06/16 ANNUAL RETURN FULL LIST
2015-09-01RES15CHANGE OF NAME 28/08/2015
2015-09-01CERTNMCompany name changed stadium packing services LTD\certificate issued on 01/09/15
2015-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-22AAFULL ACCOUNTS MADE UP TO 02/05/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 510
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-11AR0102/05/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 03/05/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 510
2014-05-14AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR BRIAN ANDREW SMITH
2013-12-19AD02Register inspection address has been changed
2013-12-19AD03Register(s) moved to registered inspection location
2013-07-26AAFULL ACCOUNTS MADE UP TO 04/05/13
2013-05-07AR0102/05/13 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-05-10AR0102/05/12 FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KEITH MCDERMOTT / 17/03/2012
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-01AP01DIRECTOR APPOINTED MR MARC KEITH MCDERMOTT
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SALVESEN
2011-07-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-04AR0102/05/11 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES LAMB / 27/07/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-05-11RES01ADOPT ARTICLES 02/05/2010
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-05AR0102/05/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LAMB
2010-04-19MISCAMENDMENT TO DATE OD BITH OF MR G SALVESEN
2010-03-22AR0122/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEIL TURNBULL SALVESEN / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD LAMB / 21/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BAHARIE / 21/03/2010
2009-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12CERTNMCOMPANY NAME CHANGED STADIUM PACKAGING SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/09
2009-10-12RES15CHANGE OF NAME 06/10/2009
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMB / 30/04/2003
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMB / 24/06/2008
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08
2008-03-19363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06
2006-03-17363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-22363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2004-07-09363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/03
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-11288aNEW SECRETARY APPOINTED
2002-09-26AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-07-10363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 28/04/01
2001-06-27363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 29/04/00
2000-06-15363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 24/04/99
1999-08-04AUDAUDITOR'S RESIGNATION
1999-07-04363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 25/04/98
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport

Licences & Regulatory approval
We could not find any licences issued to STADIUM EXPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STADIUM EXPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2012-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 2010-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STADIUM EXPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STADIUM EXPORT SERVICES LIMITED
Trademarks
We have not found any records of STADIUM EXPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STADIUM EXPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16240 - Manufacture of wooden containers) as STADIUM EXPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STADIUM EXPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STADIUM EXPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STADIUM EXPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.