Active
Company Information for STAKEHILL LIMITED
Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, LANCASHIRE, CF10 4BY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
STAKEHILL LIMITED | |||
Legal Registered Office | |||
Ground Floor, 16 Columbus Walk Brigantine Place Cardiff LANCASHIRE CF10 4BY Other companies in WN4 | |||
| |||
Company Number | 04161689 | |
---|---|---|
Company ID Number | 04161689 | |
Date formed | 2001-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-25 | |
Latest return | 2025-02-16 | |
Return next due | 2026-03-02 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB775211042 |
Last Datalog update: | 2025-05-08 06:54:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STAKEHILL BODYSHOP LTD | 1 CITY ROAD EAST MANCHESTER M15 4PN | Dissolved | Company formed on the 2012-02-24 | |
STAKEHILL DISTRIBUTION PROPERTIES LLP | HAMILTON HOUSE CHURCH STREET ALTRINCHAM WA14 4DR | Active | Company formed on the 2009-01-28 | |
STAKEHILL NURSERIES LIMITED | STAKEHILL LANE SLATTOCKS MIDDLETON MANCHESTER M24 2RX | Active | Company formed on the 1991-08-27 | |
STAKEHILL PROPERTIES 1 LTD | BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED | Dissolved | Company formed on the 2007-03-21 | |
STAKEHILL PROPERTIES 2 LTD | 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH PRESTWICH MANCHESTER M25 0TL | Dissolved | Company formed on the 2007-03-21 | |
![]() |
STAKEHILL PTY LTD | Active | Company formed on the 2020-08-11 | |
STAKEHILL BID LTD | BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN | Active | Company formed on the 2021-05-19 |
Officer | Role | Date Appointed |
---|---|---|
DARREN MARK WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD GEOFFREY JACKSON |
Director | ||
JOHN EDMUND WEBSTER |
Company Secretary | ||
JOHN EDMUND WEBSTER |
Director | ||
STEPHEN CHARLES REGAN |
Director | ||
KERRY ANTHONY WILSON |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
AA01 | Previous accounting period shortened from 26/04/21 TO 25/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
AA01 | Previous accounting period shortened from 27/04/20 TO 26/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
AA01 | Current accounting period shortened from 28/04/19 TO 27/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/04/19 TO 28/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041616890005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041616890004 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-03-16 GBP 10,000 | |
CAP-SS | Solvency Statement dated 15/03/16 | |
RES13 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 385000 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Darren Mark Walker on 2015-02-01 | |
CH01 | Director's details changed for Darren Mark Walker on 2014-12-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/14 FROM Clive House, Clive Street Bolton Lancashire BL1 1ET | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 385000 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JACKSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER | |
RP04 | SECOND FILING WITH MUD 16/02/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 16/02/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 16/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 16/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DARREN MARK WALKER | |
AP01 | DIRECTOR APPOINTED STEPHEN CHARLES REGAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 28/03/2011 | |
SH01 | 28/03/11 STATEMENT OF CAPITAL GBP 385000 | |
AR01 | 16/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND WEBSTER / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEOFFREY JACKSON / 16/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDMUND WEBSTER / 16/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNITY CHARTERED ACCOUNTANTS CLIVE STREET BOLTON LANCASHIRE BL1 1ET | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 | |
RES04 | £ NC 1000/10000 12/12/ | |
123 | NC INC ALREADY ADJUSTED 12/12/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 12/12/01--------- £ SI 9998@1=9998 £ IC 2/10000 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
CERTNM | COMPANY NAME CHANGED BROOMCO (2467) LIMITED CERTIFICATE ISSUED ON 26/04/01 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2025-05-08 |
Final Meetings | 2010-06-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOOK DEBTS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
STAKEHILL LIMITED owns 1 domain names.
stakehill.com
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as STAKEHILL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STAKEHILL INTERNATIONAL LIMITED | Event Date | 2005-05-27 |
In the Manchester County Court case number 1170 Principal Trading Address: Chew Moor Lane, Westhoughton, Bolton Bl5 3JL Pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on 28 June 2010, at 10.00 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A Creditor entitled to vote at the above Meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , telephone 01753 551 111, email contact@ouryclark.com was appointed Liquidator on 27 May 2005 . E H Green , Liquidator : 27 May 2010 : | |||
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. |