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

STAKEHILL LIMITED

Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, LANCASHIRE, CF10 4BY,
Company Registration Number
04161689
Private Limited Company
Active

Company Overview

About Stakehill Ltd
STAKEHILL LIMITED was founded on 2001-02-16 and has its registered office in Cardiff. The organisation's status is listed as "Active". Stakehill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STAKEHILL LIMITED
 
Legal Registered Office
Ground Floor, 16 Columbus Walk
Brigantine Place
Cardiff
LANCASHIRE
CF10 4BY
Other companies in WN4
 
Telephone0194-284-4800
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAKEHILL 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.
Companies with same name STAKEHILL LIMITED
The following companies were found which have the same name as STAKEHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of STAKEHILL LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK WALKER
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD GEOFFREY JACKSON
Director 2001-03-22 2013-06-30
JOHN EDMUND WEBSTER
Company Secretary 2001-03-22 2013-05-01
JOHN EDMUND WEBSTER
Director 2001-03-22 2013-05-01
STEPHEN CHARLES REGAN
Director 2011-10-01 2013-01-01
KERRY ANTHONY WILSON
Director 2001-03-22 2003-03-28
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-02-16 2001-03-22
DLA NOMINEES LIMITED
Nominated Director 2001-02-16 2001-03-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-02-16 2001-03-22

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
2025-02-19CONFIRMATION STATEMENT MADE ON 16/02/25, WITH NO UPDATES
2025-02-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-01-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-02-24CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-22AA01Previous accounting period shortened from 26/04/21 TO 25/04/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-23AA01Previous accounting period shortened from 27/04/20 TO 26/04/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-28AA01Current accounting period shortened from 28/04/19 TO 27/04/19
2020-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-29AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-01-31AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041616890005
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-31AA01Previous accounting period extended from 31/03/16 TO 30/04/16
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041616890004
2016-03-16SH20Statement by Directors
2016-03-16SH19Statement of capital on 2016-03-16 GBP 10,000
2016-03-16CAP-SSSolvency Statement dated 15/03/16
2016-03-16RES13Resolutions passed:
  • Share prem a/c cancelled 15/03/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share prem a/c cancelled 15/03/2016
2016-03-13AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 385000
2015-03-11AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Darren Mark Walker on 2015-02-01
2015-01-07CH01Director's details changed for Darren Mark Walker on 2014-12-18
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM Clive House, Clive Street Bolton Lancashire BL1 1ET
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 385000
2014-05-15AR0116/02/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JACKSON
2013-05-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WEBSTER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER
2013-05-17RP04SECOND FILING WITH MUD 16/02/12 FOR FORM AR01
2013-05-17RP04SECOND FILING WITH MUD 16/02/13 FOR FORM AR01
2013-05-17ANNOTATIONClarification
2013-02-21AR0116/02/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REGAN
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-18AR0116/02/12 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-10AP01DIRECTOR APPOINTED DARREN MARK WALKER
2011-10-10AP01DIRECTOR APPOINTED STEPHEN CHARLES REGAN
2011-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-04-28RES01ALTER MEMORANDUM 28/03/2011
2011-04-28SH0128/03/11 STATEMENT OF CAPITAL GBP 385000
2011-03-10AR0116/02/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0116/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND WEBSTER / 16/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEOFFREY JACKSON / 16/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDMUND WEBSTER / 16/02/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-21363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNITY CHARTERED ACCOUNTANTS CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2007-02-16363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2005-02-23363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-01363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-04-24363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-04-03288bDIRECTOR RESIGNED
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-09225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-12-17RES04£ NC 1000/10000 12/12/
2001-12-17123NC INC ALREADY ADJUSTED 12/12/01
2001-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-1788(2)RAD 12/12/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2001-04-26CERTNMCOMPANY NAME CHANGED BROOMCO (2467) LIMITED CERTIFICATE ISSUED ON 26/04/01
2001-04-12225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAKEHILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-05-08
Final Meetings2010-06-03
Fines / Sanctions
No fines or sanctions have been issued against STAKEHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2006-03-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2002-04-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2001-03-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of STAKEHILL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STAKEHILL LIMITED owns 1 domain names.

stakehill.com  

Trademarks
We have not found any records of STAKEHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAKEHILL 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as STAKEHILL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where STAKEHILL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySTAKEHILL INTERNATIONAL LIMITEDEvent Date2005-05-27
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAKEHILL 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 STAKEHILL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1