STADCO LIMITED
Overview
| Company Name | STADCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00008614 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STADCO LIMITED?
- Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing
Where is STADCO LIMITED located?
| Registered Office Address | Stadco Limited Queensway Hortonwood TF1 7LL Telford Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STADCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHREWSBURY TOOL & DIE CO. LIMITED | Jul 31, 1874 | Jul 31, 1874 |
What are the latest accounts for STADCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STADCO LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2027 |
|---|---|
| Next Confirmation Statement Due | May 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2026 |
| Overdue | No |
What are the latest filings for STADCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 02, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Richard Hawkin as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Appointment of Mr Graeme Philip White as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Appointment of Mr Graeme Philip White as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Fisher as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Registered office address changed from , International House Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England to Stadco Limited Queensway Hortonwood Telford Shropshire TF1 7LL on Aug 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on May 08, 2020 with updates | 4 pages | CS01 | ||
Notification of Stadco Automotive Limited as a person with significant control on Oct 10, 2019 | 2 pages | PSC02 | ||
Cessation of Stadco Holdings Ltd as a person with significant control on Oct 10, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark John Smith on Apr 18, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2017 | 33 pages | AA | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of STADCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Graeme Philip | Secretary | Queensway Hortonwood TF1 7LL Telford Stadco Limited Shropshire England | 291443930001 | |||||||
| HAWKIN, Matthew Richard | Director | Queensway Hortonwood TF1 7LL Telford Stadco Limited Shropshire England | England | British | 136872950002 | |||||
| SMITH, Mark John | Director | Queensway Hortonwood TF1 7LL Telford Stadco Limited Shropshire England | United Kingdom | British | 124719430001 | |||||
| WHITE, Graeme Philip | Director | Queensway Hortonwood TF1 7LL Telford Stadco Limited Shropshire England | England | British | 291443820001 | |||||
| HAWKIN, Matthew Richard | Secretary | Queensway Hortonwood TF1 7LL Telford Stadco Limited Shropshire England | 213516510001 | |||||||
| HAYHURST, Michael | Secretary | 5 Apollo Way CV34 6RW Warwick Tachbrook Park Warwickshire | British | 15201970002 | ||||||
| KYNASTON, Stephen Lloyd | Secretary | Plas Onn Quinta Weston Rhyn SY10 7LW Oswestry Shropshire | British | 10529040001 | ||||||
| TROTH, John Jeremy | Secretary | Park Coppice Farm Lower Heath SY13 2BQ Whitchurch Shropshire | British | 10529050001 | ||||||
| CHAMBERS, Keith | Director | Poppyfields Castle Cottages Kinton Nesscliffe SY4 1AZ Shrewsbury Shropshire | British | 42251140001 | ||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||
| FISHER, Christopher Paul | Director | Queensway Hortonwood TF1 7LL Telford Stadco Limited Shropshire England | United Kingdom | British | 183747270001 | |||||
| FLETCHER, David Henry | Director | 6 Boundary Farm Perton Road, Wightwick WV6 8DJ Wolverhampton West Midlands | Great Britain | British | 111845470001 | |||||
| HALL, John | Director | Charnes Hall ST21 6NP Eccleshall Staffordshire | British | 9819250001 | ||||||
| HALL, Richard Nicholas Congreve | Director | Hales Hall Hales TF9 2PP Market Drayton Shropshire | England | British | 9819260001 | |||||
| HINKINS, Brian Edward Walter | Director | 38 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | British | 52146460001 | ||||||
| HUGHES, Mark Leonard William | Director | Pippin Lodge Church Road Snitterfield CV37 0LF Stratford Upon Avon Warwickshire | British | 51202520001 | ||||||
| HUSSEY, David Gordon | Director | Callingwood Lane Tatenhill DE13 9SH Burton-On-Trent Callingwood Hall Staffordshire United Kingdom | British | 131639570001 | ||||||
| KYNASTON, Stephen Lloyd | Director | Harlescott Lane Shrewsbury SY1 3AS Shropshire | United Kingdom | British | 10529040001 | |||||
| MACE, Alan Semple | Director | 14 Canonbury Kingsland SY3 7AH Shrewsbury Salop | British | 62597600001 | ||||||
| MACLEOD, Gregory Ian | Director | 5 Apollo Way CV34 6RW Warwick Tachbrook Park Warwickshire | United Kingdom | Australian | 60518160005 | |||||
| MORGAN, Kelvin Brian | Director | Manderley Ellesmere Road Harmer Hill SY4 3EE Shrewsbury Shropshire | England | British | 74818010001 | |||||
| MORRISS, Andrew Stuart | Director | Harlescott Lane Shrewsbury SY1 3AS Shropshire | England | British | 11643310001 | |||||
| ROACHE, David John | Director | Fallowfield Badgers Lane CV35 0BY Lower Tysoe Warwickshire | United Kingdom | British | 40953790002 | |||||
| SMITH, Alastair Moray | Director | Ryecroft Stafford Road Great Bridgeford ST18 9SQ Stafford Staffordshire | British | 9819210001 | ||||||
| STERNE, Dermot Desmond | Director | Harlescott Lane Shrewsbury SY1 3AS Shropshire | Uk | British | 96569780001 | |||||
| SWORD, John David | Director | Chivel OX7 5TR Chipping Norton Oxfordshire | England | British | 1600540001 | |||||
| TENCH, Michael Roger | Director | 122 Conway Drive SY2 5UJ Shrewsbury Salop | British | 32076960001 | ||||||
| TROTH, John Jeremy | Director | Park Coppice Farm Lower Heath SY13 2BQ Whitchurch Shropshire | British | 10529050001 | ||||||
| WILLIS, David John | Director | Damson Cottage Highfields SY4 5UN Wem Shropshire | British | 51085590002 | ||||||
| YOUENS, Michael Arthur | Director | 14 Westwood Drive The Mount SY3 8YB Shrewsbury Shropshire | British | 36008490001 |
Who are the persons with significant control of STADCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stadco Automotive Limited | Oct 10, 2019 | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stadco Holdings Ltd | Apr 06, 2016 | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0