STADCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTADCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00008614
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STADCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHREWSBURY TOOL & DIE CO. LIMITEDJul 31, 1874Jul 31, 1874

    What are the latest accounts for STADCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STADCO LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2027
    Next Confirmation Statement DueMay 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2026
    OverdueNo

    What are the latest filings for STADCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Richard Hawkin as a secretary on Dec 31, 2021

    1 pagesTM02

    Appointment of Mr Graeme Philip White as a secretary on Jan 01, 2022

    2 pagesAP03

    Appointment of Mr Graeme Philip White as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher Paul Fisher as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    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 pagesAD01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on May 08, 2020 with updates

    4 pagesCS01

    Notification of Stadco Automotive Limited as a person with significant control on Oct 10, 2019

    2 pagesPSC02

    Cessation of Stadco Holdings Ltd as a person with significant control on Oct 10, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark John Smith on Apr 18, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of STADCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Graeme Philip
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    Secretary
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    291443930001
    HAWKIN, Matthew Richard
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    Director
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    EnglandBritish136872950002
    SMITH, Mark John
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    Director
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    United KingdomBritish124719430001
    WHITE, Graeme Philip
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    Director
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    EnglandBritish291443820001
    HAWKIN, Matthew Richard
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    Secretary
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    213516510001
    HAYHURST, Michael
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    Secretary
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    British15201970002
    KYNASTON, Stephen Lloyd
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    Secretary
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    British10529040001
    TROTH, John Jeremy
    Park Coppice Farm
    Lower Heath
    SY13 2BQ Whitchurch
    Shropshire
    Secretary
    Park Coppice Farm
    Lower Heath
    SY13 2BQ Whitchurch
    Shropshire
    British10529050001
    CHAMBERS, Keith
    Poppyfields Castle Cottages
    Kinton Nesscliffe
    SY4 1AZ Shrewsbury
    Shropshire
    Director
    Poppyfields Castle Cottages
    Kinton Nesscliffe
    SY4 1AZ Shrewsbury
    Shropshire
    British42251140001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    FISHER, Christopher Paul
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    Director
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco Limited
    Shropshire
    England
    United KingdomBritish183747270001
    FLETCHER, David Henry
    6 Boundary Farm
    Perton Road, Wightwick
    WV6 8DJ Wolverhampton
    West Midlands
    Director
    6 Boundary Farm
    Perton Road, Wightwick
    WV6 8DJ Wolverhampton
    West Midlands
    Great BritainBritish111845470001
    HALL, John
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    Director
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    British9819250001
    HALL, Richard Nicholas Congreve
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    Director
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    EnglandBritish9819260001
    HINKINS, Brian Edward Walter
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    British52146460001
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Director
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    British51202520001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    Director
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    United KingdomBritish10529040001
    MACE, Alan Semple
    14 Canonbury
    Kingsland
    SY3 7AH Shrewsbury
    Salop
    Director
    14 Canonbury
    Kingsland
    SY3 7AH Shrewsbury
    Salop
    British62597600001
    MACLEOD, Gregory Ian
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    Director
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    United KingdomAustralian60518160005
    MORGAN, Kelvin Brian
    Manderley Ellesmere Road
    Harmer Hill
    SY4 3EE Shrewsbury
    Shropshire
    Director
    Manderley Ellesmere Road
    Harmer Hill
    SY4 3EE Shrewsbury
    Shropshire
    EnglandBritish74818010001
    MORRISS, Andrew Stuart
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    Director
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    EnglandBritish11643310001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Director
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    British9819210001
    STERNE, Dermot Desmond
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    Director
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    UkBritish96569780001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    TENCH, Michael Roger
    122 Conway Drive
    SY2 5UJ Shrewsbury
    Salop
    Director
    122 Conway Drive
    SY2 5UJ Shrewsbury
    Salop
    British32076960001
    TROTH, John Jeremy
    Park Coppice Farm
    Lower Heath
    SY13 2BQ Whitchurch
    Shropshire
    Director
    Park Coppice Farm
    Lower Heath
    SY13 2BQ Whitchurch
    Shropshire
    British10529050001
    WILLIS, David John
    Damson Cottage
    Highfields
    SY4 5UN Wem
    Shropshire
    Director
    Damson Cottage
    Highfields
    SY4 5UN Wem
    Shropshire
    British51085590002
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001

    Who are the persons with significant control of STADCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Oct 10, 2019
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07163622
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Apr 06, 2016
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04215953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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