STATION ROAD (UK) LIMITED
Overview
| Company Name | STATION ROAD (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00397100 |
| 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 STATION ROAD (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STATION ROAD (UK) LIMITED located?
| Registered Office Address | 47 Wates Way CR4 4HR Mitcham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STATION ROAD (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEE SMITH WIRES LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| LEE STEEL WIRE LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| STEEL FOIL LIMITED | Jul 19, 1945 | Jul 19, 1945 |
What are the latest accounts for STATION ROAD (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STATION ROAD (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for STATION ROAD (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||||||
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Michael Bedford as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lee George Westgarth as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on Nov 17, 2021 | 1 pages | AD01 | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of STATION ROAD (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 334271110001 | |||||
| BEEDLE, Wayne | Secretary | 32 Admirals Crest Scholes S61 2SW Rotherham South Yorkshire | British | 39620460002 | ||||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 262209600001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| COOK, Eric | Secretary | 101 Cowley Lane Chapeltown S30 4SX Sheffield South Yorkshire | British | 34100510001 | ||||||
| FIELDHOUSE, Maria Angelika | Secretary | 27 Grimescar Meadows Birkby HD2 2DZ Huddersfield | British | 46870660002 | ||||||
| INGRAM, William | Secretary | 10 Mortain Road S60 3BX Rotherham South Yorkshire | British | 3067550001 | ||||||
| OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197012090001 | |||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263110890001 | |||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 302295360001 | |||||
| BEEDLE, Wayne | Director | 32 Admirals Crest Scholes S61 2SW Rotherham South Yorkshire | British | 39620460002 | ||||||
| CHAMBERS, Kenneth Frederick | Director | 54 Chatsworth Road Totley Rise S17 3QH Sheffield South Yorkshire | British | 4001020001 | ||||||
| CLIFF, John Michael | Director | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | 125479940001 | ||||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| COSSLETT, Ronald George | Director | 26 The Fairway Fixby HD2 2HU Huddersfield West Yorks | British | 4001030001 | ||||||
| CUTTS, Andrew David | Director | 27 Kerwin Drive Dore S17 3DG Sheffield South Yorkshire | British | 47931340001 | ||||||
| FIELDHOUSE, Maria Angelika | Director | 27 Grimescar Meadows Birkby HD2 2DZ Huddersfield | British | 46870660002 | ||||||
| HARVEY, David John | Director | 11 Stillwell Grove WF2 6RN Wakefield West Yorkshire | British | 46204450001 | ||||||
| HENDERSON, James Veitch | Director | 8 Babworth Crescent DN22 7NL Retford Nottinghamshire | British | 38291250001 | ||||||
| HOLLAND, Charles Grahame | Director | 1 Holkham Rise S11 9QT Sheffield South Yorkshire | British | 66410110001 | ||||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| LEE, David Stanley Wilton | Director | West Heys 63 Whiteley Wood Road S30 1RB Sheffield South Yorkshire | British | 3436190001 | ||||||
| LEE, Nigel Haywood Wilton | Director | The Beeches Firbeck S81 8JT Worksop Nottinghamshire | British | 3432610001 | ||||||
| LEE, Peter Wilton | Director | Mayfield House 48 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Great Britain | British | 3432620001 | |||||
| LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | 16234160001 | ||||||
| MAGUIRE, Denis Robert | Director | 4 Low Fold Scholes BD19 6EX Bradford West Yorkshire | British | 56556780001 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| MYCOCK, Barrie | Director | Newland 10 Parker Lane WF14 9NY Mirfield West Yorkshire | British | 94848120001 | ||||||
| OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 183149280001 | |||||
| RAMSDEN, Kenneth Arthur | Director | 3 Alford Avenue Oughtibridge S30 3JQ Sheffield South Yorkshire | British | 4348850001 | ||||||
| REVILL, John Arthur | Director | 22 Sandygate Park Road S10 5TY Sheffield South Yorkshire | British | 39565760002 | ||||||
| ROBINSON, Gary | Director | 15 Whinmoor Drive Silkstone S75 4NR Barnsley South Yorkshire | British | 15748440001 | ||||||
| ROTHERY, Darren Keith | Director | Fairview Cottage Sheffield Road Victoria HD9 7TP Holmfirth West Yorkshire | United Kingdom | British | 81190240001 |
Who are the persons with significant control of STATION ROAD (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2016 | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | No | ||||
| |||||||
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