STACKHOUSE POLAND LIMITED

STACKHOUSE POLAND LIMITED

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

    Company NameSTACKHOUSE POLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01163431
    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 STACKHOUSE POLAND LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is STACKHOUSE POLAND LIMITED located?

    Registered Office Address
    The Walbrook Building, 25
    Walbrook
    EC4N 8AW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STACKHOUSE POLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLAND INSURANCE BROKERS LIMITEDJan 10, 1986Jan 10, 1986
    CANNON ROGERS (INSURANCE BROKERS) LIMITEDMar 18, 1974Mar 18, 1974

    What are the latest accounts for STACKHOUSE POLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STACKHOUSE POLAND LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueNo

    What are the latest filings for STACKHOUSE POLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Peel as a secretary on Jul 26, 2024

    1 pagesTM02

    Notification of Gallagher Holdings (Uk) Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC02

    Cessation of Stackhouse Poland Holdings Limited as a person with significant control on Mar 27, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Director's details changed for Mr Michael Peter Rea on Aug 02, 2023

    2 pagesCH01

    Satisfaction of charge 011634310011 in full

    1 pagesMR04

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of James Oliver Whittingham as a director on Feb 24, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David Michael Edwin Cousins on Oct 01, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Charles Douglas Scott as a director on Nov 11, 2019

    1 pagesTM01

    Appointment of Mr James Oliver Whittingham as a director on Oct 30, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Timothy David Johnson as a director on May 13, 2019

    1 pagesTM01

    Appointment of Mr Charles Douglas Scott as a director on Apr 30, 2019

    2 pagesAP01

    Appointment of Mr David Michael Edwin Cousins as a director on May 07, 2019

    2 pagesAP01

    Who are the officers of STACKHOUSE POLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUSINS, David Michael Edwin
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    Director
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    United KingdomBritishCompany Director252547480003
    REA, Michael Peter
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    Director
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    EnglandBritishCompany Director202798810007
    FISHER, Simon Charles
    Beech House Moorend Lane
    Slimbridge
    GL2 7DG Gloucester
    Gloucestershire
    Secretary
    Beech House Moorend Lane
    Slimbridge
    GL2 7DG Gloucester
    Gloucestershire
    British43909130001
    JAMIESON, Iain
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Secretary
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    221676590001
    MILAM, Christopher Mark
    Tawny Grove
    Four Marks
    GU34 5DU Alton
    10
    Hampshire
    England
    Secretary
    Tawny Grove
    Four Marks
    GU34 5DU Alton
    10
    Hampshire
    England
    British49715370003
    PEEL, Alistair
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    Secretary
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    257473200001
    AGNEW, James Ion Daniel
    Fyning Lane
    Rogate
    GU31 5DD Petersfield
    Greenbank House
    Hampshire
    United Kingdom
    Director
    Fyning Lane
    Rogate
    GU31 5DD Petersfield
    Greenbank House
    Hampshire
    United Kingdom
    EnglandBritishInsurance Broker78920900004
    BAILEY, Beryl
    Down Court
    Court Hill Road
    Haslemere
    Surrey
    Director
    Down Court
    Court Hill Road
    Haslemere
    Surrey
    BritishInsurance Broker18969280001
    CARY, Jeremy Michael George
    Maple House
    Tilford
    GU10 2AL Farnham
    Surrey
    Director
    Maple House
    Tilford
    GU10 2AL Farnham
    Surrey
    United KingdomBritishInsurance Broker78399940001
    COOPER, Michael Berwick
    Woodstock
    Riverside Close
    GU33 7HE Liss
    Hampshire
    Director
    Woodstock
    Riverside Close
    GU33 7HE Liss
    Hampshire
    BritishInsurance Broker18969270001
    DENISON, James
    24 Tonsley Hill
    SW18 1BB London
    Director
    24 Tonsley Hill
    SW18 1BB London
    BritishInsurance Broker55368310001
    FANGEN, David Ronald
    House
    Bedchester
    SP7 0JU Shaftesbury
    Bedchester
    Dorset
    United Kingdom
    Director
    House
    Bedchester
    SP7 0JU Shaftesbury
    Bedchester
    Dorset
    United Kingdom
    United KingdomBritishDir18821080002
    FISHER, Simon Charles
    Beech House Moorend Lane
    Slimbridge
    GL2 7DG Gloucester
    Gloucestershire
    Director
    Beech House Moorend Lane
    Slimbridge
    GL2 7DG Gloucester
    Gloucestershire
    EnglandBritishChartered Accountant43909130001
    FISHER, Simon Charles
    Beech House Moorend Lane
    Slimbridge
    GL2 7DG Gloucester
    Gloucestershire
    Director
    Beech House Moorend Lane
    Slimbridge
    GL2 7DG Gloucester
    Gloucestershire
    EnglandBritishAccountant43909130001
    GRAHAM, Michael David
    8 Vickers Close
    Woodley
    RG5 4PA Reading
    Berkshire
    Director
    8 Vickers Close
    Woodley
    RG5 4PA Reading
    Berkshire
    BritishInsurance Broker31557510001
    GUBBINS, Simon Paul
    5 Wetherdown
    GU31 4PN Petersfield
    Hampshire
    Director
    5 Wetherdown
    GU31 4PN Petersfield
    Hampshire
    EnglandBritishInsurance Broker87862520001
    HESTER, Keith Alexander
    16 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    16 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    UkBritishInsurance Broker78920890002
    HUMPHRAY, Darren
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    EnglandBritishDirector200261270001
    HURST, Charles Anthony Coulter
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    EnglandBritishDirector273563170001
    HUTCHINSON, John
    32 Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Director
    32 Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    BritishInsurance Broker31147830001
    JAMIESON, Iain Alexander
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    United KingdomBritishChief Operating Officer93442820001
    JOHNSON, Timothy David
    Hardhorn Road
    FY6 8DH Poulton-Le-Fylde
    314
    Lancashire
    England
    Director
    Hardhorn Road
    FY6 8DH Poulton-Le-Fylde
    314
    Lancashire
    England
    EnglandBritishChief Executive Officer140206600001
    LUCAS, Robin Anthony Gordon
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    EnglandBritishCompany Director245474620001
    MILAM, Christopher Mark
    Tawny Grove
    Four Marks
    GU34 5DU Alton
    10
    Hampshire
    England
    Director
    Tawny Grove
    Four Marks
    GU34 5DU Alton
    10
    Hampshire
    England
    EnglandBritishAccountant49715370004
    PENN, Colin Spencer
    25 The Mead
    GU30 7AU Liphook
    Hampshire
    Director
    25 The Mead
    GU30 7AU Liphook
    Hampshire
    BritishInsurance Broker36927860001
    POLAND, Michael Desmond
    Lower Preshaw House
    Upham
    SO32 1HP Southampton
    Hampshire
    Director
    Lower Preshaw House
    Upham
    SO32 1HP Southampton
    Hampshire
    BritishCompany Director3350930001
    POLAND, Peter Kenneth
    4 Pond Cottages
    Ramsdean
    GU32 1RR Petersfield
    Hampshire
    Director
    4 Pond Cottages
    Ramsdean
    GU32 1RR Petersfield
    Hampshire
    United KingdomBritishCompany Director5300870002
    ROBINSON, Peter Richard
    9 Downs Road
    CR8 1DS Purley
    Surrey
    Director
    9 Downs Road
    CR8 1DS Purley
    Surrey
    United KingdomBritishInsurance Broker51917050001
    SCOTT, Charles Douglas
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    Director
    Walbrook
    EC4N 8AW London
    The Walbrook Building, 25
    England
    EnglandBritishCompany Director195849440001
    SHAND, Mark Ralph
    The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    77
    Oxfordshire
    England
    Director
    The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    77
    Oxfordshire
    England
    United KingdomBritishDir98040500003
    SKYRME, Murray Blandford
    6 Dudsbury Avenue
    BH22 8DU Ferndown
    Dorset
    Director
    6 Dudsbury Avenue
    BH22 8DU Ferndown
    Dorset
    BritishRegistered Insurance Broker48467550001
    SMITH, Stephen
    Pentland Street
    SW18 2AW London
    15
    England
    Director
    Pentland Street
    SW18 2AW London
    15
    England
    EnglandBritishInsurance Broker186232830001
    WHITTINGHAM, James Oliver
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandBritishCompany Director279511070001
    WICKS, Martin Paul
    47 Alma Way
    GU9 0QH Farnham
    Surrey
    Director
    47 Alma Way
    GU9 0QH Farnham
    Surrey
    BritishInsurance Broker62275790002

    Who are the persons with significant control of STACKHOUSE POLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Mar 27, 2024
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05933192
    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.
    Stackhouse Poland Holdings Limited
    Bedford Road
    GU1 4SJ Guildford
    New House
    England
    Apr 06, 2016
    Bedford Road
    GU1 4SJ Guildford
    New House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House (Registrar Of Companies), Company Number 04281378
    Registration Number04281378
    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