STAG OWNERS CLUB TOOLING FUND LIMITED

STAG OWNERS CLUB TOOLING FUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTAG OWNERS CLUB TOOLING FUND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02649976
    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 STAG OWNERS CLUB TOOLING FUND LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STAG OWNERS CLUB TOOLING FUND LIMITED located?

    Registered Office Address
    Oakfield House
    Maidensgrove
    RG9 6EX Henley-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAG OWNERS CLUB TOOLING FUND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for STAG OWNERS CLUB TOOLING FUND LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for STAG OWNERS CLUB TOOLING FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Leslie Alan Board as a director on Oct 22, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Noel Kenneth Sargent on Oct 08, 2025

    2 pagesCH01

    Appointment of Mr Roger Eric Kennedy as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Noel Kenneth Sargent as a director on Sep 30, 2025

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Director's details changed for Mr Peter Howells on Feb 14, 2025

    2 pagesCH01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Appointment of Mr Wayne Woolford as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Michael James Allen as a director on Jan 23, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Russell David Lewis as a director on Aug 25, 2022

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Broadgates 47a Market Place Market Place Henley-on-Thames RG9 2AA England to Oakfield House Maidensgrove Henley-on-Thames RG9 6EX on Nov 25, 2021

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Peter Howells as a director on Apr 15, 2018

    2 pagesAP01

    Who are the officers of STAG OWNERS CLUB TOOLING FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Paul Andrew
    Maidensgrove
    RG9 6EX Henley-On-Thames
    Oakfield House
    England
    Secretary
    Maidensgrove
    RG9 6EX Henley-On-Thames
    Oakfield House
    England
    British174611630001
    HOWELLS, Peter
    Edmund Lane
    Tingewick
    MK18 4NF Buckingham
    12
    England
    Director
    Edmund Lane
    Tingewick
    MK18 4NF Buckingham
    12
    England
    EnglandBritish134654410002
    KENNEDY, Roger Eric
    Maidensgrove
    RG9 6EX Henley-On-Thames
    Oakfield House
    England
    Director
    Maidensgrove
    RG9 6EX Henley-On-Thames
    Oakfield House
    England
    EnglandBritish74553280001
    LEWIS, Russell David
    Cofton Church Lane
    Cofton Hackett
    B45 8PS Birmingham
    7
    England
    Director
    Cofton Church Lane
    Cofton Hackett
    B45 8PS Birmingham
    7
    England
    EnglandBritish25565250001
    SARGENT, Noel Kenneth
    Maidensgrove
    RG9 6EX Henley-On-Thames
    Oakfield House
    England
    Director
    Maidensgrove
    RG9 6EX Henley-On-Thames
    Oakfield House
    England
    EnglandBritish143618570002
    SMITH, Paul Andrew
    Peppard Lane
    RG9 1NG Henley-On-Thames
    Burbank House
    Oxfordshire
    England
    Director
    Peppard Lane
    RG9 1NG Henley-On-Thames
    Burbank House
    Oxfordshire
    England
    EnglandBritish120573100003
    WOOLFORD, Wayne
    Mill Row
    Wolvey
    LE10 3HS Hinckley
    Mill Farm
    Warwickshire
    England
    Director
    Mill Row
    Wolvey
    LE10 3HS Hinckley
    Mill Farm
    Warwickshire
    England
    EnglandBritish318605540001
    FIRCH, Paul Manfred
    68 Chaucer Drive
    Galley Common
    CV10 9SD Nuneaton
    Warwickshire
    Secretary
    68 Chaucer Drive
    Galley Common
    CV10 9SD Nuneaton
    Warwickshire
    British39665500001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LANGFORD, Julie Elizabeth
    1 Frith Way
    Holly Lodge
    LE10 0JE Hinckley
    Leicestershire
    Secretary
    1 Frith Way
    Holly Lodge
    LE10 0JE Hinckley
    Leicestershire
    British41821070001
    LEE, Anthony James Edward
    Staddlestones Lapworth Hill
    Nuthurst
    B94 5PB Solihull
    West Midlands
    Secretary
    Staddlestones Lapworth Hill
    Nuthurst
    B94 5PB Solihull
    West Midlands
    British50307520001
    THORNTON, Michael Ray
    43 Blandy Road
    RG9 1QB Henley On Thames
    Oxfordshire
    Secretary
    43 Blandy Road
    RG9 1QB Henley On Thames
    Oxfordshire
    British71152800001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Secretary
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    WOOD, Darren Robert
    Oak Lodge
    Sandy Lane, Fakenham
    NR21 9EX Norfolk
    Secretary
    Oak Lodge
    Sandy Lane, Fakenham
    NR21 9EX Norfolk
    British116343090001
    ALLEN, Michael James
    Stonegate
    Wye
    TN25 5DD Ashford
    23
    Kent
    England
    Director
    Stonegate
    Wye
    TN25 5DD Ashford
    23
    Kent
    England
    EnglandBritish41820800002
    BOARD, Leslie Alan
    3a Portchester Road
    BH8 8JT Bournemouth
    Hampshire
    Director
    3a Portchester Road
    BH8 8JT Bournemouth
    Hampshire
    EnglandBritish56014790001
    BRUCE SMITH, Alan
    55a Rockford Close
    Oakenshaw South
    B98 7SZ Redditch
    Worcestershire
    Director
    55a Rockford Close
    Oakenshaw South
    B98 7SZ Redditch
    Worcestershire
    EnglandBritish50307550002
    COCKCROFT, David Graham
    1 Wyaston Close
    Allestree
    DE22 2XG Derby
    Derbyshire
    Director
    1 Wyaston Close
    Allestree
    DE22 2XG Derby
    Derbyshire
    British41821130001
    FIRCH, Paul Manfred
    22 The Lawns
    CV12 0NG Bedworth
    Warwickshire
    Director
    22 The Lawns
    CV12 0NG Bedworth
    Warwickshire
    British39665500002
    FISHER, Michael Andrew
    Burnt Piece
    Whiteway
    GL6 7ER Stroud
    Gloucestershire
    Director
    Burnt Piece
    Whiteway
    GL6 7ER Stroud
    Gloucestershire
    EnglandBritish81642960001
    KIEFER, Stephen Charles Hirst
    81 Layhams Road
    BR4 9HD West Wickham
    Kent
    Director
    81 Layhams Road
    BR4 9HD West Wickham
    Kent
    British15194380001
    LEE, Anthony James Edward
    Staddlestones Lapworth Hill
    Nuthurst
    B94 5PB Solihull
    West Midlands
    Director
    Staddlestones Lapworth Hill
    Nuthurst
    B94 5PB Solihull
    West Midlands
    British50307520001
    LEWIS, Russell David
    7 Cofton Church Lane
    Rednal
    B45 8PS Birmingham
    West Midlands
    Director
    7 Cofton Church Lane
    Rednal
    B45 8PS Birmingham
    West Midlands
    EnglandBritish25565250001
    MIDDLETON, Graham Bryan
    11 Kings Avenue
    Muswell Hill
    N10 1PA London
    Director
    11 Kings Avenue
    Muswell Hill
    N10 1PA London
    EnBritish17104960001
    MINCHIN, Dean
    27 Thorncliffe Road
    Great Barr
    B44 9BD Birmingham
    Director
    27 Thorncliffe Road
    Great Barr
    B44 9BD Birmingham
    British37102060001
    TATE, Clive
    4 Pitchill
    Harvington
    WR11 5SN Evesham
    Worcs
    Director
    4 Pitchill
    Harvington
    WR11 5SN Evesham
    Worcs
    British17104950001
    VESEY, Howard Alfred
    53 Cyprus Road
    ME13 8HD Faversham
    Kent
    Director
    53 Cyprus Road
    ME13 8HD Faversham
    Kent
    British17104940001
    WARDLE, Philip John
    14 Wellands Close
    Wickham Bishops
    CM8 3NE Witham
    Essex
    Director
    14 Wellands Close
    Wickham Bishops
    CM8 3NE Witham
    Essex
    United KingdomBritish20607900001
    WATTAM, Michael Andrew
    18 Hazel Close
    Highcliffe
    BH23 4PS Christchurch
    Dorset
    Director
    18 Hazel Close
    Highcliffe
    BH23 4PS Christchurch
    Dorset
    British17104930001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005220001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for STAG OWNERS CLUB TOOLING FUND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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