SOUTH STAFFORDSHIRE PLC

SOUTH STAFFORDSHIRE PLC

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

    Company NameSOUTH STAFFORDSHIRE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04295398
    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 SOUTH STAFFORDSHIRE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SOUTH STAFFORDSHIRE PLC located?

    Registered Office Address
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH STAFFORDSHIRE PLC?

    Previous Company Names
    Company NameFromUntil
    SOUTH STAFFORDSHIRE LIMITEDJul 02, 2008Jul 02, 2008
    SOUTH STAFFORDSHIRE PLCDec 15, 2005Dec 15, 2005
    SOUTH STAFFORDSHIRE LIMITEDDec 13, 2005Dec 13, 2005
    SOUTH STAFFORDSHIRE PLCJan 13, 2005Jan 13, 2005
    SOUTH STAFFORDSHIRE LIMITEDJan 11, 2005Jan 11, 2005
    SOUTH STAFFORDSHIRE PLCFeb 17, 2004Feb 17, 2004
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTDSep 27, 2001Sep 27, 2001

    What are the latest accounts for SOUTH STAFFORDSHIRE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SOUTH STAFFORDSHIRE PLC?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for SOUTH STAFFORDSHIRE PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Szymon Antolik as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Thomas Keith Harris as a director on Dec 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Receipt of and payment of interim dividends/company business re approval of claims/any one of the directors of the company is hereby appointed as corporate representative of the company and is duly authorised to vote 12/12/2025
    RES13

    Group of companies' accounts made up to Mar 31, 2025

    199 pagesAA

    Appointment of Mr Michael Leslie Horn as a director on Nov 03, 2025

    2 pagesAP01

    Confirmation statement made on Sep 26, 2025 with updates

    4 pagesCS01

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of borrowing restrictions 12/05/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2024

    232 pagesAA

    Termination of appointment of Robert James O'malley as a director on Apr 10, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 7,448,438.65
    3 pagesSH01

    Appointment of Mr Mikhail Nahorny as a director on Nov 27, 2024

    2 pagesAP01

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    153 pagesAA

    Statement of capital following an allotment of shares on Jan 26, 2023

    • Capital: GBP 6,448,438.725
    4 pagesSH01

    Confirmation statement made on Sep 26, 2023 with updates

    5 pagesCS01

    Appointment of Charlotte Tamsyn Maher as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Phillip Charles Newland as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Toby Simon Buscombe as a director on Mar 15, 2023

    1 pagesTM01

    Appointment of Mr Toby Simon Buscombe as a director on Nov 25, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    149 pagesAA

    Confirmation statement made on Sep 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Naoto Kinoshita as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Yasushi Umemura as a director on Aug 08, 2022

    1 pagesTM01

    Who are the officers of SOUTH STAFFORDSHIRE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRETTON, Caroline Ann
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Secretary
    Green Lane
    WS2 7PD Walsall
    West Midlands
    268507700001
    HORN, Michael Leslie
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    EnglandBritish257329780001
    JOHNSON, Stephen
    1-2 Great Farm Barnes
    West Woodhay
    RG20 0BP Newbury
    Oakdene Advisory
    England
    Director
    1-2 Great Farm Barnes
    West Woodhay
    RG20 0BP Newbury
    Oakdene Advisory
    England
    EnglandBritish233812740001
    MAHER, Charlotte Tamsyn
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    EnglandBritish314756770001
    NAHORNY, Mikhail
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    United KingdomBritish247912330001
    CLARKE, Garry George
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Secretary
    Green Lane
    WS2 7PD Walsall
    West Midlands
    258508250001
    GOODWIN, Jason Richard
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Secretary
    Green Lane
    WS2 7PD Walsall
    West Midlands
    British151133540001
    PAGE, Adrian Peter
    The Manor House
    22 Mill Street Packington
    LE65 1WL Ashby De La Zouch
    Leicestershire
    Secretary
    The Manor House
    22 Mill Street Packington
    LE65 1WL Ashby De La Zouch
    Leicestershire
    British50576960003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    AMMOUN, Roger Georges
    Cabot Square
    Canary Wharf
    E14 5QJ London
    1
    United Kingdom
    Director
    Cabot Square
    Canary Wharf
    E14 5QJ London
    1
    United Kingdom
    United KingdomBritish170813240001
    ANTOLIK, Peter Szymon
    4-12 Regent Street
    SW1Y 4PE London
    Rex House, 4th Floor
    England
    Director
    4-12 Regent Street
    SW1Y 4PE London
    Rex House, 4th Floor
    England
    United KingdomBritish96375060002
    BEALE, Christopher
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    UsaUs Citizenship125746000001
    BLACK, Alexander William Francis
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    United StatesBritish206820310001
    BUSCOMBE, Toby Simon
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    EnglandAustralian,303019940001
    CARNELL, John, Dr
    19 Driffold
    B73 6HT Sutton Coldfield
    West Midlands
    Director
    19 Driffold
    B73 6HT Sutton Coldfield
    West Midlands
    United KingdomBritish91630330001
    CATLING, John Howard
    Maple House /454
    Dunford Road, Hade Edge
    HD9 2RT Holmfirth
    Director
    Maple House /454
    Dunford Road, Hade Edge
    HD9 2RT Holmfirth
    EnglandBritish122399180001
    CLAVIJO, Jesus Olmos
    Carlton Gardens
    SW1Y 5AD London
    Stirling Square 7
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    Stirling Square 7
    United Kingdom
    United KingdomSpanish180456310001
    CORBETT, Richard Panton
    24 Chapel Street
    SW1X 7BY London
    Director
    24 Chapel Street
    SW1X 7BY London
    United KingdomBritish7010710001
    COXE, Samuel
    341 East 18th Street
    NY 10003 New York
    New York
    Usa
    Director
    341 East 18th Street
    NY 10003 New York
    New York
    Usa
    United StatesAmerican176086170001
    GABB, Roger Michael
    Woodlands Hall
    Glazeley
    WV16 6AB Bridgnorth
    Salop
    Director
    Woodlands Hall
    Glazeley
    WV16 6AB Bridgnorth
    Salop
    EnglandBritish141310320001
    HARLEY, Robert Ian
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    Director
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    British42785040001
    HARRIS, Thomas Keith
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    EnglandBritish114409500003
    HAZLEWOOD, Mark Antony, Dr
    Brook Cottage
    Common Lane
    ST17 0SF Bednall
    Staffordshire
    Director
    Brook Cottage
    Common Lane
    ST17 0SF Bednall
    Staffordshire
    British84402990001
    HUGHES, Michael Alan, Professor
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    Director
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    EnglandBritish3512560005
    KINOSHITA, Naoto
    Marunouchi
    Chiyoda Ku
    2-6-1
    Tokyo
    Japan
    Director
    Marunouchi
    Chiyoda Ku
    2-6-1
    Tokyo
    Japan
    JapanJapanese294370410001
    KUMAR, Ram Saradchandra
    Carlton Gardens
    SW1Y 5AD London
    Stirling Square 7
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    Stirling Square 7
    United Kingdom
    United KingdomBritish175077690001
    LO GRECO, Piergiorgio
    Suite Flat 12
    28 Cranley Gardens
    SW7 3DD London
    Director
    Suite Flat 12
    28 Cranley Gardens
    SW7 3DD London
    Italian115330700001
    MILLER, Ryan Kenneth
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    EnglandBritish205399830001
    MUROMOTO, Go
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    EnglandJapanese271496160001
    NEWLAND, Phillip Charles
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    United KingdomBritish186568570002
    NEWLAND, Phillip Charles
    141 Court Oak Road
    Harborne
    B17 9AA Birmingham
    Director
    141 Court Oak Road
    Harborne
    B17 9AA Birmingham
    UkBritish85535750001
    O'MALLEY, Robert James
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    EnglandBritish139467140001
    OGAWA, Michihiko
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    JapanJapanese248215500001
    PAGE, Adrian Peter
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    EnglandBritish285005120001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Director
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001

    Who are the persons with significant control of SOUTH STAFFORDSHIRE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    West Midlands
    England
    Dec 22, 2021
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    West Midlands
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06403555
    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.
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    West Midlands
    England
    Dec 22, 2021
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5208606
    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.
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Apr 06, 2016
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5208606
    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