SOUTH STAFFORDSHIRE PLC
Overview
| Company Name | SOUTH STAFFORDSHIRE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04295398 |
| 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 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 Address | No |
What were the previous names of SOUTH STAFFORDSHIRE PLC?
| Company Name | From | Until |
|---|---|---|
| SOUTH STAFFORDSHIRE LIMITED | Jul 02, 2008 | Jul 02, 2008 |
| SOUTH STAFFORDSHIRE PLC | Dec 15, 2005 | Dec 15, 2005 |
| SOUTH STAFFORDSHIRE LIMITED | Dec 13, 2005 | Dec 13, 2005 |
| SOUTH STAFFORDSHIRE PLC | Jan 13, 2005 | Jan 13, 2005 |
| SOUTH STAFFORDSHIRE LIMITED | Jan 11, 2005 | Jan 11, 2005 |
| SOUTH STAFFORDSHIRE PLC | Feb 17, 2004 | Feb 17, 2004 |
| SOUTH STAFFORDSHIRE WATER HOLDINGS LTD | Sep 27, 2001 | Sep 27, 2001 |
What are the latest accounts for SOUTH STAFFORDSHIRE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOUTH STAFFORDSHIRE PLC?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for SOUTH STAFFORDSHIRE PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter Szymon Antolik as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Keith Harris as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 199 pages | AA | ||||||||||||||
Appointment of Mr Michael Leslie Horn as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||||||
Memorandum and Articles of Association | 59 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 232 pages | AA | ||||||||||||||
Termination of appointment of Robert James O'malley as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 23, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Mikhail Nahorny as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 153 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2023
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Charlotte Tamsyn Maher as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Phillip Charles Newland as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Toby Simon Buscombe as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Toby Simon Buscombe as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 149 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Naoto Kinoshita as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Yasushi Umemura as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SOUTH STAFFORDSHIRE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRETTON, Caroline Ann | Secretary | Green Lane WS2 7PD Walsall West Midlands | 268507700001 | |||||||
| HORN, Michael Leslie | Director | Green Lane WS2 7PD Walsall West Midlands | England | British | 257329780001 | |||||
| JOHNSON, Stephen | Director | 1-2 Great Farm Barnes West Woodhay RG20 0BP Newbury Oakdene Advisory England | England | British | 233812740001 | |||||
| MAHER, Charlotte Tamsyn | Director | Green Lane WS2 7PD Walsall West Midlands | England | British | 314756770001 | |||||
| NAHORNY, Mikhail | Director | Green Lane WS2 7PD Walsall West Midlands | United Kingdom | British | 247912330001 | |||||
| CLARKE, Garry George | Secretary | Green Lane WS2 7PD Walsall West Midlands | 258508250001 | |||||||
| GOODWIN, Jason Richard | Secretary | Green Lane WS2 7PD Walsall West Midlands | British | 151133540001 | ||||||
| PAGE, Adrian Peter | Secretary | The Manor House 22 Mill Street Packington LE65 1WL Ashby De La Zouch Leicestershire | British | 50576960003 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| AMMOUN, Roger Georges | Director | Cabot Square Canary Wharf E14 5QJ London 1 United Kingdom | United Kingdom | British | 170813240001 | |||||
| ANTOLIK, Peter Szymon | Director | 4-12 Regent Street SW1Y 4PE London Rex House, 4th Floor England | United Kingdom | British | 96375060002 | |||||
| BEALE, Christopher | Director | Green Lane WS2 7PD Walsall West Midlands | Usa | Us Citizenship | 125746000001 | |||||
| BLACK, Alexander William Francis | Director | Green Lane WS2 7PD Walsall West Midlands | United States | British | 206820310001 | |||||
| BUSCOMBE, Toby Simon | Director | Green Lane WS2 7PD Walsall West Midlands | England | Australian, | 303019940001 | |||||
| CARNELL, John, Dr | Director | 19 Driffold B73 6HT Sutton Coldfield West Midlands | United Kingdom | British | 91630330001 | |||||
| CATLING, John Howard | Director | Maple House /454 Dunford Road, Hade Edge HD9 2RT Holmfirth | England | British | 122399180001 | |||||
| CLAVIJO, Jesus Olmos | Director | Carlton Gardens SW1Y 5AD London Stirling Square 7 United Kingdom | United Kingdom | Spanish | 180456310001 | |||||
| CORBETT, Richard Panton | Director | 24 Chapel Street SW1X 7BY London | United Kingdom | British | 7010710001 | |||||
| COXE, Samuel | Director | 341 East 18th Street NY 10003 New York New York Usa | United States | American | 176086170001 | |||||
| GABB, Roger Michael | Director | Woodlands Hall Glazeley WV16 6AB Bridgnorth Salop | England | British | 141310320001 | |||||
| HARLEY, Robert Ian | Director | Little Brook End Farm Holdings Lane Kempsey WR5 3LF Worcester | British | 42785040001 | ||||||
| HARRIS, Thomas Keith | Director | Green Lane WS2 7PD Walsall West Midlands | England | British | 114409500003 | |||||
| HAZLEWOOD, Mark Antony, Dr | Director | Brook Cottage Common Lane ST17 0SF Bednall Staffordshire | British | 84402990001 | ||||||
| HUGHES, Michael Alan, Professor | Director | The Chapel House Binton CV37 9TN Stratford Upon Avon | England | British | 3512560005 | |||||
| KINOSHITA, Naoto | Director | Marunouchi Chiyoda Ku 2-6-1 Tokyo Japan | Japan | Japanese | 294370410001 | |||||
| KUMAR, Ram Saradchandra | Director | Carlton Gardens SW1Y 5AD London Stirling Square 7 United Kingdom | United Kingdom | British | 175077690001 | |||||
| LO GRECO, Piergiorgio | Director | Suite Flat 12 28 Cranley Gardens SW7 3DD London | Italian | 115330700001 | ||||||
| MILLER, Ryan Kenneth | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square England | England | British | 205399830001 | |||||
| MUROMOTO, Go | Director | Green Lane WS2 7PD Walsall West Midlands | England | Japanese | 271496160001 | |||||
| NEWLAND, Phillip Charles | Director | Green Lane WS2 7PD Walsall West Midlands | United Kingdom | British | 186568570002 | |||||
| NEWLAND, Phillip Charles | Director | 141 Court Oak Road Harborne B17 9AA Birmingham | Uk | British | 85535750001 | |||||
| O'MALLEY, Robert James | Director | Green Lane WS2 7PD Walsall West Midlands | England | British | 139467140001 | |||||
| OGAWA, Michihiko | Director | Green Lane WS2 7PD Walsall West Midlands | Japan | Japanese | 248215500001 | |||||
| PAGE, Adrian Peter | Director | Green Lane WS2 7PD Walsall West Midlands | England | British | 285005120001 | |||||
| PAGE, Adrian Peter | Director | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 |
Who are the persons with significant control of SOUTH STAFFORDSHIRE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydriades Limited | Dec 22, 2021 | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aquainvest Acquisitions Limited | Dec 22, 2021 | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aquainvest Acquisitions Limited | Apr 06, 2016 | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | Yes | ||||||||||
| |||||||||||||
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