STOCK1ST LIMITED

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

    Company NameSTOCK1ST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04461543
    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 STOCK1ST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STOCK1ST LIMITED located?

    Registered Office Address
    Spitfire House
    Aviator Court
    YO30 4UZ York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCK1ST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN VETERINARY SERVICES LIMITEDJun 14, 2002Jun 14, 2002

    What are the latest accounts for STOCK1ST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for STOCK1ST LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for STOCK1ST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on Jun 13, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 14, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 14, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Change of details for Westpoint Veterinary Services (South East) Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on Jun 30, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Director's details changed for Mrs Joanna Clare Malone on May 09, 2021

    2 pagesCH01

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 10, 2019 to Jun 30, 2019

    1 pagesAA01

    Accounts for a dormant company made up to Jan 10, 2018

    4 pagesAA

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Susan Jane Grobbelaar as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Michael Anthony Tims as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Matthew Clive Dobbs as a director on Jul 25, 2018

    1 pagesTM01

    Appointment of Mr Mark Stanworth as a director on Jul 25, 2018

    2 pagesAP01

    Appointment of Ms Joanna Clare Malone as a director on Jul 25, 2018

    2 pagesAP01

    Who are the officers of STOCK1ST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONE, Joanna Clare
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    United KingdomBritish203039650003
    STANWORTH, Mark
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    United KingdomBritish67885350001
    CHAU, Peter
    Bryn Gwynt
    Moelfre
    LL22 9RH Abergele
    Conwy
    Secretary
    Bryn Gwynt
    Moelfre
    LL22 9RH Abergele
    Conwy
    British78951370003
    JACKSON, Eric Raymond
    Hambledon
    Stone Street, Seal
    TN15 0LT Sevenoaks
    Secretary
    Hambledon
    Stone Street, Seal
    TN15 0LT Sevenoaks
    British64153920002
    WOOD, Kingsley William Alexander
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    Secretary
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    British41416690003
    BAXTER, Keith
    30 Parsons Walk
    BN18 0PA Walberton
    West Sussex
    Director
    30 Parsons Walk
    BN18 0PA Walberton
    West Sussex
    British113510300001
    BULL, Dennis William
    12 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    Director
    12 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    British74676910002
    BURNBY, Katherine
    12 Green View
    RH9 8LL Godstone
    Surrey
    Director
    12 Green View
    RH9 8LL Godstone
    Surrey
    British85083920001
    CHAU, Peter
    Bryn Gwynt
    Moelfre
    LL22 9RH Abergele
    Conwy
    Director
    Bryn Gwynt
    Moelfre
    LL22 9RH Abergele
    Conwy
    WalesBritish78951370003
    DOBBS, Matthew Clive
    Jenners
    The Green
    RH17 6AQ Slaugham
    West Sussex
    Director
    Jenners
    The Green
    RH17 6AQ Slaugham
    West Sussex
    EnglandBritish124690740001
    DRYSDALE, Robert Bryce Sneddon
    Wake Robin Cottage
    Bognor Road
    RH12 3SH Warnham
    West Sussex
    Director
    Wake Robin Cottage
    Bognor Road
    RH12 3SH Warnham
    West Sussex
    EnglandBritish142793660001
    EVANS, John
    2 Cae Capel
    Betws Yn Rhos
    LL22 8AH Abergele
    Conwy
    Director
    2 Cae Capel
    Betws Yn Rhos
    LL22 8AH Abergele
    Conwy
    British85419040001
    GROBBELAAR, Susan Jane
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish176949870001
    HARWOOD, Jonathan Philip Penny
    2 The Spain
    GU32 3JZ Petersfield
    Hampshire
    Director
    2 The Spain
    GU32 3JZ Petersfield
    Hampshire
    EnglandBritish113510200001
    HAWKES, Paul Christopher
    Windsor House
    Bayshill Road
    GL50 3AT Cheltenham
    Hazlewoods Llp
    Gloucestershire
    United Kingdom
    Director
    Windsor House
    Bayshill Road
    GL50 3AT Cheltenham
    Hazlewoods Llp
    Gloucestershire
    United Kingdom
    EnglandBritish130557730001
    JACKSON, Eric Raymond
    Hambledon
    Stone Street, Seal
    TN15 0LT Sevenoaks
    Director
    Hambledon
    Stone Street, Seal
    TN15 0LT Sevenoaks
    United KingdomBritish64153920002
    OWEN, Rhys
    Meddiant
    Moelfre
    LL22 9RF Abergele
    Conwy
    Director
    Meddiant
    Moelfre
    LL22 9RF Abergele
    Conwy
    WalesBritish82477780001
    TIMS, Michael Anthony
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish217647490002

    Who are the persons with significant control of STOCK1ST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westpoint Veterinary Services (South East) Limited
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Apr 06, 2016
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc277099
    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.

    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