Background WavePink WaveYellow Wave

STEDALL (VEHICLE FITTINGS) LIMITED (00202224)

STEDALL (VEHICLE FITTINGS) LIMITED (00202224) is an active UK company. incorporated on 5 December 1924. with registered office in Yate Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). STEDALL (VEHICLE FITTINGS) LIMITED has been registered for 101 years. Current directors include HORTH, Branwell Rupert, PEARCE, Darren Michael.

Company Number
00202224
Status
active
Type
ltd
Incorporated
5 December 1924
Age
101 years
Address
Unit 1a, Yate Bristol, BS37 5JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
HORTH, Branwell Rupert, PEARCE, Darren Michael
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEDALL (VEHICLE FITTINGS) LIMITED

STEDALL (VEHICLE FITTINGS) LIMITED is an active company incorporated on 5 December 1924 with the registered office located in Yate Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). STEDALL (VEHICLE FITTINGS) LIMITED was registered 101 years ago.(SIC: 45310)

Status

active

Active since 101 years ago

Company No

00202224

LTD Company

Age

101 Years

Incorporated 5 December 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROBINSON KING & BRITISH CHALLENGE GLAZING CO.LIMITED
From: 5 December 1924To: 31 December 1979
Contact
Address

Unit 1a Badminton Road Trading Estate Yate Bristol, BS37 5JS,

Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Apr 12
Director Joined
Jan 14
Director Left
Feb 17
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

PEARCE, Darren Michael

Active
Unit 1a, Yate BristolBS37 5JS
Secretary
Appointed 28 Jul 2011

HORTH, Branwell Rupert

Active
Unit 1a, Yate BristolBS37 5JS
Born September 1961
Director
Appointed 01 Jan 2014

PEARCE, Darren Michael

Active
Unit 1a, Yate BristolBS37 5JS
Born February 1972
Director
Appointed 01 Jul 2011

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed 01 Mar 1995
Resigned 06 Dec 1996

HAYWOOD, Timothy Paul

Resigned
32 Dunley Road, Stourport On SevernDY13 0AX
Secretary
Appointed 17 Feb 1999
Resigned 31 Mar 1999

RYEMILL, Peter William

Resigned
112 Clayfield, BristolBS37 7HU
Secretary
Appointed 11 Apr 1997
Resigned 28 Jul 2011

RYEMILL, Peter William

Resigned
112 Clayfield, BristolBS37 7HU
Secretary
Appointed N/A
Resigned 01 Mar 1995

BLAW DUCTS LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate secretary
Appointed 06 Dec 1996
Resigned 11 Apr 1997

BROOK, Nigel Graeme

Resigned
28 Fixby Road, HuddersfieldHD2 2JQ
Born September 1954
Director
Appointed 26 Apr 1994
Resigned 21 Apr 1999

BROWN, Terence George

Resigned
27 Victoria Road, BristolBS15 3QJ
Born March 1935
Director
Appointed N/A
Resigned 06 Apr 1994

BRUCE, Robert Laurence, Mr.

Resigned
The Old Vicarage Sheering Mill Lane, SawbridgeworthCM21 9AD
Born May 1944
Director
Appointed N/A
Resigned 30 Apr 1993

CHATFIELD, David Eric

Resigned
3 Daleside, HalifaxHX4 8QD
Born September 1937
Director
Appointed 26 Apr 1994
Resigned 21 Apr 1999

DARTEL VAN, Ludovicus Johannes Maria

Resigned
Haarenseweg 15, Oisterwyk
Born July 1965
Director
Appointed 13 Feb 2004
Resigned 22 Feb 2008

FISCHER, Andrew Olaf

Resigned
The Chestnuts, PeterboroughPE6 7NW
Born August 1964
Director
Appointed 06 Dec 1996
Resigned 17 Feb 1999

FISHER, Ian

Resigned
145 King Henrys Road, LondonNW3 3RD
Born August 1950
Director
Appointed 06 Dec 1996
Resigned 17 Feb 1999

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 06 Dec 1996
Resigned 17 Feb 1999

HENDRIKS, Adriaan Marinus Alexander Ignatius

Resigned
Laan Van Kans 6, Den Haag
Born May 1956
Director
Appointed 01 Apr 2004
Resigned 01 Jan 2006

LEAHY, Andrew Eamon

Resigned
8 Chipping Cross, ClevedonBS21 5JE
Born November 1957
Director
Appointed 01 Jul 1994
Resigned 31 Dec 2016

MACSWEENEY, William

Resigned
7 Scythe Road, DaventryNN11 0WN
Born April 1954
Director
Appointed 06 Jan 2002
Resigned 18 Jun 2003

MANDERS, Ivo Hyacinehe Henri Joseph Marie

Resigned
Nieuw Bussumerweg 208, 1272 Cn Huizen
Born August 1950
Director
Appointed 22 Feb 2008
Resigned 02 Mar 2009

MILLER, Roger

Resigned
Fircroft, WedmoreBS28 4AN
Born December 1939
Director
Appointed 01 Apr 1994
Resigned 23 Sept 2002

NICHOLS, Matt Ward, Mr.

Resigned
18 Sweetpool Lane, StourbridgeDY8 2XH
Born February 1962
Director
Appointed 17 Feb 1999
Resigned 31 Mar 1999

RYEMILL, Peter William

Resigned
112 Clayfield, BristolBS37 7HU
Born July 1948
Director
Appointed 11 Jan 1994
Resigned 01 Mar 1995

RYEMILL, Peter William

Resigned
112 Clayfield, BristolBS37 7HU
Born July 1948
Director
Appointed N/A
Resigned 31 Jul 2011

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Born August 1951
Director
Appointed 29 Apr 1993
Resigned 17 Feb 1999

THOMPSON, Ivan

Resigned
30 Riverview Gardens, CobhamKT11 1HL
Born April 1944
Director
Appointed 15 Apr 1999
Resigned 29 Nov 2001

VAN SOEST, Adrianus Johannes Antonius

Resigned
Professor Van Reelaan 24, Nl-Blaricum1261CT
Born February 1954
Director
Appointed 23 Mar 2000
Resigned 02 Feb 2004

WALTER, David James

Resigned
111 Leckhampton Road, Gloucester
Born May 1930
Director
Appointed N/A
Resigned 30 Jun 1994

WHEELER, Simon Crane

Resigned
Pond Oast Postern Park Farm, TonbridgeTN11 0QT
Born September 1944
Director
Appointed 29 Dec 1994
Resigned 06 Dec 1996

WILLANS, John Richard David

Resigned
Field Cottage, Hemel HempsteadHP3 0PP
Born May 1943
Director
Appointed 29 Apr 1993
Resigned 08 Dec 1993

Persons with significant control

1

Mr Fredericus Johannes Kroijmans

Active
Unit 1a, Yate BristolBS37 5JS
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Medium
16 August 2012
AAAnnual Accounts
Legacy
28 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Secretary Company
29 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Medium
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Medium
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
24 February 2010
MG02MG02
Legacy
15 December 2009
MG01MG01
Accounts With Accounts Type Medium
8 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 July 2008
AAAnnual Accounts
Legacy
8 April 2008
288cChange of Particulars
Legacy
5 April 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 November 2001
AUDAUD
Accounts With Accounts Type Medium
27 October 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
287Change of Registered Office
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
155(6)a155(6)a
Legacy
21 December 1996
287Change of Registered Office
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
19 July 1996
363aAnnual Return
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Legacy
6 June 1995
288288
Legacy
6 June 1995
287Change of Registered Office
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
12 April 1995
288288
Legacy
31 March 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
12 July 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
28 April 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
17 February 1994
288288
Legacy
7 February 1994
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Legacy
9 April 1992
363b363b
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
21 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
4 May 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
30 June 1988
288288
Legacy
20 June 1988
363363
Legacy
5 November 1987
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
27 May 1987
363363
Legacy
7 May 1987
288288
Legacy
7 April 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
30 July 1986
288288