Background WavePink WaveYellow Wave

STAINLESS PLATING LIMITED (00216037)

STAINLESS PLATING LIMITED (00216037) is an active UK company. incorporated on 3 September 1926. with registered office in South Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). STAINLESS PLATING LIMITED has been registered for 99 years. Current directors include GRACE, Rosemary, MCKAY, Elizabeth Ann, SARGEANT, Andrew James.

Company Number
00216037
Status
active
Type
ltd
Incorporated
3 September 1926
Age
99 years
Address
24 Don Road, South Yorkshire, S9 2UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
GRACE, Rosemary, MCKAY, Elizabeth Ann, SARGEANT, Andrew James
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINLESS PLATING LIMITED

STAINLESS PLATING LIMITED is an active company incorporated on 3 September 1926 with the registered office located in South Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). STAINLESS PLATING LIMITED was registered 99 years ago.(SIC: 25610)

Status

active

Active since 99 years ago

Company No

00216037

LTD Company

Age

99 Years

Incorporated 3 September 1926

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 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

24 Don Road Sheffield South Yorkshire, S9 2UB,

Timeline

26 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Jan 12
Director Left
Sept 13
Director Joined
Jan 14
Director Left
May 14
Director Joined
Jul 17
Director Left
Sept 17
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Feb 19
Director Joined
Sept 19
Loan Cleared
Mar 20
Director Joined
Feb 21
New Owner
May 22
Owner Exit
May 22
Loan Cleared
May 23
New Owner
May 23
Owner Exit
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Apr 26
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MCKAY, Elizabeth Ann

Active
24 Don Road, South YorkshireS9 2UB
Secretary
Appointed 11 Mar 2019

GRACE, Rosemary

Active
24 Don Road, South YorkshireS9 2UB
Born November 1961
Director
Appointed 02 Jan 2014

MCKAY, Elizabeth Ann

Active
24 Don Road, South YorkshireS9 2UB
Born October 1969
Director
Appointed 22 Feb 2021

SARGEANT, Andrew James

Active
24 Don Road, South YorkshireS9 2UB
Born March 1967
Director
Appointed 11 Sept 2019

GROVE, Brenda

Resigned
15 Prospect Road, DronfieldS18 2EA
Secretary
Appointed 30 Jun 2008
Resigned 30 Nov 2009

GROVE, Brenda

Resigned
15 Prospect Road, DronfieldS18 2EA
Secretary
Appointed 01 Mar 1994
Resigned 28 Jan 2003

POTTER, John Gerald

Resigned
Croft Cottage Endcliffe Edge, SheffieldS10 3EH
Secretary
Appointed 28 Jan 2003
Resigned 30 Jun 2008

POTTER, John Gerald

Resigned
Croft Cottage Endcliffe Edge, SheffieldS10 3EH
Secretary
Appointed N/A
Resigned 01 Mar 1994

STOLYAROVA, Elena

Resigned
24 Don Road, South YorkshireS9 2UB
Secretary
Appointed 05 Jan 2012
Resigned 21 Feb 2019

WHITAKER, Kenneth

Resigned
24 Don Road, South YorkshireS9 2UB
Secretary
Appointed 01 Dec 2009
Resigned 05 Jan 2012

ADAMSON, Robert Steven

Resigned
24 Don Road, South YorkshireS9 2UB
Born February 1967
Director
Appointed 03 Jul 2017
Resigned 31 Mar 2026

DALL, Lawrence Hugh Hay

Resigned
24 Don Road, South YorkshireS9 2UB
Born November 1957
Director
Appointed 01 Dec 2009
Resigned 19 Sept 2013

EDWARDS, Gordon Thomas

Resigned
11 Willow Lea, ChesterCH1 6LW
Born June 1932
Director
Appointed 24 Jun 1994
Resigned 31 Dec 2001

GRANT, Lee James

Resigned
24 Don Road, South YorkshireS9 2UB
Born August 1969
Director
Appointed 03 Jun 2010
Resigned 31 Aug 2017

GROVE, Brenda

Resigned
15 Prospect Road, DronfieldS18 2EA
Born December 1944
Director
Appointed 02 Oct 2000
Resigned 30 Nov 2009

MCDOWELL, Kate

Resigned
Flat 4 Newfield Court, SheffieldS10 3QE
Born June 1910
Director
Appointed N/A
Resigned 01 Mar 1994

POTTER, John Gerald

Resigned
Croft Cottage Endcliffe Edge, SheffieldS10 3EH
Born January 1938
Director
Appointed N/A
Resigned 30 Jun 2008

STOLYAROVA, Elena

Resigned
24 Don Road, South YorkshireS9 2UB
Born April 1976
Director
Appointed 05 Jan 2012
Resigned 21 Feb 2019

WHITAKER, Kenneth

Resigned
Villa El Padron, Estepona
Born November 1943
Director
Appointed 30 Jun 2008
Resigned 19 May 2014

Persons with significant control

6

1 Active
5 Ceased
Don Road, SheffieldS9 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Mr. Mark Nicholas Kennedy Aldridge

Ceased
Great Bealings, WoodbridgeIP13 6NW
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023
Ceased 31 Oct 2023

Miss Francoise Camille Bougourd

Ceased
Charroterie, GuernseyGY1 1EJ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2022
Ceased 31 Oct 2023

Mr Sébastien Moerman

Ceased
Ground Floor, St. Peter PortGY1 1EJ
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Jun 2016
Ceased 03 May 2023

Mr Jonathan Robbins

Ceased
Ground Floor, St. Peter PortGY1 1EJ
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Notified 30 Jun 2016
Ceased 06 Apr 2022
Cornet Street, GuernseyGY1 1BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 October 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
225Change of Accounting Reference Date
Memorandum Articles
3 July 2008
MEM/ARTSMEM/ARTS
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
155(6)a155(6)a
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
13 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 December 1986
AAAnnual Accounts
Legacy
29 November 1986
363363