Background WavePink WaveYellow Wave

STACEY-EBBY LIMITED (00574140)

STACEY-EBBY LIMITED (00574140) is an active UK company. incorporated on 13 November 1956. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STACEY-EBBY LIMITED has been registered for 69 years. Current directors include SHAW, Keith Alan, Doctor.

Company Number
00574140
Status
active
Type
ltd
Incorporated
13 November 1956
Age
69 years
Address
85 Moor Lane, Leeds, LS25 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Keith Alan, Doctor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACEY-EBBY LIMITED

STACEY-EBBY LIMITED is an active company incorporated on 13 November 1956 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STACEY-EBBY LIMITED was registered 69 years ago.(SIC: 99999)

Status

active

Active since 69 years ago

Company No

00574140

LTD Company

Age

69 Years

Incorporated 13 November 1956

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

EXECUTIVE DUTIES LIMITED
From: 13 November 1956To: 20 February 2016
Contact
Address

85 Moor Lane Sherburn In Elmet Leeds, LS25 6DZ,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England
From: 8 February 2016To: 17 November 2019
Lorien High Street Kempsford Fairford Gloucestershire GL7 4EQ
From: 13 November 1956To: 8 February 2016
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 12
Loan Cleared
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHAW, Keith Alan, Doctor

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 09 Apr 2023

FUNNELL, Eldred Stephen

Resigned
Shelford Avenue, NottinghamNG17 8HF
Secretary
Appointed N/A
Resigned 08 Feb 2016

BELL, Gillian

Resigned
Moor Lane, LeedsLS25 6DZ
Born June 1965
Director
Appointed 08 Feb 2016
Resigned 09 Apr 2023

FUNNELL, Alexander Robin

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born August 1985
Director
Appointed 31 Dec 2011
Resigned 08 Feb 2016

FUNNELL, Eldred Stephen

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born August 1948
Director
Appointed N/A
Resigned 08 Feb 2016

FUNNELL, Jessie Constance

Resigned
Hillside Cottage The Highlands, LeatherheadKT24 5BQ
Born September 1918
Director
Appointed N/A
Resigned 23 Nov 2004

FUNNELL, Susan Guernsey

Resigned
Pavilion Square, LondonSW17 7DN
Born March 1950
Director
Appointed 30 Nov 2004
Resigned 31 Dec 2011

Persons with significant control

2

1 Active
1 Ceased

Doctor Keith Alan Shaw

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2023

Ms Gillian Bell

Ceased
Shelford Avenue, NottinghamNG17 8HF
Born June 1965

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Apr 2023
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
4 August 1995
287Change of Registered Office
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1993
AAAnnual Accounts
Legacy
29 October 1993
287Change of Registered Office
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363aAnnual Return
Legacy
10 December 1990
363aAnnual Return
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Resolution
3 December 1990
RESOLUTIONSResolutions
Legacy
22 November 1989
287Change of Registered Office
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts