Background WavePink WaveYellow Wave

STADE DEVELOPMENTS (HASTINGS) LIMITED (01020999)

STADE DEVELOPMENTS (HASTINGS) LIMITED (01020999) is an active UK company. incorporated on 16 August 1971. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. STADE DEVELOPMENTS (HASTINGS) LIMITED has been registered for 54 years. Current directors include MOORE, Adrian Charles, MORETON, Henry Charles.

Company Number
01020999
Status
active
Type
ltd
Incorporated
16 August 1971
Age
54 years
Address
Studio 5 Rowditch Business Centre, Derby, DE22 3LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MOORE, Adrian Charles, MORETON, Henry Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADE DEVELOPMENTS (HASTINGS) LIMITED

STADE DEVELOPMENTS (HASTINGS) LIMITED is an active company incorporated on 16 August 1971 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. STADE DEVELOPMENTS (HASTINGS) LIMITED was registered 54 years ago.(SIC: 93290)

Status

active

Active since 54 years ago

Company No

01020999

LTD Company

Age

54 Years

Incorporated 16 August 1971

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby, DE22 3LN,

Previous Addresses

C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN
From: 17 November 2014To: 15 April 2020
C/O G.L.O Accountancy Services Unit G16 Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ
From: 2 May 2012To: 17 November 2014
3 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 3 February 2010To: 2 May 2012
18 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom
From: 16 August 1971To: 3 February 2010
Timeline

14 key events • 1971 - 2019

Funding Officers Ownership
Company Founded
Aug 71
Director Left
May 12
Director Joined
May 12
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Mar 18
Loan Cleared
Aug 18
Loan Cleared
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOORE, Adrian Charles

Active
Rowditch Business Centre, DerbyDE22 3LN
Born February 1971
Director
Appointed 01 May 2012

MORETON, Henry Charles

Active
Rowditch Business Centre, DerbyDE22 3LN
Born March 1956
Director
Appointed 01 Feb 2000

DEBOO, Stanley Edward

Resigned
Winter Hill, BattleTN33 0TP
Secretary
Appointed N/A
Resigned 01 Aug 1996

HOPSON, Martin

Resigned
42 Cricketers Close, Burton On TrentDE15 9EH
Secretary
Appointed 01 Feb 2000
Resigned 15 Oct 2003

JONES, Barbara

Resigned
209 Ashby Road, Burton On TrentDE15 0LA
Secretary
Appointed 15 Oct 2003
Resigned 04 Apr 2008

SYMONDS, Anne

Resigned
The Old Rectory, BattleTN33 9BG
Secretary
Appointed 01 Aug 1996
Resigned 01 Feb 2000

DEBOO, Margaret Anne

Resigned
Winter Hill, BattleTN33 0TP
Born April 1933
Director
Appointed N/A
Resigned 01 Aug 1996

DEBOO, Stanley Edward

Resigned
Winter Hill, BattleTN33 0TP
Born May 1926
Director
Appointed N/A
Resigned 01 Aug 1996

HOPSON, Martin

Resigned
8 Betony Road, Burton On TrentDE15 9JU
Born April 1960
Director
Appointed 15 Oct 2003
Resigned 29 Feb 2012

SYMONDS, Anne

Resigned
The Old Rectory, BattleTN33 9BG
Born July 1937
Director
Appointed 01 Aug 1996
Resigned 01 Feb 2000

SYMONDS, Henry William

Resigned
The Old Rectory, BattleTN33 9BG
Born August 1966
Director
Appointed 01 Aug 1996
Resigned 01 Feb 2000

SYMONDS, Henry Charles

Resigned
The Old Rectory Church Road, BattleTN33 9BG
Born February 1939
Director
Appointed 01 Aug 1996
Resigned 01 Feb 2000

SYMONDS, Mark Anthony

Resigned
12 Belvedere Park, St. Leonards On SeaTN38 0WE
Born September 1968
Director
Appointed 01 Aug 1996
Resigned 01 Feb 2000

Persons with significant control

2

Mr Henry Charles Moreton

Active
Rowditch Business Centre, DerbyDE22 3LN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Rowditch Business Centre, DerbyDE22 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2023
AAAnnual Accounts
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 August 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Medium
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Auditors Resignation Company
29 June 2012
AUDAUD
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG04MG04
Annual Return Company With Made Up Date
17 May 2011
AR01AR01
Legacy
6 April 2011
MG02MG02
Legacy
6 April 2011
MG04MG04
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 February 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
29 December 2009
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 December 2008
AAAnnual Accounts
Legacy
8 August 2008
287Change of Registered Office
Legacy
7 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403b403b
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 November 2007
AAAnnual Accounts
Legacy
30 August 2007
403b403b
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Legacy
1 December 2006
403b403b
Legacy
28 April 2006
363aAnnual Return
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
18 February 2000
155(6)a155(6)a
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
288cChange of Particulars
Legacy
30 January 2000
88(2)R88(2)R
Legacy
24 January 2000
395Particulars of Mortgage or Charge
Resolution
19 January 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
10 February 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
11 June 1992
287Change of Registered Office
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
13 October 1989
363363
Legacy
18 August 1989
AC05AC05
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Small
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 February 1986
AAAnnual Accounts
Accounts With Made Up Date
19 December 1984
AAAnnual Accounts
Incorporation Company
16 August 1971
NEWINCIncorporation