Background WavePink WaveYellow Wave

STOCKVALE LIMITED (01253715)

STOCKVALE LIMITED (01253715) is an active UK company. incorporated on 6 April 1976. with registered office in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. STOCKVALE LIMITED has been registered for 49 years. Current directors include MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron.

Company Number
01253715
Status
active
Type
ltd
Incorporated
6 April 1976
Age
49 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKVALE LIMITED

STOCKVALE LIMITED is an active company incorporated on 6 April 1976 with the registered office located in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. STOCKVALE LIMITED was registered 49 years ago.(SIC: 93210)

Status

active

Active since 49 years ago

Company No

01253715

LTD Company

Age

49 Years

Incorporated 6 April 1976

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 10 February 2021To: 11 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 10 November 2017To: 10 February 2021
9 Nelson Street Southend on Sea Essex SS1 1EH
From: 6 April 1976To: 10 November 2017
Timeline

5 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Apr 76
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 17
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Secretary
Appointed 20 Oct 1993

MILLER, James Daniel

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born August 1981
Director
Appointed 01 Jan 2013

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born April 1973
Director
Appointed 28 Apr 1994

MILLER, Philip Aaron

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955
Director
Appointed N/A

MILLER, Doris Kathleen

Resigned
83 Willingale Way, Southend On SeaSS1 3TA
Secretary
Appointed N/A
Resigned 20 Oct 1993

BEAN, Maxine Kim

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1956
Director
Appointed 31 Mar 2009
Resigned 25 May 2022

MILLER, David Isiah

Resigned
83 Willingale Way, Southend On SeaSS1 3TA
Born September 1917
Director
Appointed N/A
Resigned 20 Oct 1993

MILLER, Doris Kathleen

Resigned
83 Willingale Way, Southend On SeaSS1 3TA
Born January 1929
Director
Appointed N/A
Resigned 20 Oct 1993

RENTON, Andrew

Resigned
9 Nelson Street, EssexSS1 1EH
Born January 1978
Director
Appointed 01 Jan 2013
Resigned 31 May 2017

WALKER, Allan Gordon

Resigned
163 Westbourne Grove, Westcliff On SeaSS0 9TX
Born January 1964
Director
Appointed 01 Jan 1996
Resigned 03 Aug 2007

Persons with significant control

1

1279 London Road, Leigh-On-SeaSS9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288cChange of Particulars
Accounts With Accounts Type Medium
22 October 1999
AAAnnual Accounts
Legacy
6 July 1999
287Change of Registered Office
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288cChange of Particulars
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
13 January 1997
288cChange of Particulars
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
20 April 1996
403aParticulars of Charge Subject to s859A
Legacy
20 April 1996
403aParticulars of Charge Subject to s859A
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
1 February 1996
288288
Memorandum Articles
25 October 1995
MEM/ARTSMEM/ARTS
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
18 May 1995
88(2)R88(2)R
Legacy
18 May 1995
123Notice of Increase in Nominal Capital
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
21 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
17 November 1993
169169
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
28 January 1992
MEM/ARTSMEM/ARTS
Resolution
8 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
10 July 1991
225(1)225(1)
Legacy
24 June 1991
363b363b
Legacy
8 March 1991
287Change of Registered Office
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Resolution
3 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
10 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Incorporation Company
6 April 1976
NEWINCIncorporation