Background WavePink WaveYellow Wave

STAINLESS METRIC STOCK LIMITED (01507556)

STAINLESS METRIC STOCK LIMITED (01507556) is an active UK company. incorporated on 14 July 1980. with registered office in Wednesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STAINLESS METRIC STOCK LIMITED has been registered for 45 years. Current directors include POLLITT, Graham Edward, ROBERTS, Andrew.

Company Number
01507556
Status
active
Type
ltd
Incorporated
14 July 1980
Age
45 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POLLITT, Graham Edward, ROBERTS, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINLESS METRIC STOCK LIMITED

STAINLESS METRIC STOCK LIMITED is an active company incorporated on 14 July 1980 with the registered office located in Wednesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STAINLESS METRIC STOCK LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01507556

LTD Company

Age

45 Years

Incorporated 14 July 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Unit 8 Petre Court Clayton Le Moors Accrington Lancashire BB5 5HY United Kingdom
From: 24 September 2018To: 5 November 2019
Bull Hill Bolton Road Darwen Blackburn BB3 2TT
From: 14 July 1980To: 24 September 2018
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 06 Nov 2019

POLLITT, Graham Edward

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1961
Director
Appointed 02 Apr 2026

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 06 Nov 2019

JONES, Eric Wynne

Resigned
Mullions Wiswell Lane, ClitheroeBB7 9AF
Secretary
Appointed N/A
Resigned 18 Dec 2007

PILKINGTON, Sandra

Resigned
36 Jackskey Drive, DarwenBB3 2LG
Secretary
Appointed 18 Dec 2007
Resigned 06 Nov 2019

BALDWIN, Paul Gerard

Resigned
11 Pendle View, AccringtonBB5 5UY
Born May 1958
Director
Appointed 18 Dec 2007
Resigned 06 Nov 2019

COWLEY, Philip Leslie

Resigned
Laurels House Jackys Lane, SheffieldS31 8XU
Born November 1947
Director
Appointed 01 Jul 1993
Resigned 24 Oct 2014

FORSTER, Philip

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 25 Jun 2021
Resigned 02 Apr 2026

JONES, Eric Wynne

Resigned
Mullions Wiswell Lane, ClitheroeBB7 9AF
Born February 1948
Director
Appointed N/A
Resigned 18 Dec 2007

JONES, Patricia Ann

Resigned
Mullions Wiswell Lane, ClitheroeBB7 9AF
Born January 1950
Director
Appointed N/A
Resigned 18 Dec 2007

LELIUGA, Thomas Josef

Resigned
7 Aysgarth Drive, DarwenBB3 1LB
Born February 1959
Director
Appointed 18 Dec 2007
Resigned 06 Nov 2019

MEREDITH, Christopher Roger

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 06 Nov 2019
Resigned 26 Nov 2019

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 06 Nov 2019
Resigned 25 Jun 2021

PILKINGTON, Sandra

Resigned
36 Jackskey Drive, DarwenBB3 2LG
Born January 1967
Director
Appointed 18 Dec 2007
Resigned 06 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Bolton Road, DarwenBB3 2TT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Resolution
29 December 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 January 2020
AD03Change of Location of Company Records
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Auditors Resignation Company
3 January 2020
AUDAUD
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Move Registers To Sail Company
12 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Legacy
20 September 2011
MG01MG01
Resolution
2 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
155(6)a155(6)a
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Small
11 March 2007
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
11 August 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Memorandum Articles
18 March 1991
MEM/ARTSMEM/ARTS
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
11 May 1989
363363
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363
Miscellaneous
14 July 1980
MISCMISC