Background WavePink WaveYellow Wave

STOPFORD LIMITED (01630328)

STOPFORD LIMITED (01630328) is an active UK company. incorporated on 20 April 1982. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STOPFORD LIMITED has been registered for 43 years.

Company Number
01630328
Status
active
Type
ltd
Incorporated
20 April 1982
Age
43 years
Address
Mere Hall Farm Business Centre Bucklow Hill Lane, Knutsford, WA16 6LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOPFORD LIMITED

STOPFORD LIMITED is an active company incorporated on 20 April 1982 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STOPFORD LIMITED was registered 43 years ago.(SIC: 74909)

Status

active

Active since 43 years ago

Company No

01630328

LTD Company

Age

43 Years

Incorporated 20 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

STOPFORD PROJECTS LIMITED
From: 6 February 2020To: 9 June 2021
STOPFORD LIMITED
From: 5 February 2020To: 6 February 2020
STOPFORD PROJECTS LIMITED
From: 9 November 1982To: 5 February 2020
LETSASH LIMITED
From: 20 April 1982To: 9 November 1982
Contact
Address

Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford, WA16 6LE,

Previous Addresses

Custom House Merseyton Road Ellesmere Port CH65 3AD
From: 31 May 2011To: 28 September 2021
C/O Stopford Projects Ltd Custom House Merseyton Road Ellesmere Port CH65 3AD United Kingdom
From: 31 May 2011To: 31 May 2011
Stanney Mill Road Little Stanney Chester CH2 4HX
From: 20 April 1982To: 31 May 2011
Timeline

33 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Apr 82
Director Left
Apr 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Mar 13
Funding Round
Dec 13
Share Issue
Dec 13
Funding Round
Jan 14
Funding Round
May 15
Loan Secured
May 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Oct 16
Funding Round
May 17
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Jan 20
Director Joined
May 21
Funding Round
Sept 21
Loan Secured
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Loan Cleared
Oct 23
Loan Secured
Jan 24
Director Joined
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 25
Director Left
Feb 26
Director Left
Feb 26
11
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Resolution
9 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
5 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Resolution
8 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Resolution
10 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Legacy
15 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
18 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
21 July 2009
403b403b
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 January 2008
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 January 2008
1.31.3
Liquidation Voluntary Arrangement Completion
23 January 2008
1.41.4
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
29 January 2007
1.31.3
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 December 2005
1.31.3
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 January 2005
1.31.3
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 January 2004
1.31.3
Legacy
9 June 2003
88(2)R88(2)R
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
88(2)R88(2)R
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
88(2)R88(2)R
Legacy
12 December 2002
88(2)R88(2)R
Legacy
12 December 2002
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 November 2002
1.11.1
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
123Notice of Increase in Nominal Capital
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
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
2 September 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
288288
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Small Group
18 December 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
4 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
12 December 1985
363363
Legacy
14 December 1984
363363
Legacy
13 December 1984
363363
Incorporation Company
20 April 1982
NEWINCIncorporation