Background WavePink WaveYellow Wave

STOCKCHECK LIMITED (01706446)

STOCKCHECK LIMITED (01706446) is an active UK company. incorporated on 15 March 1983. with registered office in Skipton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STOCKCHECK LIMITED has been registered for 43 years. Current directors include CONSTERDINE, Andrew Ian, GRANTHAM, Stephen Christopher.

Company Number
01706446
Status
active
Type
ltd
Incorporated
15 March 1983
Age
43 years
Address
Gillow House, Skipton, BD23 3AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONSTERDINE, Andrew Ian, GRANTHAM, Stephen Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKCHECK LIMITED

STOCKCHECK LIMITED is an active company incorporated on 15 March 1983 with the registered office located in Skipton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STOCKCHECK LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01706446

LTD Company

Age

43 Years

Incorporated 15 March 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

LEAPHURST LIMITED
From: 15 March 1983To: 5 August 1983
Contact
Address

Gillow House Broughton Hall Skipton, BD23 3AN,

Previous Addresses

The Water Mill Park Broughton Hall Broughton Skipton BD23 3AG
From: 15 March 1983To: 29 October 2020
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Director Joined
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GRANTHAM, Lisa Ann

Active
Broughton Hall, SkiptonBD23 3AN
Secretary
Appointed 04 Apr 2022

CONSTERDINE, Andrew Ian

Active
Broughton Hall, SkiptonBD23 3AN
Born July 1975
Director
Appointed 22 Mar 2021

GRANTHAM, Stephen Christopher

Active
Broughton Hall, SkiptonBD23 3AN
Born July 1966
Director
Appointed 02 Jul 2004

CAMPBELL, Rachel Ann

Resigned
The Water Mill Park, BroughtonBD23 3AG
Secretary
Appointed 08 Feb 2006
Resigned 21 Mar 2014

GILPIN, John

Resigned
Tinker Close Bedlam Lane, OtleyLS21 1PT
Secretary
Appointed N/A
Resigned 02 Jul 2004

GRANTHAM, Stephen Christopher

Resigned
Broughton Hall, SkiptonBD23 3AN
Secretary
Appointed 21 Mar 2014
Resigned 04 Apr 2022

MONK, Kate Amber Louise

Resigned
Harwood Lane, BlackburnBB6 7TB
Secretary
Appointed 10 Jan 2005
Resigned 08 Feb 2006

PARKINSON, Pamela Judith

Resigned
92 Knowsley Road, BlackburnBB1 9PN
Secretary
Appointed 02 Jul 2004
Resigned 10 Jan 2005

BROWN, Christopher John

Resigned
15 Beverley Rise, IlkleyLS29 9DB
Born June 1949
Director
Appointed 01 Nov 1992
Resigned 07 Sept 1994

GILPIN, Ann Catherine

Resigned
Tinker Close Bedlam Lane, OtleyLS21 1PT
Born June 1947
Director
Appointed N/A
Resigned 02 Jul 2004

GILPIN, John

Resigned
Tinker Close Bedlam Lane, OtleyLS21 1PT
Born October 1941
Director
Appointed N/A
Resigned 02 Jul 2004

Persons with significant control

1

Mr Stephen Christopher Grantham

Active
Broughton Hall, SkiptonBD23 3AN
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
287Change of Registered Office
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
23 April 2001
169169
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
122122
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
122122
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
287Change of Registered Office
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363363
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
11 May 1988
363363
Legacy
11 April 1988
363363
Accounts With Made Up Date
1 March 1988
AAAnnual Accounts
Legacy
29 May 1987
288288
Legacy
29 May 1987
225(1)225(1)
Accounts With Accounts Type Dormant
6 April 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Legacy
6 April 1987
363363
Legacy
6 April 1987
363363
Legacy
6 April 1987
363363
Legacy
6 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
AC05AC05
Certificate Change Of Name Company
15 July 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 March 1983
MISCMISC