Background WavePink WaveYellow Wave

STAINLESS THREADED FASTENERS LIMITED (01960994)

STAINLESS THREADED FASTENERS LIMITED (01960994) is an active UK company. incorporated on 18 November 1985. with registered office in Stone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STAINLESS THREADED FASTENERS LIMITED has been registered for 40 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01960994
Status
active
Type
ltd
Incorporated
18 November 1985
Age
40 years
Address
Hexstone Limited Opal Way, Stone, ST15 0SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINLESS THREADED FASTENERS LIMITED

STAINLESS THREADED FASTENERS LIMITED is an active company incorporated on 18 November 1985 with the registered office located in Stone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STAINLESS THREADED FASTENERS LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01960994

LTD Company

Age

40 Years

Incorporated 18 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Hexstone Limited Opal Way Stone Business Park Stone, ST15 0SW,

Previous Addresses

Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 18 November 1985To: 27 July 2011
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jun 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

YU, Leo

Active
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2025

WESTBROOK, Steven

Active
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 01 Jan 2025

YU, Leo

Active
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 01 Jan 2025

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed N/A
Resigned 01 Jan 2004

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 31 Dec 2024
Resigned 01 Jan 2025

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2004
Resigned 31 Dec 2024

ANDREWS, Melvin Scott

Resigned
25 Acorn Drive, TelfordTF3 5DU
Born March 1956
Director
Appointed N/A
Resigned 04 Jan 1996

BURY, Richard

Resigned
The Barn, BinfieldRG42 4EG
Born July 1954
Director
Appointed 01 Sept 1998
Resigned 15 Mar 2001

DAVIES, Stephen

Resigned
Opal Way, StoneST15 0SW
Born August 1959
Director
Appointed 22 Aug 2012
Resigned 30 Apr 2018

EVANS, Mark Darren

Resigned
Opal Way, StoneST15 0SW
Born September 1969
Director
Appointed 12 Apr 2018
Resigned 01 Jan 2025

GARRETT, Stuart

Resigned
27 Dodford Road, BromsgroveB61 9JP
Born August 1969
Director
Appointed 01 Apr 2002
Resigned 20 Mar 2012

GODDARD, Roger David

Resigned
Opal Way, StoneST15 0SW
Born November 1953
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2021

HARRISON, Keith

Resigned
Opal Way, StoneST15 0SW
Born August 1952
Director
Appointed 08 Jan 2001
Resigned 31 Mar 2018

JACKSON, David Simon

Resigned
Opal Way, StoneST15 0SW
Born May 1959
Director
Appointed 07 Jul 2000
Resigned 01 Jan 2025

JENNINGS, Paul Donald

Resigned
16 Beacon Road, WalsallWS5 3LF
Born October 1954
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2004

RATTENBERRY, Peter Gerald

Resigned
123 Bosty Lane, WalsallWS9 0LE
Born May 1943
Director
Appointed N/A
Resigned 10 Jan 2000

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed N/A
Resigned 01 Jan 2004

THOMAS, Mark Geoffrey

Resigned
35 Brookhouse Lane, WolverhamptonWV10 7AW
Born November 1961
Director
Appointed 01 Sept 1993
Resigned 07 May 2002

WILLIAMS, Brian Spencer

Resigned
19 Bridgewater Drive, WombourneWV5 8EN
Born May 1966
Director
Appointed 01 Sept 1993
Resigned 01 Dec 2000

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Born May 1951
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2025

Persons with significant control

1

Opal Way, StoneST15 0SW

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

158

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
20 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
287Change of Registered Office
Legacy
13 January 2004
363aAnnual Return
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
88(2)R88(2)R
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Resolution
17 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
8 August 1999
287Change of Registered Office
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
29 July 1996
169169
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
225(1)225(1)
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
26 July 1994
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Resolution
5 November 1990
RESOLUTIONSResolutions
Legacy
5 November 1990
169169
Legacy
26 September 1990
288288
Legacy
14 May 1990
363363
Legacy
1 May 1990
169169
Resolution
1 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
9 September 1988
363363
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
8 December 1987
288288
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
29 October 1987
288288
Legacy
5 August 1987
363363
Legacy
6 April 1987
225(1)225(1)
Legacy
5 March 1987
288288
Legacy
10 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
395Particulars of Mortgage or Charge