Background WavePink WaveYellow Wave

STUBBINS MARKETING LIMITED (02142565)

STUBBINS MARKETING LIMITED (02142565) is an active UK company. incorporated on 26 June 1987. with registered office in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. STUBBINS MARKETING LIMITED has been registered for 38 years. Current directors include DICARLO, Onofria, DIFRANCESCO, Antonio Giuseppe, Mr., DIFRANCESCO, Mario and 3 others.

Company Number
02142565
Status
active
Type
ltd
Incorporated
26 June 1987
Age
38 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DICARLO, Onofria, DIFRANCESCO, Antonio Giuseppe, Mr., DIFRANCESCO, Mario, DIFRANCESCO, Michele, DIFRANCESCO, Salvatore, Mr., RANDALL, Stephen Andrew
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBBINS MARKETING LIMITED

STUBBINS MARKETING LIMITED is an active company incorporated on 26 June 1987 with the registered office located in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. STUBBINS MARKETING LIMITED was registered 38 years ago.(SIC: 46310)

Status

active

Active since 38 years ago

Company No

02142565

LTD Company

Age

38 Years

Incorporated 26 June 1987

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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Previous Addresses

24 Castle Street Hertford SG14 1HP England
From: 15 September 2016To: 5 December 2017
Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE
From: 29 July 2015To: 15 September 2016
147a High Street Waltham Cross Herts EN8 7AP
From: 26 June 1987To: 29 July 2015
Timeline

48 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Loan Secured
Jun 13
Loan Secured
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Jan 18
Loan Cleared
May 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Oct 22
Capital Reduction
Aug 23
Capital Reduction
Aug 23
New Owner
Jan 24
Share Buyback
Apr 24
Director Left
May 24
Director Joined
Sept 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DICARLO, Onofria

Active
High Street, Waltham CrossEN8 7AP
Born November 1963
Director
Appointed 18 Aug 2016

DIFRANCESCO, Antonio Giuseppe, Mr.

Active
High Street, Waltham CrossEN8 7AP
Born April 1987
Director
Appointed 18 Aug 2016

DIFRANCESCO, Mario

Active
High Street, Waltham CrossEN8 7AP
Born December 1948
Director
Appointed 21 Sept 2016

DIFRANCESCO, Michele

Active
High Street, Waltham CrossEN8 7AP
Born September 1983
Director
Appointed 18 Aug 2016

DIFRANCESCO, Salvatore, Mr.

Active
Stubbins Hall Lane, Waltham AbbeyEN9 2EE
Born May 1957
Director
Appointed 01 Sept 2025

RANDALL, Stephen Andrew

Active
High Street, Waltham CrossEN8 7AP
Born November 1962
Director
Appointed 21 Sept 2016

DIFRANCESCO, Salvatore

Resigned
Station Approach, Waltham CrossEN8 7LY
Secretary
Appointed 08 Jul 2009
Resigned 18 Aug 2016

TURONE, Paolina

Resigned
Hailes Farm, RoydonCM19 5JW
Secretary
Appointed N/A
Resigned 08 Jul 2009

DIFRANCESCO, Antonio

Resigned
Station Approach, Waltham CrossEN8 7LY
Born August 1932
Director
Appointed N/A
Resigned 15 Dec 2014

DIFRANCESCO, Mario

Resigned
Station Approach, Waltham CrossEN8 7LY
Born December 1948
Director
Appointed N/A
Resigned 15 Dec 2014

DIFRANCESCO, Salvatore Michele

Resigned
Station Approach, Waltham CrossEN8 7LY
Born July 1974
Director
Appointed 14 Jul 2005
Resigned 18 Aug 2016

DIFRANCESCO, Salvatore, Mr.

Resigned
Station Approach, Waltham CrossEN8 7LY
Born May 1957
Director
Appointed 14 Jul 2005
Resigned 18 Aug 2016

MCKELVEY, David Albert George

Resigned
Abridge Road, EppingCM16 7NL
Born May 1962
Director
Appointed 13 Mar 2017
Resigned 03 Jan 2018

RICOTTA, Giuseppe

Resigned
High Street, HoddesdonEN11 8TQ
Born October 1966
Director
Appointed 30 Nov 2017
Resigned 14 May 2024

SMITH, Wayne Anthony

Resigned
Mill Lane, LondonNW6 1JZ
Born April 1965
Director
Appointed 20 May 2015
Resigned 18 Aug 2016

TURONE, Paolina

Resigned
Station Approach, Waltham CrossEN8 7LY
Born August 1943
Director
Appointed N/A
Resigned 15 Dec 2014

TURONE, Pietro

Resigned
Station Approach, Waltham CrossEN8 7LY
Born August 1965
Director
Appointed 14 Jul 2005
Resigned 30 Sept 2016

TURONE, Salvatore

Resigned
Station Approach, Waltham CrossEN8 7LY
Born February 1970
Director
Appointed 14 Jul 2005
Resigned 18 Aug 2016

Persons with significant control

1

Mr Mariano Difrancesco

Active
Waltham CrossEN8 7AP
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Capital Return Purchase Own Shares
16 April 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 March 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
16 November 2011
MG01MG01
Legacy
28 September 2011
MG01MG01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Resolution
14 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 2000
AAAnnual Accounts
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
88(2)R88(2)R
Legacy
20 July 1999
123Notice of Increase in Nominal Capital
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Accounts With Accounts Type Medium
24 November 1995
AAAnnual Accounts
Resolution
14 November 1995
RESOLUTIONSResolutions
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
16 January 1992
363b363b
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
363363
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
11 July 1989
363363
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
27 August 1987
224224
Legacy
4 August 1987
287Change of Registered Office
Legacy
4 August 1987
288288
Incorporation Company
26 June 1987
NEWINCIncorporation