Background WavePink WaveYellow Wave

STAX TRADE CENTRES LIMITED (02235950)

STAX TRADE CENTRES LIMITED (02235950) is an active UK company. incorporated on 25 March 1988. with registered office in Worsley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. STAX TRADE CENTRES LIMITED has been registered for 38 years. Current directors include WRIGHT, Nigel John, WRIGHT, Simon James.

Company Number
02235950
Status
active
Type
ltd
Incorporated
25 March 1988
Age
38 years
Address
Holloway Drive, Worsley, M28 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WRIGHT, Nigel John, WRIGHT, Simon James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAX TRADE CENTRES LIMITED

STAX TRADE CENTRES LIMITED is an active company incorporated on 25 March 1988 with the registered office located in Worsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. STAX TRADE CENTRES LIMITED was registered 38 years ago.(SIC: 46900)

Status

active

Active since 38 years ago

Company No

02235950

LTD Company

Age

38 Years

Incorporated 25 March 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 27 August 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

STAX TRADE CENTRES PLC
From: 26 January 1996To: 18 June 2018
THE STAX GROUP OF COMPANIES LIMITED
From: 9 May 1988To: 26 January 1996
READYGLOW LIMITED
From: 25 March 1988To: 9 May 1988
Contact
Address

Holloway Drive Wardley Industrial Estate Worsley, M28 2LA,

Previous Addresses

, Units 1-4 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA
From: 25 March 1988To: 7 May 2010
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Company Founded
Mar 88
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
May 19
Director Left
May 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jan 21
Loan Cleared
May 22
Loan Cleared
May 22
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Oct 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Loan Cleared
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WRIGHT, Nigel John

Active
Drive, WorsleyM28 2LA
Born March 1965
Director
Appointed 06 Sept 1995

WRIGHT, Simon James

Active
Drive, WorsleyM28 2LA
Born January 1968
Director
Appointed 06 Sept 1995

BRADY, Edward James

Resigned
7 Longridge, BoltonBL7 9NP
Secretary
Appointed N/A
Resigned 05 Jan 1996

HIBBERT, David George

Resigned
Drive, WorsleyM28 2LA
Secretary
Appointed 05 Jan 1996
Resigned 13 Nov 2025

ASKEW, Gary Michael

Resigned
Drive, WorsleyM28 2LA
Born March 1965
Director
Appointed 31 May 2019
Resigned 29 Aug 2019

BALL, Tim

Resigned
Drive, WorsleyM28 2LA
Born June 1958
Director
Appointed 22 Jun 2004
Resigned 31 Dec 2020

BOYD, William Taylor

Resigned
Drive, WorsleyM28 2LA
Born May 1961
Director
Appointed 10 Sept 2019
Resigned 18 Oct 2023

BRADY, Edward James

Resigned
Drive, WorsleyM28 2LA
Born July 1949
Director
Appointed N/A
Resigned 13 Nov 2025

BUTLER, Della

Resigned
Drive, WorsleyM28 2LA
Born August 1963
Director
Appointed 22 Jun 2004
Resigned 13 Nov 2025

GARDINER, Anne

Resigned
Drive, WorsleyM28 2LA
Born September 1941
Director
Appointed 22 May 2012
Resigned 13 Nov 2025

GARDINER, Graham

Resigned
4 Skippool Avenue, Poulton Le FyldeFY6 7HN
Born April 1934
Director
Appointed N/A
Resigned 01 Sept 1996

HIBBERT, Angela

Resigned
Drive, WorsleyM28 2LA
Born August 1957
Director
Appointed 13 Dec 2011
Resigned 13 Nov 2025

HIBBERT, David George

Resigned
Drive, WorsleyM28 2LA
Born October 1956
Director
Appointed N/A
Resigned 13 Nov 2025

MAYERS, Helen Louise

Resigned
Drive, WorsleyM28 2LA
Born January 1974
Director
Appointed 22 Jun 2004
Resigned 31 May 2019

Persons with significant control

4

2 Active
2 Ceased
Holloway Drive, The Wardley Industrial Estate, ManchesterM28 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2025
Holloway Drive, The Wardley Industrial Estate, ManchesterM28 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2025

Mr David George Hibbert

Ceased
Drive, WorsleyM28 2LA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2016
Ceased 13 Nov 2025

Mr Edward James Brady

Ceased
Drive, WorsleyM28 2LA
Born July 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Apr 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Memorandum Articles
28 November 2025
MAMA
Resolution
25 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 October 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 December 2023
SH03Return of Purchase of Own Shares
Resolution
29 November 2023
RESOLUTIONSResolutions
Resolution
22 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
22 November 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Capital Cancellation Shares
1 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Group
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Legacy
25 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
18 June 2018
CERT10CERT10
Re Registration Memorandum Articles
18 June 2018
MARMAR
Resolution
18 June 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 June 2018
RR02RR02
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Group
27 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Group
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Resolution
13 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Group
26 March 2007
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
3 May 2005
169169
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2004
AAAnnual Accounts
Legacy
10 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
4 April 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
14 November 1997
123Notice of Increase in Nominal Capital
Legacy
14 November 1997
88(2)R88(2)R
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
169169
Legacy
24 September 1997
169169
Legacy
20 July 1997
88(2)R88(2)R
Memorandum Articles
20 July 1997
MEM/ARTSMEM/ARTS
Legacy
20 July 1997
122122
Legacy
20 July 1997
122122
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
122122
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 March 1997
AAAnnual Accounts
Legacy
16 December 1996
288cChange of Particulars
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
26 January 1996
CERT7CERT7
Legacy
26 January 1996
43(3)e43(3)e
Accounts Balance Sheet
26 January 1996
BSBS
Auditors Report
26 January 1996
AUDRAUDR
Auditors Statement
26 January 1996
AUDSAUDS
Re Registration Memorandum Articles
26 January 1996
MARMAR
Legacy
26 January 1996
43(3)43(3)
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Memorandum Articles
23 January 1996
MEM/ARTSMEM/ARTS
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full Group
18 January 1996
AAAnnual Accounts
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
25 September 1995
288288
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Memorandum Articles
19 September 1995
MEM/ARTSMEM/ARTS
Legacy
19 September 1995
123Notice of Increase in Nominal Capital
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 July 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
22 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
28 April 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Resolution
10 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
2 August 1989
169169
Resolution
2 August 1989
RESOLUTIONSResolutions
Resolution
2 August 1989
RESOLUTIONSResolutions
Resolution
2 August 1989
RESOLUTIONSResolutions
Legacy
27 July 1989
287Change of Registered Office
Accounts With Accounts Type Medium
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Statement Of Affairs
28 October 1988
SASA
Legacy
24 October 1988
PUC 3PUC 3
Resolution
8 September 1988
RESOLUTIONSResolutions
Legacy
8 September 1988
123Notice of Increase in Nominal Capital
Resolution
24 August 1988
RESOLUTIONSResolutions
Legacy
14 June 1988
224224
Legacy
23 May 1988
287Change of Registered Office
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Certificate Change Of Name Company
6 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1988
NEWINCIncorporation
Incorporation Company
25 March 1988
NEWINCIncorporation