Background WavePink WaveYellow Wave

STAIRWAY JOINERY LIMITED (02288213)

STAIRWAY JOINERY LIMITED (02288213) is an active UK company. incorporated on 18 August 1988. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). STAIRWAY JOINERY LIMITED has been registered for 37 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, WILLIAMS, Victoria Rhianne.

Company Number
02288213
Status
active
Type
ltd
Incorporated
18 August 1988
Age
37 years
Address
Premier Forest Products West Way Road, Newport, NP20 2PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
DAVIES, Neil, EDGELL, Terence Edward Arthur, WILLIAMS, Victoria Rhianne
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAIRWAY JOINERY LIMITED

STAIRWAY JOINERY LIMITED is an active company incorporated on 18 August 1988 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). STAIRWAY JOINERY LIMITED was registered 37 years ago.(SIC: 16230)

Status

active

Active since 37 years ago

Company No

02288213

LTD Company

Age

37 Years

Incorporated 18 August 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 November 2023 - 30 April 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

STOOLWOOD LIMITED
From: 18 August 1988To: 22 September 1988
Contact
Address

Premier Forest Products West Way Road Alexandra Dock Newport, NP20 2PQ,

Previous Addresses

Unit 3 Washington Rd West Wilts Trading Estate Westbury Wilts BA13 4JP
From: 18 August 1988To: 28 October 2024
Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVIES, Neil

Active
Alexandra Dock, NewportNP20 2PQ
Born November 1975
Director
Appointed 21 Oct 2024

EDGELL, Terence Edward Arthur

Active
Alexandra Dock, NewportNP20 2PQ
Born December 1965
Director
Appointed 21 Oct 2024

WILLIAMS, Victoria Rhianne

Active
Alexandra Dock, NewportNP20 2PQ
Born February 1981
Director
Appointed 21 Oct 2024

HINTON, Anne Marina

Resigned
Ponderosa, Plough Lane, DevizesSN10 5SR
Secretary
Appointed N/A
Resigned 20 Mar 2000

SMITH, Darren Charles

Resigned
38 Orpington Way, TrowbridgeBA14 7UL
Secretary
Appointed 20 Mar 2000
Resigned 21 Oct 2024

GREGORY, Michael Leonard

Resigned
10 Netherstreet, ChippenhamSN15 2DW
Born January 1940
Director
Appointed N/A
Resigned 31 Jul 1992

HINTON, Anne Marina

Resigned
Ponderosa, Plough Lane, DevizesSN10 5SR
Born July 1937
Director
Appointed 01 Mar 1993
Resigned 20 Sept 2000

HINTON, Peter

Resigned
Ponderosa, DevizesSN10 5SR
Born March 1937
Director
Appointed 31 Jan 1994
Resigned 31 May 2002

HINTON, Peter

Resigned
Ponderosa, DevizesSN10 5SR
Born March 1937
Director
Appointed N/A
Resigned 31 Jul 1992

HOUKES, Robert Gordon

Resigned
Cornbrash Rise, TrowbridgeBA14 7TR
Born May 1970
Director
Appointed 01 Aug 1998
Resigned 21 Oct 2024

SMITH, Darren Charles

Resigned
38 Orpington Way, TrowbridgeBA14 7UL
Born January 1970
Director
Appointed 01 Aug 1998
Resigned 21 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Alexandra Dock, NewportNP20 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2024

Mr Robert Gordon Houkes

Ceased
Cornbrash Rise, TrowbridgeBA14 7TR
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mr Darren Charles Smith

Ceased
Orpington Way, TrowbridgeBA14 7UL
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

127

Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 March 2026
AAMDAAMD
Legacy
6 March 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2024
AA01Change of Accounting Reference Date
Resolution
8 November 2024
RESOLUTIONSResolutions
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
88(2)R88(2)R
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
6 February 1995
88(2)R88(2)R
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
2 December 1993
MAMA
Legacy
28 November 1993
123Notice of Increase in Nominal Capital
Resolution
28 November 1993
RESOLUTIONSResolutions
Resolution
28 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
25 January 1990
225(1)225(1)
Legacy
18 April 1989
88(2)Return of Allotment of Shares
Memorandum Articles
11 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1988
287Change of Registered Office
Resolution
15 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
288288
Incorporation Company
18 August 1988
NEWINCIncorporation