Background WavePink WaveYellow Wave

STAG HOUSE SEVEN LIMITED (02440495)

STAG HOUSE SEVEN LIMITED (02440495) is an active UK company. incorporated on 6 November 1989. with registered office in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAG HOUSE SEVEN LIMITED has been registered for 36 years. Current directors include PALMER, Alan Charles.

Company Number
02440495
Status
active
Type
ltd
Incorporated
6 November 1989
Age
36 years
Address
Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PALMER, Alan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG HOUSE SEVEN LIMITED

STAG HOUSE SEVEN LIMITED is an active company incorporated on 6 November 1989 with the registered office located in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAG HOUSE SEVEN LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02440495

LTD Company

Age

36 Years

Incorporated 6 November 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PRO QUIP LIMITED
From: 6 November 1989To: 16 October 1998
Contact
Address

Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens, WA11 9UX,

Timeline

2 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

STRACHAN, Lucy Jill

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 02 Feb 2024

PALMER, Alan Charles

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born December 1962
Director
Appointed 01 May 2003

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 28 Sept 1998
Resigned 31 Oct 2005

STEELE, Richard Alexander

Resigned
13 Montgomery Street, EdinburghEH7 5JU
Secretary
Appointed 01 Sept 1994
Resigned 23 Dec 1996

STEWART, Charles Roderick

Resigned
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

WILLIAMS, Nicholas Laurence

Resigned
10 Froxmere Fields, WorcesterWR7 4SA
Secretary
Appointed N/A
Resigned 01 Apr 1994

ZURBRIGGEN, Alfred Raymond

Resigned
14 Keppel Road, North BerwickEH39 4QF
Secretary
Appointed 23 Dec 1996
Resigned 28 Sept 1998

BEVERIDGE, James David Connell

Resigned
Rosepark 6 Johnstone Place, DennyFK6 5HD
Born May 1947
Director
Appointed N/A
Resigned 01 Sept 1994

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Born July 1957
Director
Appointed 28 Sept 1998
Resigned 31 Oct 2005

HEAD, Richard Stephen Christopher

Resigned
16 Netherwent View, CaldicotNP26 3LG
Born May 1958
Director
Appointed 01 Sept 1994
Resigned 01 Dec 1997

JOHNSON-HILL, Michael Angrave

Resigned
6 Onslow Way, WokingGU22 8QX
Born February 1948
Director
Appointed 01 Dec 1997
Resigned 28 Sept 1998

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 18 Sept 1998
Resigned 31 Dec 2001

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed N/A
Resigned 01 Dec 1997

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 31 Dec 2001
Resigned 01 May 2003

ZURBRIGGEN, Alfred Raymond

Resigned
14 Keppel Road, North BerwickEH39 4QF
Born April 1948
Director
Appointed 01 Dec 1997
Resigned 28 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Kilbuck Lane, St. HelensWA11 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
225Change of Accounting Reference Date
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
3 July 1992
225(2)225(2)
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
30 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
19 April 1991
288288
Legacy
9 October 1990
88(2)R88(2)R
Legacy
9 November 1989
288288
Incorporation Company
6 November 1989
NEWINCIncorporation