Background WavePink WaveYellow Wave

STANWELL TECHNIC LTD. (02547316)

STANWELL TECHNIC LTD. (02547316) is an active UK company. incorporated on 10 October 1990. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). STANWELL TECHNIC LTD. has been registered for 35 years. Current directors include BARTON, David Richard, OLSSON, Kenth Patrick Mattias, SHREEVE, Daniel James and 2 others.

Company Number
02547316
Status
active
Type
ltd
Incorporated
10 October 1990
Age
35 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARTON, David Richard, OLSSON, Kenth Patrick Mattias, SHREEVE, Daniel James, ZAIRI, Nadir, ZHANG, Daniel
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANWELL TECHNIC LTD.

STANWELL TECHNIC LTD. is an active company incorporated on 10 October 1990 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). STANWELL TECHNIC LTD. was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02547316

LTD Company

Age

35 Years

Incorporated 10 October 1990

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Previous Addresses

1-3 st Anns Place Pellon Lane Halifax HX1 5RB
From: 10 October 1990To: 16 June 2016
Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Nov 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Nov 17
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 10 Jul 2025

OLSSON, Kenth Patrick Mattias

Active
Westgate, HuddersfieldHD1 1PA
Born November 1974
Director
Appointed 15 Jan 2025

SHREEVE, Daniel James

Active
Westgate, HuddersfieldHD1 1PA
Born October 1984
Director
Appointed 31 May 2023

ZAIRI, Nadir

Active
Westgate, HuddersfieldHD1 1PA
Born December 1991
Director
Appointed 10 Feb 2025

ZHANG, Daniel

Active
Westgate, HuddersfieldHD1 1PA
Born September 1989
Director
Appointed 26 Sept 2025

BUCKLEY, Kimberley Anne

Resigned
Westgate, HuddersfieldHD1 1PA
Secretary
Appointed 10 Sept 2025
Resigned 26 Sept 2025

THACKERAY, Joanne

Resigned
Westgate, HuddersfieldHD1 1PA
Secretary
Appointed 08 Sept 2023
Resigned 10 Sept 2025

THACKERAY, Joanne

Resigned
Westgate, HuddersfieldHD1 1PA
Secretary
Appointed N/A
Resigned 31 May 2023

WALSH, Susan Marie

Resigned
96 Moor Lane, HuddersfieldHD8 0QS
Secretary
Appointed 19 Dec 2001
Resigned 14 Oct 2002

CLARKSON, Richard Anthony

Resigned
1-3 St Anns Place, HalifaxHX1 5RB
Born September 1953
Director
Appointed 19 Dec 2001
Resigned 23 May 2016

GORTON, Douglas Mark

Resigned
Westgate, HuddersfieldHD1 1PA
Born December 1953
Director
Appointed 01 Nov 2014
Resigned 31 May 2023

GUITE, Malcolm Ernest

Resigned
19 Hatton Close, SheffieldS18 5RW
Born September 1941
Director
Appointed N/A
Resigned 15 Aug 1994

JONES, Glyn

Resigned
17 Auckland Rise, SheffieldS19 5TQ
Born June 1943
Director
Appointed N/A
Resigned 24 Nov 2003

ONEILL, James Patrick

Resigned
27 Chingford Avenue, FarnboroughGU14 8AB
Born March 1937
Director
Appointed N/A
Resigned 23 Apr 1999

PRIDMORE, Lynn

Resigned
95 Queen Street, SheffieldS1 1WG
Born January 1961
Director
Appointed 19 Dec 2001
Resigned 26 Mar 2004

STEENE, Johan

Resigned
Westgate, HuddersfieldHD1 1PA
Born December 1973
Director
Appointed 31 May 2023
Resigned 26 Sept 2025

THACKERAY, Joanne

Resigned
Westgate, HuddersfieldHD1 1PA
Born December 1965
Director
Appointed 01 Jul 2005
Resigned 31 May 2023

THACKERAY, Joanne

Resigned
8 Grassmoor Fold, HolmfirthHD9 6DL
Born December 1965
Director
Appointed 17 Apr 1995
Resigned 19 Dec 2001

WALSH, Susan Marie

Resigned
1-3 St Anns Place, HalifaxHX1 5RB
Born April 1950
Director
Appointed 19 Dec 2001
Resigned 23 May 2016

WATSON, Justine Carrie

Resigned
2 Heather Fold, HuddersfieldHD8 9LD
Born December 1970
Director
Appointed 01 Jul 2005
Resigned 12 Sept 2008

WHITHAM, John Howard

Resigned
The Barns, Market HarboroughLE16 8PY
Born April 1943
Director
Appointed 19 Dec 2001
Resigned 28 Feb 2003

WHITWAM, Jonathan

Resigned
Westgate, HuddersfieldHD1 1PA
Born December 1973
Director
Appointed 01 Nov 2014
Resigned 31 May 2023

ZHANG, Daniel

Resigned
Westgate, HuddersfieldHD1 1PA
Born September 1989
Director
Appointed 31 May 2023
Resigned 15 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Stanwell Group Limited

Active
Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017

Stanwell Technic (Holdings) Limited

Ceased
Westgate, HuddersfieldHD1 1PA

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
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
7 November 2007
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2003
AAAnnual Accounts
Legacy
31 March 2003
287Change of Registered Office
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2002
AAAnnual Accounts
Legacy
8 January 2002
155(6)a155(6)a
Legacy
8 January 2002
155(6)a155(6)a
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
363sAnnual Return (shuttle)
Resolution
14 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 February 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
23 April 1997
169169
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
16 July 1996
169169
Resolution
27 June 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
288288
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
19 February 1992
363(287)363(287)
Legacy
8 October 1991
288288
Legacy
27 September 1991
287Change of Registered Office
Legacy
7 November 1990
88(2)R88(2)R
Legacy
7 November 1990
224224
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
123Notice of Increase in Nominal Capital
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
287Change of Registered Office
Legacy
15 October 1990
288288
Incorporation Company
10 October 1990
NEWINCIncorporation