Background WavePink WaveYellow Wave

STADIUM EXPORT SERVICES LIMITED (03066363)

STADIUM EXPORT SERVICES LIMITED (03066363) is an active UK company. incorporated on 9 June 1995. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (16240) and 3 other business activities. STADIUM EXPORT SERVICES LIMITED has been registered for 30 years. Current directors include AMEY, Rachel Nancye, ARCHER, Garath Stuart, LAMB, Alexander Harold and 1 others.

Company Number
03066363
Status
active
Type
ltd
Incorporated
9 June 1995
Age
30 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
AMEY, Rachel Nancye, ARCHER, Garath Stuart, LAMB, Alexander Harold, LAMB, Jonathan Charles
SIC Codes
16240, 52102, 52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM EXPORT SERVICES LIMITED

STADIUM EXPORT SERVICES LIMITED is an active company incorporated on 9 June 1995 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240) and 3 other business activities. STADIUM EXPORT SERVICES LIMITED was registered 30 years ago.(SIC: 16240, 52102, 52103, 52290)

Status

active

Active since 30 years ago

Company No

03066363

LTD Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

STADIUM PACKING SERVICES LTD
From: 12 October 2009To: 1 September 2015
STADIUM PACKAGING SERVICES LIMITED
From: 8 August 1995To: 12 October 2009
STADIUM PACKAGING LIMITED
From: 17 July 1995To: 8 August 1995
CROSSCO (153) LIMITED
From: 9 June 1995To: 17 July 1995
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Timeline

15 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 10
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Feb 14
Director Left
Apr 17
Director Joined
Mar 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 25
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WILKES, Joanne Alicea

Active
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1978
Director
Appointed 16 May 2025

ARCHER, Garath Stuart

Active
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born December 1974
Director
Appointed 17 Mar 2026

LAMB, Alexander Harold

Active
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 30 Apr 2003

LAMB, Jonathan Charles

Active
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 22 Apr 2010

BAHARIE, Stephen

Resigned
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 30 Apr 2003
Resigned 26 Apr 2018

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Secretary
Appointed 12 Apr 1996
Resigned 30 Apr 2003

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 09 Jun 1995
Resigned 12 Apr 1996

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 09 Jun 1995
Resigned 12 Apr 1996

DODD, Ronald

Resigned
19 Longdean Park, Chester Le StreetDH3 4DF
Born April 1937
Director
Appointed 12 Apr 1996
Resigned 17 Jul 2007

JOICEY, Laura

Resigned
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 13 Mar 2018
Resigned 12 Jun 2025

MCDERMOTT, Marc Keith

Resigned
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born November 1976
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2017

SALVESEN, George Neil Turnbull

Resigned
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born October 1960
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2011

SMITH, Brian Andrew

Resigned
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1964
Director
Appointed 01 Feb 2014
Resigned 17 Mar 2026

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Born July 1944
Director
Appointed 12 Apr 1996
Resigned 30 Apr 2003

Persons with significant control

1

St Peters, Newcastle Upon TyneNE6 1BS

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
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Statement Of Companys Objects
9 February 2023
CC04CC04
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Certificate Change Of Name Company
1 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Legacy
17 February 2012
MG01MG01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Resolution
11 May 2010
RESOLUTIONSResolutions
Legacy
11 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Miscellaneous
19 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
12 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
353353
Legacy
29 January 2009
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Auditors Resignation Company
4 August 1999
AUDAUD
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
4 December 1998
287Change of Registered Office
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
5 June 1996
225(1)225(1)
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
88(2)R88(2)R
Resolution
9 May 1996
RESOLUTIONSResolutions
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
123Notice of Increase in Nominal Capital
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Certificate Change Of Name Company
7 August 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1995
NEWINCIncorporation