Background WavePink WaveYellow Wave

STOCKTAKE SOLUTIONS LTD (03298875)

STOCKTAKE SOLUTIONS LTD (03298875) is an active UK company. incorporated on 6 January 1997. with registered office in Skipton. The company operates in the Information and Communication sector, engaged in business and domestic software development. STOCKTAKE SOLUTIONS LTD has been registered for 29 years. Current directors include GRANTHAM, Stephen Christopher.

Company Number
03298875
Status
active
Type
ltd
Incorporated
6 January 1997
Age
29 years
Address
Gillow House, Skipton, BD23 3AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRANTHAM, Stephen Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKTAKE SOLUTIONS LTD

STOCKTAKE SOLUTIONS LTD is an active company incorporated on 6 January 1997 with the registered office located in Skipton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STOCKTAKE SOLUTIONS LTD was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03298875

LTD Company

Age

29 Years

Incorporated 6 January 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Gillow House Broughton Hall Skipton, BD23 3AN,

Previous Addresses

The Water Mill Park the Water Mill Park Broughton Hall, Broughton Skipton BD23 3AG
From: 6 January 1997To: 29 October 2020
Timeline

2 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Funding Round
Apr 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRANTHAM, Lisa Ann

Active
Broughton Hall, SkiptonBD23 3AN
Secretary
Appointed 04 Apr 2022

GRANTHAM, Stephen Christopher

Active
Broughton Hall, SkiptonBD23 3AN
Born July 1966
Director
Appointed 07 Jan 1997

DARBYSHIRE, Anthony Robert

Resigned
11 Darnley Close, HolmfirthHD9 4BT
Secretary
Appointed 10 Jan 2005
Resigned 07 Oct 2010

GRANTHAM, Stephen Christopher

Resigned
Broughton Hall, SkiptonBD23 3AN
Secretary
Appointed 07 Oct 2010
Resigned 04 Apr 2022

GRANTHAM, Stephen Christopher

Resigned
The Mews, CowlingBD22 0LD
Secretary
Appointed 29 Aug 1997
Resigned 30 Sept 1999

MELLOR, Richard John

Resigned
The Barn New Laund Farm, Fence In PendleBB12 9NY
Secretary
Appointed 07 Jan 1997
Resigned 29 Aug 1997

PARKINSON, Pamela Judith

Resigned
92 Knowsley Road, BlackburnBB1 9PN
Secretary
Appointed 30 Sept 1999
Resigned 10 Jan 2005

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Secretary
Appointed 06 Jan 1997
Resigned 07 Jan 1997

ARMRIDING, Ian

Resigned
13 Wensley Drive, StockportSK7 6EW
Born July 1945
Director
Appointed 07 Jan 1997
Resigned 30 Sept 1999

MELLOR, Richard John

Resigned
The Barn New Laund Farm, Fence In PendleBB12 9NY
Born March 1957
Director
Appointed 07 Jan 1997
Resigned 29 Aug 1997

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Director
Appointed 06 Jan 1997
Resigned 07 Jan 1997

Persons with significant control

1

Mr Stephen Christopher Grantham

Active
Broughton Hall, SkiptonBD23 3AN
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
287Change of Registered Office
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
287Change of Registered Office
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
88(2)R88(2)R
Legacy
14 May 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
287Change of Registered Office
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Incorporation Company
6 January 1997
NEWINCIncorporation