Background WavePink WaveYellow Wave

STADIUM (VICAR LANE) LIMITED (03772483)

STADIUM (VICAR LANE) LIMITED (03772483) is an active UK company. incorporated on 13 May 1999. with registered office in Brough. The company operates in the Construction sector, engaged in development of building projects. STADIUM (VICAR LANE) LIMITED has been registered for 26 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson and 1 others.

Company Number
03772483
Status
active
Type
ltd
Incorporated
13 May 1999
Age
26 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson, STANDISH, Amanda Jayne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM (VICAR LANE) LIMITED

STADIUM (VICAR LANE) LIMITED is an active company incorporated on 13 May 1999 with the registered office located in Brough. The company operates in the Construction sector, specifically engaged in development of building projects. STADIUM (VICAR LANE) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03772483

LTD Company

Age

26 Years

Incorporated 13 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

INHOCO 947 LIMITED
From: 13 May 1999To: 18 May 1999
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Timeline

5 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
May 99
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jan 14
Director Left
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Secretary
Appointed 26 Sept 2012

CLARE, Alexander Martin

Active
Welton Grange, BroughHU15 1NB
Born July 1978
Director
Appointed 12 Dec 2013

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Born October 1972
Director
Appointed 13 Oct 2004

HEALEY, Paul Dyson

Active
Welton Grange, BroughHU15 1NB
Born January 1970
Director
Appointed 18 May 1999

STANDISH, Amanda Jayne

Active
Welton Grange, BroughHU15 1NB
Born June 1964
Director
Appointed 26 Sept 2012

CROOKS, Michael Clive

Resigned
Eppleworth Road,, CottinghamHU16 5ZA
Secretary
Appointed 18 May 1999
Resigned 26 Sept 2012

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 May 1999
Resigned 18 May 1999

CROOKS, Michael Clive

Resigned
Eppleworth Road,, CottinghamHU16 5ZA
Born August 1961
Director
Appointed 18 May 1999
Resigned 26 Sept 2012

HEALEY, Edwin Dyson

Resigned
Welton Grange, BroughHU15 1NB
Born April 1938
Director
Appointed 18 May 1999
Resigned 17 Jan 2018

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 May 1999
Resigned 18 May 1999

Persons with significant control

1

Cowgate, BroughHU15 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
2 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
9 October 2014
RP04RP04
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Miscellaneous
4 August 2002
MISCMISC
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
7 September 1999
88(2)R88(2)R
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
287Change of Registered Office
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1999
NEWINCIncorporation