Background WavePink WaveYellow Wave

STOPDEAN LIMITED (04071901)

STOPDEAN LIMITED (04071901) is an active UK company. incorporated on 14 September 2000. with registered office in Holmfirth. The company operates in the Construction sector, engaged in development of building projects. STOPDEAN LIMITED has been registered for 25 years. Current directors include BEATON, Richard L'Estrange.

Company Number
04071901
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
4 Greenfield Road, Holmfirth, HD9 2JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEATON, Richard L'Estrange
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOPDEAN LIMITED

STOPDEAN LIMITED is an active company incorporated on 14 September 2000 with the registered office located in Holmfirth. The company operates in the Construction sector, specifically engaged in development of building projects. STOPDEAN LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04071901

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

4 Greenfield Road Holmfirth, HD9 2JT,

Previous Addresses

Prestbury Hall Macclesfield Road Prestbury Village Cheshire SK10 4BN
From: 14 September 2000To: 13 August 2013
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PICKERSGILL, Kevin John

Active
Greenfield Road, HolmfirthHD9 2JT
Secretary
Appointed 12 Dec 2007

BEATON, Richard L'Estrange

Active
Greenfield Road, HolmfirthHD9 2JT
Born September 1957
Director
Appointed 26 Sept 2000

GROARKE, Roger Joseph

Resigned
53 Bramhall Park Road, StockportSK7 3NA
Secretary
Appointed 26 Sept 2000
Resigned 12 Dec 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Sept 2000
Resigned 26 Sept 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Sept 2000
Resigned 26 Sept 2000

Persons with significant control

1

Mr Richard L'Estrange Beaton

Active
Greenfield Road, HolmfirthHD9 2JT
Born September 1957

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
225Change of Accounting Reference Date
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2000
88(2)R88(2)R
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Incorporation Company
14 September 2000
NEWINCIncorporation