Background WavePink WaveYellow Wave

STOODLY ENTERPRISES LIMITED (04084478)

STOODLY ENTERPRISES LIMITED (04084478) is an active UK company. incorporated on 5 October 2000. with registered office in Wells. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. STOODLY ENTERPRISES LIMITED has been registered for 25 years. Current directors include TWEED, Charles Nicholas, TWEED, Joanna Ruth Karen, TWEED, Luke John Robert.

Company Number
04084478
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
Mendip Court, Wells, BA5 3DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
TWEED, Charles Nicholas, TWEED, Joanna Ruth Karen, TWEED, Luke John Robert
SIC Codes
45112, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOODLY ENTERPRISES LIMITED

STOODLY ENTERPRISES LIMITED is an active company incorporated on 5 October 2000 with the registered office located in Wells. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. STOODLY ENTERPRISES LIMITED was registered 25 years ago.(SIC: 45112, 68100)

Status

active

Active since 25 years ago

Company No

04084478

LTD Company

Age

25 Years

Incorporated 5 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

STRATEGIC PROPERTY MANAGEMENT LIMITED
From: 9 November 2000To: 22 July 2016
MAJORMIRACLE LIMITED
From: 5 October 2000To: 9 November 2000
Contact
Address

Mendip Court Bath Road Wells, BA5 3DG,

Previous Addresses

, Mendip Court Bath Road, Wells, BA5 3DG, England
From: 6 October 2025To: 10 October 2025
, C/O C/O Probusiness Ltd., 37 Chamberlain Street, Wells, BA5 2PQ, England
From: 3 November 2016To: 6 October 2025
, Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire, WF10 4UA
From: 5 October 2000To: 3 November 2016
Timeline

17 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Jul 25
New Owner
Feb 26
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TWEED, Charles Nicholas

Active
Mapledown, OtleyLS21 3DW
Born August 1959
Director
Appointed 09 Nov 2000

TWEED, Joanna Ruth Karen

Active
Worminster Batch, Shepton MalletBA4 4AJ
Born March 1961
Director
Appointed 21 Nov 2022

TWEED, Luke John Robert

Active
Worminster Batch, Shepton MalletBA4 4AJ
Born July 2002
Director
Appointed 21 Nov 2022

WATSON, Andrew Roger

Resigned
Ackworth Old Hall Purston Lane, PontefractWF7 7EQ
Secretary
Appointed 09 Nov 2000
Resigned 12 Oct 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Oct 2000
Resigned 09 Nov 2000

TAYLOR, Gary

Resigned
Manor Court, BarnsleyS72 9DT
Born January 1968
Director
Appointed 09 Nov 2000
Resigned 12 Oct 2016

WATSON, Andrew Roger

Resigned
Ackworth Old Hall Purston Lane, PontefractWF7 7EQ
Born October 1969
Director
Appointed 09 Nov 2000
Resigned 12 Oct 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Oct 2000
Resigned 09 Nov 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Luke John Robert Tweed

Active
Bath Road, WellsBA5 3DG
Born July 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2025

Mr Andrew Roger Watson

Ceased
Chamberlain Street, WellsBA5 2PQ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018

Mr Gary Taylor

Ceased
Chamberlain Street, WellsBA5 2PQ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018

Mr Charles Nicholas Tweed

Active
Bath Road, WellsBA5 3DG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2017
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Resolution
22 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
9 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
287Change of Registered Office
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Memorandum Articles
20 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2000
NEWINCIncorporation