Background WavePink WaveYellow Wave

STEICO UK LIMITED (04105773)

STEICO UK LIMITED (04105773) is an active UK company. incorporated on 10 November 2000. with registered office in Caddington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. STEICO UK LIMITED has been registered for 25 years. Current directors include HOLLINGWORTH, Peter James, KEARNEY, Aiveen Patricia, SCHINDLER, Tobias.

Company Number
04105773
Status
active
Type
ltd
Incorporated
10 November 2000
Age
25 years
Address
Unit 3, Eden Brae Business Park, Caddington, LU1 4FF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HOLLINGWORTH, Peter James, KEARNEY, Aiveen Patricia, SCHINDLER, Tobias
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEICO UK LIMITED

STEICO UK LIMITED is an active company incorporated on 10 November 2000 with the registered office located in Caddington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. STEICO UK LIMITED was registered 25 years ago.(SIC: 46730)

Status

active

Active since 25 years ago

Company No

04105773

LTD Company

Age

25 Years

Incorporated 10 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

STEICO WOOD LIMITED
From: 1 February 2010To: 12 October 2010
PUHOSWOOD LIMITED
From: 2 October 2007To: 1 February 2010
PUHOS BOARD (UK) LIMITED
From: 22 November 2000To: 2 October 2007
SHOREBROOK LIMITED
From: 10 November 2000To: 22 November 2000
Contact
Address

Unit 3, Eden Brae Business Park Dunstable Road Caddington, LU1 4FF,

Previous Addresses

New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA
From: 30 July 2012To: 27 June 2016
1St Floor 4 Kinsbourne Court 96-100 Luton Road Harpenden Hertfordshire AL5 3BL
From: 10 November 2000To: 30 July 2012
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 12
Loan Cleared
Sept 13
Director Left
Nov 16
Director Joined
Sept 20
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOLLINGWORTH, Peter James

Active
Dunstable Road, CaddingtonLU1 4FF
Born April 1975
Director
Appointed 01 Nov 2024

KEARNEY, Aiveen Patricia

Active
Dunstable Road, CaddingtonLU1 4FF
Born March 1973
Director
Appointed 31 Jul 2024

SCHINDLER, Tobias

Active
Otto-Lilienthal-Ring 30, Feldkirchen
Born January 1972
Director
Appointed 14 Sept 2020

STEAD, Alan George

Resigned
Narrow Street, LondonE14 8BB
Secretary
Appointed 16 Nov 2000
Resigned 30 Oct 2009

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 10 Nov 2000
Resigned 16 Nov 2000

ALITALO, Minna

Resigned
Harjukatu 44b40, Lahti15100
Born July 1962
Director
Appointed 07 Apr 2008
Resigned 13 Mar 2009

CAMPBELL, Alexander

Resigned
Dunstable Road, CaddingtonLU1 4FF
Born May 1961
Director
Appointed 18 Dec 2002
Resigned 31 Dec 2024

LATTU, Vesa-Mikko Aleksi

Resigned
Teollisuustie 20 A, Puhos
Born November 1947
Director
Appointed 16 Nov 2000
Resigned 17 Apr 2008

MOORE, Andrew Lindsay

Resigned
Dunstable Road, CaddingtonLU1 4FF
Born March 1956
Director
Appointed 27 Oct 2009
Resigned 30 Sept 2016

MOORE, Andrew Lindsay

Resigned
42 Brookfield House, Hemel HempsteadHP2 4FA
Born March 1956
Director
Appointed 16 Nov 2000
Resigned 30 Jun 2008

SAASTAMOINEN, Ahti Antero

Resigned
Teollisuustie 20 A, Puhos
Born October 1943
Director
Appointed 16 Nov 2000
Resigned 02 Jan 2004

SCHRAMEK, Udo Detlev

Resigned
Otto-Lilienthal-Ring 30, Feldkirchen
Born October 1954
Director
Appointed 05 Jan 2011
Resigned 31 Jul 2024

VALPPU, Antti Juhani Heiki

Resigned
Isokaari 22b 53, Helsinki
Born March 1972
Director
Appointed 16 Mar 2009
Resigned 22 Oct 2009

WALLIN, Pentti Sakari

Resigned
Romolantie 29, Kitee
Born May 1954
Director
Appointed 02 Jan 2004
Resigned 22 Oct 2009

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 10 Nov 2000
Resigned 16 Nov 2000

Persons with significant control

1

Steico Se

Active
Otto-Lilienthal-Ring, Bavaria 85622

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
30 December 2016
RP04TM01RP04TM01
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Auditors Resignation Company
22 November 2013
AUDAUD
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
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
Auditors Resignation Company
26 November 2009
AUDAUD
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
22 September 2009
403aParticulars of Charge Subject to s859A
Legacy
22 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 September 2009
288cChange of Particulars
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
1 December 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Miscellaneous
5 January 2006
MISCMISC
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
88(2)R88(2)R
Legacy
15 January 2001
287Change of Registered Office
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Legacy
28 November 2000
123Notice of Increase in Nominal Capital
Resolution
28 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2000
NEWINCIncorporation