Background WavePink WaveYellow Wave

ARENA STADIA SEATING LIMITED (04141581)

ARENA STADIA SEATING LIMITED (04141581) is an active UK company. incorporated on 16 January 2001. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). ARENA STADIA SEATING LIMITED has been registered for 25 years. Current directors include PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma.

Company Number
04141581
Status
active
Type
ltd
Incorporated
16 January 2001
Age
25 years
Address
. Chambers Road, Barnsley, S74 0EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA STADIA SEATING LIMITED

ARENA STADIA SEATING LIMITED is an active company incorporated on 16 January 2001 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). ARENA STADIA SEATING LIMITED was registered 25 years ago.(SIC: 31090)

Status

active

Active since 25 years ago

Company No

04141581

LTD Company

Age

25 Years

Incorporated 16 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

HOUSEPAGE LIMITED
From: 16 January 2001To: 23 August 2001
Contact
Address

. Chambers Road Hoyland Barnsley, S74 0EZ,

Previous Addresses

Chambers Road Hoyland Barnsley South Yorkshire S74 2QU
From: 16 January 2001To: 1 February 2010
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 16
Director Left
May 18
Loan Secured
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Sept 20
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PATRICK, Recardo

Active
Chambers Road, BarnsleyS74 0EZ
Born April 1960
Director
Appointed 01 Nov 2022

SMITH, Carl Derek John

Active
Chambers Road, BarnsleyS74 0EZ
Born August 1966
Director
Appointed 17 Mar 2025

TIPPING-SMITH, Emma

Active
Chambers Road, BarnsleyS74 0EZ
Born September 1974
Director
Appointed 01 Sept 2023

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 14 Aug 2017
Resigned 01 Nov 2022

BRIER, Peter Robert

Resigned
36 Station Road, LincolnLN5 9QN
Secretary
Appointed 01 Aug 2002
Resigned 01 Jan 2004

FISHER, Linda

Resigned
18 Sheridan Court, BarnsleyS71 2LT
Secretary
Appointed 01 Jan 2004
Resigned 30 Jan 2014

MCKINLEY, Michael Irwin

Resigned
7 Aire Mount, WetherbyLS22 7FW
Secretary
Appointed 27 Feb 2001
Resigned 04 Feb 2002

MURRAY, David Brian

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 21 Jul 2016
Resigned 14 Aug 2017

RACE, Samantha Claire

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 22 Sept 2014
Resigned 29 Jun 2016

WILCOCK, Dorothy Mai

Resigned
12 Winding Way, LeedsLS17 7RA
Secretary
Appointed 04 Feb 2002
Resigned 31 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2001
Resigned 27 Feb 2001

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Born October 1985
Director
Appointed 01 Jan 2023
Resigned 27 Jan 2025

BRIER, Peter Robert

Resigned
36 Station Road, LincolnLN5 9QN
Born September 1945
Director
Appointed 20 Dec 2001
Resigned 01 Nov 2022

HALL, William George Valentine

Resigned
Clyffe Hall, DevizesSN10 4EB
Born June 1939
Director
Appointed 20 Dec 2001
Resigned 01 Jan 2004

HINKS, George William Cyril

Resigned
Paddock House, Kings LynnPE30 3QH
Born September 1963
Director
Appointed 22 Jan 2008
Resigned 24 Sept 2014

HOWITT, Adam Ross

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 31 Jul 2024

LAMB, John Telfer Walker

Resigned
Cote Wood Paget Crescent, HuddersfieldHD2 2BZ
Born January 1945
Director
Appointed 27 Feb 2001
Resigned 20 Dec 2001

LATTIMER, Alexander Walter

Resigned
1 South View, LeyburnDL8 5ES
Born June 1940
Director
Appointed 20 Dec 2001
Resigned 22 Jun 2003

MARTIN, Jeremy Nicholas

Resigned
Chambers Road, BarnsleyS74 0EZ
Born June 1960
Director
Appointed 22 Sept 2014
Resigned 25 May 2018

MCKINLEY, Michael Irwin

Resigned
7 Aire Mount, WetherbyLS22 7FW
Born July 1947
Director
Appointed 27 Feb 2001
Resigned 31 Jan 2004

RACE, Samantha Claire

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1978
Director
Appointed 22 Sept 2014
Resigned 29 Jun 2016

SMITH, Carl Derek John

Resigned
Chambers Road, BarnsleyS74 0EZ
Born August 1966
Director
Appointed 01 Apr 2019
Resigned 16 Feb 2024

WALLEY, David Andrew

Resigned
Chestnut House, BanburyOX16 9SB
Born February 1963
Director
Appointed 20 Dec 2001
Resigned 31 Jan 2002

WITHEY, David John

Resigned
Butlers, YattendonRG18 0UT
Born April 1957
Director
Appointed 20 Dec 2001
Resigned 31 Jan 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 2001
Resigned 27 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020

Metalliform Holdings Limited

Ceased
Chambers Road, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
29 December 2011
MG01MG01
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
88(2)R88(2)R
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 August 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 March 2001
MEM/ARTSMEM/ARTS
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
287Change of Registered Office
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Incorporation Company
16 January 2001
NEWINCIncorporation