Background WavePink WaveYellow Wave

STOCK1ST LIMITED (04461543)

STOCK1ST LIMITED (04461543) is an active UK company. incorporated on 14 June 2002. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOCK1ST LIMITED has been registered for 23 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
04461543
Status
active
Type
ltd
Incorporated
14 June 2002
Age
23 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCK1ST LIMITED

STOCK1ST LIMITED is an active company incorporated on 14 June 2002 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOCK1ST LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04461543

LTD Company

Age

23 Years

Incorporated 14 June 2002

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 4 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

SOUTHERN VETERINARY SERVICES LIMITED
From: 14 June 2002To: 24 September 2002
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 7 August 2018To: 30 June 2021
Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 23 June 2015To: 7 August 2018
Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 14 June 2002To: 23 June 2015
Timeline

11 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 25 Jul 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 25 Jul 2018

CHAU, Peter

Resigned
Bryn Gwynt, AbergeleLL22 9RH
Secretary
Appointed 14 Jun 2002
Resigned 04 Sept 2003

JACKSON, Eric Raymond

Resigned
Hambledon, SevenoaksTN15 0LT
Secretary
Appointed 08 Sept 2003
Resigned 10 Jan 2008

WOOD, Kingsley William Alexander

Resigned
4 West Glen Gardens, KilmacolmPA13 4PX
Secretary
Appointed 10 Jan 2008
Resigned 11 Jan 2014

BAXTER, Keith

Resigned
30 Parsons Walk, WalbertonBN18 0PA
Born February 1966
Director
Appointed 31 Jul 2005
Resigned 10 Jan 2008

BULL, Dennis William

Resigned
12 Hunters Mews, ArundelBN18 0UW
Born April 1951
Director
Appointed 01 Feb 2006
Resigned 10 Jan 2008

BURNBY, Katherine

Resigned
12 Green View, GodstoneRH9 8LL
Born September 1972
Director
Appointed 15 Sept 2002
Resigned 31 Oct 2007

CHAU, Peter

Resigned
Bryn Gwynt, AbergeleLL22 9RH
Born December 1955
Director
Appointed 14 Jun 2002
Resigned 04 Sept 2003

DOBBS, Matthew Clive

Resigned
Jenners, SlaughamRH17 6AQ
Born December 1973
Director
Appointed 10 Jan 2008
Resigned 25 Jul 2018

DRYSDALE, Robert Bryce Sneddon

Resigned
Wake Robin Cottage, WarnhamRH12 3SH
Born April 1972
Director
Appointed 10 Jan 2008
Resigned 11 Jan 2014

EVANS, John

Resigned
2 Cae Capel, AbergeleLL22 8AH
Born October 1958
Director
Appointed 15 Sept 2002
Resigned 04 Sept 2003

GROBBELAAR, Susan Jane

Resigned
Station Business Park, YorkYO26 4GB
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 25 Jul 2018

HARWOOD, Jonathan Philip Penny

Resigned
2 The Spain, PetersfieldGU32 3JZ
Born March 1962
Director
Appointed 31 Jul 2005
Resigned 10 Jan 2008

HAWKES, Paul Christopher

Resigned
Windsor House, CheltenhamGL50 3AT
Born March 1975
Director
Appointed 11 Jan 2014
Resigned 30 Apr 2016

JACKSON, Eric Raymond

Resigned
Hambledon, SevenoaksTN15 0LT
Born July 1943
Director
Appointed 08 Sept 2003
Resigned 10 Jan 2008

OWEN, Rhys

Resigned
Meddiant, AbergeleLL22 9RF
Born April 1956
Director
Appointed 14 Jun 2002
Resigned 04 Sept 2003

TIMS, Michael Anthony

Resigned
Station Business Park, YorkYO26 4GB
Born October 1957
Director
Appointed 17 Jan 2017
Resigned 25 Jul 2018

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

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

107

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Resolution
13 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
5 September 2008
287Change of Registered Office
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
287Change of Registered Office
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
88(2)R88(2)R
Resolution
18 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
29 May 2007
88(2)R88(2)R
Legacy
21 September 2006
363aAnnual Return
Legacy
17 August 2006
88(2)R88(2)R
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
16 March 2006
88(2)R88(2)R
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
1 November 2004
169169
Memorandum Articles
22 October 2004
MEM/ARTSMEM/ARTS
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
287Change of Registered Office
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2002
NEWINCIncorporation