Background WavePink WaveYellow Wave

STADIUM RETAIL INVESTMENTS (2002) LIMITED (04545951)

STADIUM RETAIL INVESTMENTS (2002) LIMITED (04545951) is an active UK company. incorporated on 26 September 2002. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STADIUM RETAIL INVESTMENTS (2002) LIMITED has been registered for 23 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson and 1 others.

Company Number
04545951
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson, STANDISH, Amanda Jayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM RETAIL INVESTMENTS (2002) LIMITED

STADIUM RETAIL INVESTMENTS (2002) LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STADIUM RETAIL INVESTMENTS (2002) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04545951

LTD Company

Age

23 Years

Incorporated 26 September 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 13 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

INHOCO 2730 LIMITED
From: 26 September 2002To: 4 November 2002
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Timeline

8 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Mar 15
Director Left
Mar 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Secretary
Appointed 21 Sept 2012

CLARE, Alexander Martin

Active
Welton Grange, BroughHU15 1NB
Born July 1978
Director
Appointed 12 Dec 2013

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Born October 1972
Director
Appointed 13 Oct 2004

HEALEY, Paul Dyson

Active
Welton Grange, BroughHU15 1NB
Born January 1970
Director
Appointed 06 Nov 2002

STANDISH, Amanda Jayne

Active
Welton Grange, BroughHU15 1NB
Born June 1964
Director
Appointed 21 Sept 2012

CROOKS, Michael Clive

Resigned
Eppleworth Road,, CottinghamHU16 5ZA
Secretary
Appointed 06 Nov 2002
Resigned 21 Sept 2012

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Sept 2002
Resigned 06 Nov 2002

CROOKS, Michael Clive

Resigned
Eppleworth Road, CottinghamHU16 5ZA
Born August 1961
Director
Appointed 06 Nov 2002
Resigned 21 Sept 2012

FISH, Andrew Stuart

Resigned
15 Wensley Avenue, LeedsLS7 3QX
Born October 1972
Director
Appointed 13 Jul 2004
Resigned 31 Aug 2004

FISH, Andrew Stuart

Resigned
15 Wensley Avenue, LeedsLS7 3QX
Born October 1972
Director
Appointed 16 Dec 2003
Resigned 12 Jan 2004

HEALEY, Edwin Dyson

Resigned
HU10
Born April 1938
Director
Appointed 06 Nov 2002
Resigned 18 Mar 2015

SWALES, Paul Nigel

Resigned
3 Orchard Close, PontefractWF8 3NL
Born May 1958
Director
Appointed 13 Oct 2004
Resigned 12 Dec 2013

SWALES, Paul Nigel

Resigned
9 Hartley Park Avenue, PontefractWF8 4AW
Born May 1958
Director
Appointed 24 May 2004
Resigned 14 Jun 2004

WILLOX, Shaun

Resigned
10 Bull Pasture, BroughHU15 2HT
Born November 1960
Director
Appointed 13 Oct 2004
Resigned 21 Sept 2012

WILLOX, Shaun

Resigned
10 Bull Pasture, BroughHU15 2HT
Born November 1960
Director
Appointed 10 Aug 2004
Resigned 02 Sept 2004

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Sept 2002
Resigned 06 Nov 2002

Persons with significant control

1

Cowgate, BroughHU15 1NB

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

117

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Legacy
30 May 2012
MG02MG02
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Resolution
14 May 2012
RESOLUTIONSResolutions
Legacy
19 April 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Memorandum Articles
27 February 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
22 June 2005
403b403b
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
287Change of Registered Office
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2002
NEWINCIncorporation