Background WavePink WaveYellow Wave

STAALCO LIMITED (04554582)

STAALCO LIMITED (04554582) is an active UK company. incorporated on 7 October 2002. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. STAALCO LIMITED has been registered for 23 years. Current directors include HIBBERT, Christopher, HIBBERT, Madeleine Jane.

Company Number
04554582
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
Unit 15 Olympic Court Boardmans Way, Blackpool, FY4 5GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HIBBERT, Christopher, HIBBERT, Madeleine Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAALCO LIMITED

STAALCO LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. STAALCO LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04554582

LTD Company

Age

23 Years

Incorporated 7 October 2002

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 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Unit 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool, FY4 5GU,

Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Dec 09
Director Left
Jan 14
Loan Cleared
Apr 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HIBBERT, Madeleine Jane

Active
Boardmans Way, BlackpoolFY4 5GU
Secretary
Appointed 07 Oct 2002

HIBBERT, Christopher

Active
Olympic Court, BlackpoolFY4 5GU
Born March 1984
Director
Appointed 06 Apr 2009

HIBBERT, Madeleine Jane

Active
Boardmans Way, BlackpoolFY4 5GU
Born January 1959
Director
Appointed 03 Jan 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Oct 2002
Resigned 07 Oct 2002

STAALS, Johannes Jacobus Maria

Resigned
Olympic Court, BlackpoolFY4 5GU
Born September 1930
Director
Appointed 07 Oct 2002
Resigned 07 Jan 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Oct 2002
Resigned 07 Oct 2002

Persons with significant control

1

Mrs Madeleine Jane Hibbert

Active
Boardmans Way, BlackpoolFY4 5GU
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
17 December 2013
CC04CC04
Resolution
17 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Legacy
6 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
8 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
16 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Legacy
19 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 August 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
88(2)R88(2)R
Legacy
5 November 2002
288aAppointment of Director or Secretary
Incorporation Company
7 October 2002
NEWINCIncorporation