Background WavePink WaveYellow Wave

STC PACKERS LTD. (04632310)

STC PACKERS LTD. (04632310) is an active UK company. incorporated on 9 January 2003. with registered office in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). STC PACKERS LTD. has been registered for 23 years. Current directors include CORBETT, Pamela Jane, CORBETT, Scott Thomas.

Company Number
04632310
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
Church Farm, Cannock, WS11 1RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
CORBETT, Pamela Jane, CORBETT, Scott Thomas
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STC PACKERS LTD.

STC PACKERS LTD. is an active company incorporated on 9 January 2003 with the registered office located in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). STC PACKERS LTD. was registered 23 years ago.(SIC: 01629)

Status

active

Active since 23 years ago

Company No

04632310

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

OFFSHELF 296 LTD
From: 9 January 2003To: 5 March 2003
Contact
Address

Church Farm Hatherton Cannock, WS11 1RR,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Jul 12
Loan Cleared
Feb 14
Funding Round
Aug 15
Loan Secured
Jun 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Apr 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Mar 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CORBETT, Pamela Jane

Active
Church Lane, CannockWS11 1RR
Born May 1949
Director
Appointed 21 Nov 2024

CORBETT, Scott Thomas

Active
Church Lane, CannockWS11 1RR
Born October 1980
Director
Appointed 12 Feb 2024

CORBETT, Pamela Jane

Resigned
Church Farm Hatherton, CannockWS11 1RR
Secretary
Appointed 18 Mar 2003
Resigned 25 Jul 2008

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 09 Jan 2003
Resigned 18 Mar 2003

CORBETT, James Richard

Resigned
Church Farm, CannockWS11 1RR
Born July 1978
Director
Appointed 30 Mar 2004
Resigned 15 Mar 2024

CORBETT, Pamela Jane

Resigned
Church Farm Hatherton, CannockWS11 1RR
Born May 1949
Director
Appointed 18 Mar 2003
Resigned 25 Jul 2008

CORBETT, Richard Gerard

Resigned
Church Farm, CannockWS11 1RR
Born December 1953
Director
Appointed 05 Oct 2018
Resigned 28 Mar 2025

CORBETT, Richard Gerard Heaton

Resigned
Church Farm Hatherton, CannockWS11 1RR
Born December 1953
Director
Appointed 18 Mar 2003
Resigned 25 Jul 2008

CORBETT, Scott Thomas

Resigned
Church Farm, CannockWS11 1RR
Born October 1980
Director
Appointed 30 Oct 2019
Resigned 15 Mar 2023

CORBETT, Scott Thomas

Resigned
Church Farm, CannockWS11 1RR
Born October 1980
Director
Appointed 18 Mar 2003
Resigned 18 Oct 2018

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 09 Jan 2003
Resigned 18 Mar 2003

Persons with significant control

1

Mr Scott Thomas Corbett

Active
Church Farm, CannockWS11 1RR
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Auditors Resignation Company
24 December 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Resolution
6 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
24 March 2003
88(2)R88(2)R
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2003
NEWINCIncorporation