Background WavePink WaveYellow Wave

STEAD ROBINSON LIMITED (04770454)

STEAD ROBINSON LIMITED (04770454) is an active UK company. incorporated on 19 May 2003. with registered office in Holmfirth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STEAD ROBINSON LIMITED has been registered for 22 years. Current directors include LOFTHOUSE, Philip John.

Company Number
04770454
Status
active
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOFTHOUSE, Philip John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAD ROBINSON LIMITED

STEAD ROBINSON LIMITED is an active company incorporated on 19 May 2003 with the registered office located in Holmfirth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STEAD ROBINSON LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04770454

LTD Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Dipford House, Queens Square Huddersfield Road Honley Holmfirth, HD9 6QZ,

Previous Addresses

25 Queens Square Business Park Honley Holmfirth HD9 6QZ England
From: 19 June 2017To: 29 April 2019
Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD
From: 29 August 2012To: 19 June 2017
Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER
From: 19 May 2003To: 29 August 2012
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Funding Round
Jul 16
Funding Round
Jul 18
Loan Cleared
Jun 19
Funding Round
Jun 19
New Owner
Mar 23
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOFTHOUSE, Deborah Hilary

Active
Huddersfield Road, HolmfirthHD9 6QZ
Secretary
Appointed 19 May 2003

LOFTHOUSE, Philip John

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born May 1958
Director
Appointed 19 May 2003

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 19 May 2003
Resigned 19 May 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 19 May 2003
Resigned 19 May 2003

Persons with significant control

2

Mrs Deborah Hilary Lofthouse

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2023

Mr Philip John Lofthouse

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Memorandum Articles
13 September 2019
MAMA
Resolution
13 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 July 2018
AAMDAAMD
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
287Change of Registered Office
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
88(2)R88(2)R
Incorporation Company
19 May 2003
NEWINCIncorporation