Background WavePink WaveYellow Wave

STADIUM RETAIL INVESTMENTS (2003) LIMITED (04899457)

STADIUM RETAIL INVESTMENTS (2003) LIMITED (04899457) is an active UK company. incorporated on 15 September 2003. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STADIUM RETAIL INVESTMENTS (2003) LIMITED has been registered for 22 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson and 1 others.

Company Number
04899457
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 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 (2003) LIMITED

STADIUM RETAIL INVESTMENTS (2003) LIMITED is an active company incorporated on 15 September 2003 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 (2003) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04899457

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

INHOCO 2975 LIMITED
From: 15 September 2003To: 15 October 2003
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Timeline

10 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 15
Capital Update
Apr 16
1
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 16 Oct 2003

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 16 Oct 2003
Resigned 21 Sept 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Sept 2003
Resigned 16 Oct 2003

CROOKS, Michael Clive

Resigned
Eppleworth Road,, CottinghamHU16 5ZA
Born August 1961
Director
Appointed 16 Oct 2003
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 16 Oct 2003
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 12 Aug 2004
Resigned 02 Sept 2004

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Sept 2003
Resigned 16 Oct 2003

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

140

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 April 2016
SH19Statement of Capital
Legacy
4 April 2016
SH20SH20
Legacy
4 April 2016
CAP-SSCAP-SS
Resolution
4 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 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
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 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
16 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
24 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
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Resolution
14 May 2012
RESOLUTIONSResolutions
Legacy
20 April 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 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
21 September 2010
AR01AR01
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Legacy
26 August 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
2 December 2009
MG01MG01
Legacy
2 December 2009
MG01MG01
Legacy
23 November 2009
MG01MG01
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2009
363aAnnual Return
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
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
19 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Memorandum Articles
17 May 2006
MEM/ARTSMEM/ARTS
Legacy
5 April 2006
88(2)R88(2)R
Legacy
5 April 2006
123Notice of Increase in Nominal Capital
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
363aAnnual Return
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
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
22 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
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
14 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Memorandum Articles
25 October 2003
MEM/ARTSMEM/ARTS
Legacy
25 October 2003
88(2)R88(2)R
Legacy
25 October 2003
225Change of Accounting Reference Date
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
287Change of Registered Office
Certificate Change Of Name Company
15 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2003
NEWINCIncorporation