Background WavePink WaveYellow Wave

STOCKBRIDGE INVESTMENTS LIMITED (04925506)

STOCKBRIDGE INVESTMENTS LIMITED (04925506) is an active UK company. incorporated on 8 October 2003. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. STOCKBRIDGE INVESTMENTS LIMITED has been registered for 22 years. Current directors include BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott and 1 others.

Company Number
04925506
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
Howley Park Industrial Estate Howley Park Road East, Leeds, LS27 0BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott, SCOTT, Jason
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKBRIDGE INVESTMENTS LIMITED

STOCKBRIDGE INVESTMENTS LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. STOCKBRIDGE INVESTMENTS LIMITED was registered 22 years ago.(SIC: 64204)

Status

active

Active since 22 years ago

Company No

04925506

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Howley Park Industrial Estate Howley Park Road East Morley Leeds, LS27 0BN,

Previous Addresses

C/O Rice and Co Harance House Rumer Hill Road Cannock Staffs WS11 0ET
From: 4 February 2010To: 8 May 2019
Bank House Mill Street Cannock Staffordshire WS11 0DW
From: 8 October 2003To: 4 February 2010
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
May 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jan 25
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BALFOUR, David

Active
Howley Park Road East, LeedsLS27 0BN
Born June 1970
Director
Appointed 28 Jul 2023

GRIGGS, Adam Benjamin

Active
Howley Park Road East, LeedsLS27 0BN
Born March 1974
Director
Appointed 01 Jan 2025

HOBMAN, Scott

Active
Howley Park Road East, LeedsLS27 0BN
Born August 1971
Director
Appointed 03 Jun 2019

SCOTT, Jason

Active
Howley Park Road East, LeedsLS27 0BN
Born April 1980
Director
Appointed 03 Jun 2019

MARSDEN, Jacqueline Teresa

Resigned
Alms Road, AshbourneDE6 5JZ
Secretary
Appointed 16 Oct 2003
Resigned 01 May 2019

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 09 Oct 2003

ALLSOPP, Nicholas James

Resigned
Plas Gwyn, Perton WolverhamptonWV6 7HD
Born August 1958
Nominee director
Appointed 08 Oct 2003
Resigned 09 Oct 2003

BYWATER, David Martin

Resigned
Howley Park Road East, LeedsLS27 0BN
Born March 1961
Director
Appointed 01 May 2019
Resigned 03 Jun 2019

HASSELL, Mark Terence

Resigned
Howley Park Road East, LeedsLS27 0BN
Born December 1966
Director
Appointed 23 Jan 2018
Resigned 01 May 2019

HASSELL, Sarah Louise

Resigned
Howley Park Road East, LeedsLS27 0BN
Born August 1967
Director
Appointed 23 Jan 2018
Resigned 01 May 2019

MARSDEN, Jacqueline Teresa

Resigned
Howley Park Road East, LeedsLS27 0BN
Born April 1968
Director
Appointed 16 Oct 2003
Resigned 01 May 2019

ROBINSON, Keith

Resigned
Howley Park Road East, LeedsLS27 0BN
Born May 1965
Director
Appointed 03 Jun 2019
Resigned 31 Aug 2023

SHIRLEY, Derek James

Resigned
Howley Park Road East, LeedsLS27 0BN
Born January 1965
Director
Appointed 09 Oct 2003
Resigned 01 May 2019

SIMPSON, Richard Henry

Resigned
Howley Park Road East, LeedsLS27 0BN
Born March 1965
Director
Appointed 01 May 2019
Resigned 27 Jul 2020

Persons with significant control

6

1 Active
5 Ceased

Mrs Sarah Louise Hassell

Ceased
Howley Park Road East, LeedsLS27 0BN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 01 May 2019
Howley Park Road East, LeedsLS27 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019

Mr Derek James Shirley

Ceased
Howley Park Road East, LeedsLS27 0BN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Mark Terence Hassell

Ceased
Rumer Hill Road, CannockWS11 0ET
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Derek James Shirley

Ceased
Rumer Hill Road, CannockWS11 0ET
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2016

Mrs Sarah Louise Hassell

Ceased
Rumer Hill Road, CannockWS11 0ET
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Auditors Resignation Company
22 February 2022
AUDAUD
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Resolution
29 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2019
CC04CC04
Resolution
20 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
17 May 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
6 May 2004
225Change of Accounting Reference Date
Statement Of Affairs
15 January 2004
SASA
Legacy
15 January 2004
88(2)R88(2)R
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 January 2004
122122
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
287Change of Registered Office
Legacy
13 November 2003
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation