Background WavePink WaveYellow Wave

STOKPLAS LIMITED (04943851)

STOKPLAS LIMITED (04943851) is an active UK company. incorporated on 27 October 2003. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOKPLAS LIMITED has been registered for 22 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
04943851
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKPLAS LIMITED

STOKPLAS LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOKPLAS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04943851

LTD Company

Age

22 Years

Incorporated 27 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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MAYMASK (4) LIMITED
From: 27 October 2003To: 4 December 2003
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom
From: 2 March 2024To: 2 September 2024
PO Box 5 Coast Road Newcastle upon Tyne Tyne and Wear NE6 5TP
From: 27 October 2003To: 2 March 2024
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 03 Jan 2024

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 03 Jan 2024

CLIFFORD, Kevin Cornelius

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Secretary
Appointed 26 Jan 2010
Resigned 03 Jan 2024

WALTON, Lewis Arthur

Resigned
50 Southfields, CramlingtonNE23 7HU
Secretary
Appointed 25 Nov 2003
Resigned 26 Jan 2010

OSBORNE SECRETARIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 27 Oct 2003
Resigned 01 Dec 2003

CHRISTIE, Douglas Brash

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 03 Jan 2024
Resigned 15 Oct 2024

CLIFFORD, Kevin Cornelius

Resigned
Coast Road, Newcastle Upon TyneNE6 5TP
Born October 1962
Director
Appointed 02 Nov 2009
Resigned 03 Jan 2024

ERRINGTON, Charles Peter Hodnett

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born March 1959
Director
Appointed 25 Nov 2003
Resigned 03 Jan 2024

ERRINGTON, Richard Roger

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born May 1957
Director
Appointed 25 Nov 2003
Resigned 03 Jan 2024

GREATOREX, Susan Lynn

Resigned
The Grange Mansfield Road, ChesterfieldS43 4DQ
Born October 1957
Director
Appointed 04 Dec 2003
Resigned 23 Jun 2005

WALTON, Lewis Arthur

Resigned
50 Southfields, CramlingtonNE23 7HU
Born October 1947
Director
Appointed 25 Nov 2003
Resigned 28 Jan 2010

OSBORNE DIRECTORS LIMITED

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Corporate director
Appointed 27 Oct 2003
Resigned 01 Dec 2003

Persons with significant control

1

Crossling Limited

Active
Coast Road, Newcastle Upon TyneNE6 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
287Change of Registered Office
Legacy
3 December 2003
225Change of Accounting Reference Date
Incorporation Company
27 October 2003
NEWINCIncorporation