Background WavePink WaveYellow Wave

STADIUM PARKGATE (HOLDINGS) LIMITED (05122234)

STADIUM PARKGATE (HOLDINGS) LIMITED (05122234) is an active UK company. incorporated on 7 May 2004. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STADIUM PARKGATE (HOLDINGS) LIMITED has been registered for 21 years. Current directors include FISH, Andrew Stuart, HEALEY, Paul Dyson, ROZENBROEK, Anne and 1 others.

Company Number
05122234
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FISH, Andrew Stuart, HEALEY, Paul Dyson, ROZENBROEK, Anne, STANDISH, Amanda Jayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM PARKGATE (HOLDINGS) LIMITED

STADIUM PARKGATE (HOLDINGS) LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STADIUM PARKGATE (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05122234

LTD Company

Age

21 Years

Incorporated 7 May 2004

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 12 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

INHOCO 4053 LIMITED
From: 7 May 2004To: 9 December 2004
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Funding Round
May 15
Funding Round
Dec 15
Loan Cleared
Sept 16
Director Left
Jan 18
Director Joined
Feb 22
Loan Secured
Jul 23
Capital Update
Aug 24
Funding Round
Aug 24
Capital Update
Aug 24
Funding Round
Aug 24
Capital Update
Aug 24
Owner Exit
Jun 25
Director Left
Aug 25
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Secretary
Appointed 26 Sept 2012

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Born October 1972
Director
Appointed 17 Feb 2005

HEALEY, Paul Dyson

Active
Welton Grange, BroughHU15 1NB
Born January 1970
Director
Appointed 08 Dec 2004

ROZENBROEK, Anne

Active
Welton Grange, BroughHU15 1NB
Born April 1967
Director
Appointed 23 Feb 2022

STANDISH, Amanda Jayne

Active
Welton Grange, BroughHU15 1NB
Born June 1964
Director
Appointed 26 Sept 2012

CROOKS, Michael Clive

Resigned
Eppleworth Road,, CottinghamHU16 5ZA
Secretary
Appointed 08 Dec 2004
Resigned 26 Sept 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 May 2004
Resigned 08 Dec 2004

CLARE, Alexander Martin

Resigned
Welton Grange, BroughHU15 1NB
Born July 1978
Director
Appointed 12 Dec 2013
Resigned 08 Aug 2025

CROOKS, Michael Clive

Resigned
Eppleworth Road,, CottinghamHU16 5ZA
Born August 1961
Director
Appointed 08 Dec 2004
Resigned 26 Sept 2012

HEALEY, Edwin Dyson

Resigned
Welton Grange, BroughHU15 1NB
Born April 1938
Director
Appointed 08 Dec 2004
Resigned 17 Jan 2018

WILLOX, Shaun

Resigned
10 Bull Pasture, BroughHU15 2HT
Born November 1960
Director
Appointed 17 Feb 2005
Resigned 26 Sept 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 May 2004
Resigned 08 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Cowgate, BroughHU15 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2024

Sph 2011

Ceased
Cowgate, BroughHU15 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 August 2024
SH19Statement of Capital
Resolution
27 August 2024
RESOLUTIONSResolutions
Legacy
27 August 2024
CAP-SSCAP-SS
Legacy
27 August 2024
SH20SH20
Resolution
24 August 2024
RESOLUTIONSResolutions
Resolution
24 August 2024
RESOLUTIONSResolutions
Memorandum Articles
24 August 2024
MAMA
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 August 2024
SH19Statement of Capital
Resolution
22 August 2024
RESOLUTIONSResolutions
Legacy
22 August 2024
CAP-SSCAP-SS
Legacy
22 August 2024
SH20SH20
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 August 2024
SH19Statement of Capital
Resolution
20 August 2024
RESOLUTIONSResolutions
Legacy
20 August 2024
CAP-SSCAP-SS
Legacy
20 August 2024
SH20SH20
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
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
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
19 April 2012
MG01MG01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Legacy
30 December 2010
MG01MG01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
169169
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
88(3)88(3)
Legacy
28 April 2005
88(2)R88(2)R
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Memorandum Articles
14 January 2005
MEM/ARTSMEM/ARTS
Legacy
20 December 2004
123Notice of Increase in Nominal Capital
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
287Change of Registered Office
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2004
NEWINCIncorporation