Background WavePink WaveYellow Wave

STC CORNWALL LIMITED (05182831)

STC CORNWALL LIMITED (05182831) is an active UK company. incorporated on 19 July 2004. with registered office in Cannock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STC CORNWALL LIMITED has been registered for 21 years. Current directors include CORBETT, James Richard.

Company Number
05182831
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Church Farm, Cannock, WS11 1RR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORBETT, James Richard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STC CORNWALL LIMITED

STC CORNWALL LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Cannock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STC CORNWALL LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05182831

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

STC LOGISTICS LTD.
From: 29 November 2004To: 2 February 2009
OFFSHELF 322 LTD
From: 19 July 2004To: 29 November 2004
Contact
Address

Church Farm Hatherton Cannock, WS11 1RR,

Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Sept 15
Loan Secured
Jan 17
Director Joined
Nov 22
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CORBETT, James Richard

Active
Church Lane, CannockWS11 1RR
Born July 1978
Director
Appointed 07 Nov 2022

CORBETT, Pamela Jane

Resigned
Church Farm Hatherton, CannockWS11 1RR
Secretary
Appointed 08 Dec 2004
Resigned 21 Nov 2024

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 19 Jul 2004
Resigned 08 Dec 2004

CORBETT, Pamela Jane

Resigned
Church Farm Hatherton, CannockWS11 1RR
Born May 1949
Director
Appointed 08 Dec 2004
Resigned 21 Nov 2024

CORBETT, Richard Gerard Heaton

Resigned
Church Farm Hatherton, CannockWS11 1RR
Born December 1953
Director
Appointed 08 Dec 2004
Resigned 21 Nov 2024

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 19 Jul 2004
Resigned 08 Dec 2004

Persons with significant control

3

1 Active
2 Ceased

Mr James Richard Corbett

Active
Church Farm, CannockWS11 1RR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Richard Gerard Corbett

Ceased
Church Farm, CannockWS11 1RR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2016
Ceased 28 Oct 2024

Mrs Pamela Jane Corbett

Ceased
Church Farm, CannockWS11 1RR
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
353353
Legacy
22 December 2004
88(2)R88(2)R
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
287Change of Registered Office
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2004
NEWINCIncorporation