Background WavePink WaveYellow Wave

STAMPBRICK LIMITED (05308742)

STAMPBRICK LIMITED (05308742) is an active UK company. incorporated on 9 December 2004. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). STAMPBRICK LIMITED has been registered for 21 years. Current directors include ARMSTRONG, Robert Charles, BATEMAN, Malcolm Francis, BATEMAN, Norman Francis and 20 others.

Company Number
05308742
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
1 Espley Court, Morpeth, NE61 3EX
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
ARMSTRONG, Robert Charles, BATEMAN, Malcolm Francis, BATEMAN, Norman Francis, BAWN, Alan Derek, BELL, Paul Graham, BLACKBURN, Kris, BONNEY, Norma, BOOTH, Martin, BRUNTON, Wayne, CHAMPION, David, CLARKE, Janet, EMMERSON, Russell David, GIDLOW, Alison Brenda, JORDAN, Robert, LYONS, Rachel Anne, MCDONALD, Steven, MOON, Brian, PARK, Edgar Francis, SORIA, Michele Riveroll, STOKOE, Jessica Elizabeth, TALLANTYRE, Robin, TEASDALE, David William, TODD, Douglas
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMPBRICK LIMITED

STAMPBRICK LIMITED is an active company incorporated on 9 December 2004 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). STAMPBRICK LIMITED was registered 21 years ago.(SIC: 98200)

Status

active

Active since 21 years ago

Company No

05308742

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025
Contact
Address

1 Espley Court Espley Morpeth, NE61 3EX,

Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
May 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Nov 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

24 Active
11 Resigned

MOON, Brian

Active
1 Espley Court, MorpethNE61 3EX
Secretary
Appointed 12 Jan 2005

ARMSTRONG, Robert Charles

Active
Espley Court, MorpethNE61 3EX
Born March 1958
Director
Appointed 22 Dec 2024

BATEMAN, Malcolm Francis

Active
Low Espley Farm, MorpethNE61 3DQ
Born September 1966
Director
Appointed 12 Jan 2005

BATEMAN, Norman Francis

Active
Low Espley Farm, MorpethNE61 3DQ
Born September 1930
Director
Appointed 12 Jan 2005

BAWN, Alan Derek

Active
Courtyard Cottage, MorpethNE61 3DJ
Born July 1951
Director
Appointed 12 Jan 2005

BELL, Paul Graham

Active
Lough House, MorpethNE61 3DB
Born September 1958
Director
Appointed 12 Jan 2005

BLACKBURN, Kris

Active
Espley Court, MorpethNE61 3EX
Born May 1966
Director
Appointed 14 Jul 2021

BONNEY, Norma

Active
Espley, MorpethNE61 3DH
Born November 1946
Director
Appointed 22 Dec 2024

BOOTH, Martin

Active
Herons Close, MorpethNE61 3DN
Born September 1954
Director
Appointed 10 Jun 2022

BRUNTON, Wayne

Active
4 Espley Court, MorpethNE61 3EX
Born August 1966
Director
Appointed 24 Aug 2007

CHAMPION, David

Active
3 Espley Court, MorpethNE61 3EX
Born August 1948
Director
Appointed 12 Jan 2005

CLARKE, Janet

Active
East House, MorpethNE61 3DN
Born September 1947
Director
Appointed 20 Jul 2007

EMMERSON, Russell David

Active
Old Coach House, MorpethNE61 3DJ
Born December 1967
Director
Appointed 12 Jan 2005

GIDLOW, Alison Brenda

Active
1, MorpethNE61 3EX
Born September 1963
Director
Appointed 21 Jul 2023

JORDAN, Robert

Active
Stonechats, MorpethNE61 3DJ
Born September 1957
Director
Appointed 12 Jan 2005

LYONS, Rachel Anne

Active
The Chapel, MorpethNE61 3DJ
Born October 1974
Director
Appointed 18 Oct 2013

MCDONALD, Steven

Active
Espley, MorpethNE61 3DJ
Born September 1966
Director
Appointed 08 Feb 2024

MOON, Brian

Active
1 Espley Court, MorpethNE61 3EX
Born June 1939
Director
Appointed 12 Jan 2005

PARK, Edgar Francis

Active
Orchard House, MorpethNE61 3DW
Born March 1949
Director
Appointed 12 Jan 2005

SORIA, Michele Riveroll

Active
Espley, MorpethNE61 3DH
Born September 1975
Director
Appointed 19 Nov 2023

STOKOE, Jessica Elizabeth

Active
Espley Hall, MorpethNE61 3DJ
Born September 1993
Director
Appointed 05 Dec 2019

TALLANTYRE, Robin

Active
Espley Cottage, MorpethNE61 3DJ
Born August 1942
Director
Appointed 12 Jan 2005

TEASDALE, David William

Active
Stablegarth Cottage, MorpethNE61 3DN
Born June 1934
Director
Appointed 20 Jan 2008

TODD, Douglas

Active
The Lodge Espley Hall, MorpethNE61 3DJ
Born May 1942
Director
Appointed 12 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 12 Jan 2005

BELL, Stephen Martin

Resigned
Espley Hall, MorpethNE61 3DJ
Born August 1961
Director
Appointed 12 Jan 2005
Resigned 20 Jan 2008

BONNEY, Stewart

Resigned
1 High Espley Cottages, MorpethNE61 3DH
Born April 1946
Director
Appointed 12 Jan 2005
Resigned 22 Dec 2024

BRUCE, Stuart

Resigned
2 Espley Court, MorpethNE61 3EX
Born March 1966
Director
Appointed 02 Apr 2007
Resigned 14 Jul 2021

BUCK, Amy

Resigned
Espley, MorpethNE61 3DJ
Born April 1970
Director
Appointed 30 Mar 2022
Resigned 08 Feb 2024

CANNELL, Maureen Elizabeth

Resigned
Espley, MorpethNE61 3DJ
Born December 1958
Director
Appointed 19 Dec 2015
Resigned 30 Mar 2022

CARR, Ian

Resigned
Espley, MorpethNE61 3DH
Born March 1976
Director
Appointed 05 Aug 2023
Resigned 19 Nov 2023

CIECHANOWICZ, Henry

Resigned
2 East Wing, MorpethNE61 3DJ
Born November 1950
Director
Appointed 12 Jan 2005
Resigned 07 May 2011

COOK, Nicholas Charles

Resigned
The Farm House, MorpethNE61 3DN
Born August 1954
Director
Appointed 12 Jan 2005
Resigned 20 Jul 2007

DICKINSON, Joseph

Resigned
West Wing Espley Hall, MorpethNE61 3EX
Born July 1948
Director
Appointed 12 Jan 2005
Resigned 21 Apr 2020

EDMUNDS, John Grant

Resigned
Hill Top Cottage, MorpethNE61 3DJ
Born July 1929
Director
Appointed 12 Jan 2005
Resigned 22 Apr 2015

Persons with significant control

1

Mr Brian Moon

Active
Espley Court, MorpethNE61 3EX
Born June 1939

Nature of Control

Significant influence or control
Notified 18 Oct 2025
Fundings
Financials
Latest Activities

Filing History

155

Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
287Change of Registered Office
Legacy
17 August 2005
287Change of Registered Office
Legacy
11 August 2005
88(2)R88(2)R
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Incorporation Company
9 December 2004
NEWINCIncorporation