Background WavePink WaveYellow Wave

STAMPTREE LIMITED (05636469)

STAMPTREE LIMITED (05636469) is an active UK company. incorporated on 25 November 2005. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STAMPTREE LIMITED has been registered for 20 years. Current directors include MCKEON, Paul Kenneth, PRICE, Christian Lee.

Company Number
05636469
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
C/O Calder Industrial Materials, Chester, CH1 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCKEON, Paul Kenneth, PRICE, Christian Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMPTREE LIMITED

STAMPTREE LIMITED is an active company incorporated on 25 November 2005 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STAMPTREE LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05636469

LTD Company

Age

20 Years

Incorporated 25 November 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

C/O Calder Industrial Materials Limited Jupiter Drive Chester, CH1 4EX,

Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 16
Director Left
May 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MCKEON, Paul Kenneth

Active
Jupiter Drive, ChesterCH1 4EX
Born May 1963
Director
Appointed 07 Jul 2025

PRICE, Christian Lee

Active
C/O Calder Industrial Materials, ChesterCH1 4EX
Born January 1975
Director
Appointed 01 Jan 2026

BUIST-WELLS, William

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Secretary
Appointed 08 Mar 2006
Resigned 26 Feb 2021

TABOR, Myra

Resigned
81 Woodwarde Road, LondonSE22 8UL
Secretary
Appointed 19 Dec 2005
Resigned 08 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 2005
Resigned 19 Dec 2005

ANDREWS, Gregory Mark

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born February 1973
Director
Appointed 01 Jan 2015
Resigned 11 May 2020

BUIST-WELLS, William

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born November 1950
Director
Appointed 21 Feb 2006
Resigned 26 Feb 2021

CLARKSON, Iain Geoffrey

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born February 1967
Director
Appointed 11 May 2020
Resigned 29 Oct 2025

DIEGRUBER, Juergen

Resigned
Saemann Strasse 14, Graefelfing
Born April 1961
Director
Appointed 19 Dec 2005
Resigned 08 Mar 2006

DONALD, Andrew David Livingstone

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born February 1962
Director
Appointed 23 Apr 2007
Resigned 31 Dec 2014

MCBRIDE, John Kristian Lars

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born May 1954
Director
Appointed 21 Feb 2006
Resigned 25 May 2016

SAUNDERS, Michael Joseph

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born July 1960
Director
Appointed 01 Sept 2020
Resigned 07 Jul 2025

TABOR, Myra

Resigned
81 Woodwarde Road, LondonSE22 8UL
Born December 1956
Director
Appointed 19 Dec 2005
Resigned 08 Mar 2006

TRAVERS, Richard Benjamin

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born February 1955
Director
Appointed 23 Apr 2007
Resigned 01 Sept 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Nov 2005
Resigned 19 Dec 2005

Persons with significant control

1

Jupiter Drive, ChesterCH1 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Auditors Resignation Company
23 June 2022
AUDAUD
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Made Up Date
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Made Up Date
9 November 2012
AAAnnual Accounts
Legacy
28 August 2012
MG01MG01
Legacy
20 August 2012
MG02MG02
Legacy
14 August 2012
MG01MG01
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Made Up Date
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Made Up Date
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
20 January 2009
363aAnnual Return
Accounts With Made Up Date
14 November 2008
AAAnnual Accounts
Accounts With Made Up Date
31 March 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 April 2007
AAAnnual Accounts
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
15 December 2006
363aAnnual Return
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
395Particulars of Mortgage or Charge
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Incorporation Company
25 November 2005
NEWINCIncorporation