Background WavePink WaveYellow Wave

STOVE INDUSTRY ALLIANCE LIMITED (06594851)

STOVE INDUSTRY ALLIANCE LIMITED (06594851) is an active UK company. incorporated on 15 May 2008. with registered office in Newcastle Under Lyme. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. STOVE INDUSTRY ALLIANCE LIMITED has been registered for 17 years. Current directors include HILL, Andrew Richard, MALKIN, Erica Jane, MINTOFT, Peter and 1 others.

Company Number
06594851
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2008
Age
17 years
Address
6 Marsh Parade, Newcastle Under Lyme, ST5 1DU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HILL, Andrew Richard, MALKIN, Erica Jane, MINTOFT, Peter, WELLS, Hugh
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOVE INDUSTRY ALLIANCE LIMITED

STOVE INDUSTRY ALLIANCE LIMITED is an active company incorporated on 15 May 2008 with the registered office located in Newcastle Under Lyme. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. STOVE INDUSTRY ALLIANCE LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06594851

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

THE FIREPLACE ASSOCIATION LIMITED
From: 15 May 2008To: 18 September 2015
Contact
Address

6 Marsh Parade Newcastle Under Lyme, ST5 1DU,

Previous Addresses

The Barn Old Shirehorse Centre Clifford Lane Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HW
From: 8 August 2011To: 7 October 2022
Haseley Manor Birmingham Road Warwick Warwickshire CV35 7LS
From: 15 May 2008To: 8 August 2011
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Aug 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Aug 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HILL, Andrew Richard

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Born October 1967
Director
Appointed 01 Nov 2022

MALKIN, Erica Jane

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Born August 1973
Director
Appointed 01 Sept 2025

MINTOFT, Peter

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Born July 1970
Director
Appointed 03 Feb 2021

WELLS, Hugh

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Born April 1975
Director
Appointed 03 Feb 2021

MALKIN, Erica Jane

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Secretary
Appointed 15 Nov 2022
Resigned 01 Sept 2025

ABERGAN REED NOMINEES LIMITED

Resigned
Brady Road, FolkestoneCT18 8EY
Corporate secretary
Appointed 15 May 2008
Resigned 16 May 2008

MALKIN, Philip

Resigned
Appletree Close, DarlingtonDL2 2BE
Born September 1944
Director
Appointed 10 Jun 2008
Resigned 17 Jun 2015

SAGE, Morley Andrew

Resigned
Clifford Road, Stratford-Upon-AvonCV37 8HW
Born October 1962
Director
Appointed 12 Aug 2019
Resigned 29 Sept 2021

SPENCER, David John

Resigned
Barton Road, Welford On AvonCV37 8EY
Born March 1953
Director
Appointed 15 May 2008
Resigned 14 Oct 2022

WOOD, Philip Ian

Resigned
Brunel Road, DoncasterDN5 8PT
Born November 1965
Director
Appointed 17 Sept 2015
Resigned 03 Feb 2021

ABERGAN REED LTD

Resigned
Brady Road, FolkestoneCT18 8EY
Corporate director
Appointed 15 May 2008
Resigned 16 May 2008

ABERGAN REED NOMINEES LIMITED

Resigned
Brady Road, FolkestoneCT18 8EY
Corporate director
Appointed 15 May 2008
Resigned 01 Aug 2008

Persons with significant control

1

0 Active
1 Ceased

Mr David John Spencer

Ceased
Marsh Parade, Newcastle Under LymeST5 1DU
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 Aug 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
225Change of Accounting Reference Date
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Incorporation Company
15 May 2008
NEWINCIncorporation