Background WavePink WaveYellow Wave

STACKRIGHT LTD (06794346)

STACKRIGHT LTD (06794346) is an active UK company. incorporated on 19 January 2009. with registered office in Skelmersdale. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). STACKRIGHT LTD has been registered for 17 years. Current directors include PONTIERO, Antonio, RICHARDSON, David Conway, Dr.

Company Number
06794346
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
Gardiners Place, Skelmersdale, WN8 9SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
PONTIERO, Antonio, RICHARDSON, David Conway, Dr
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACKRIGHT LTD

STACKRIGHT LTD is an active company incorporated on 19 January 2009 with the registered office located in Skelmersdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). STACKRIGHT LTD was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06794346

LTD Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Gardiners Place West Gilibrands Industrial Estate Skelmersdale, WN8 9SP,

Previous Addresses

2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England
From: 17 October 2016To: 21 October 2016
Stackright Limited West Gillibrands Industrial Estate Skelmersdale Lancashire WN8 9SP
From: 19 January 2009To: 17 October 2016
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Loan Cleared
Jul 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jun 18
Loan Secured
Jun 18
Loan Secured
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 20
Director Left
Jan 21
Loan Secured
Jul 21
Director Joined
Nov 21
Loan Secured
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Nov 25
Loan Cleared
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PONTIERO, Antonio

Active
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born October 1977
Director
Appointed 16 Nov 2021

RICHARDSON, David Conway, Dr

Active
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born February 1966
Director
Appointed 23 Jul 2025

HUTCHINGS, Cassie Olivia

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Secretary
Appointed 18 Aug 2016
Resigned 19 Dec 2018

PERRY, Brian

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Secretary
Appointed 16 Nov 2021
Resigned 11 Mar 2022

CANDELAND, Ian William

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born October 1965
Director
Appointed 01 Jul 2017
Resigned 11 Nov 2020

CICERO, Jason Luis Ricardo

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born April 1966
Director
Appointed 17 Jun 2019
Resigned 23 Jul 2025

COIA, Mark Francis

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born November 1959
Director
Appointed 01 Mar 2017
Resigned 31 May 2018

HUTCHINGS, Cassie Olivia

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born September 1983
Director
Appointed 18 Aug 2016
Resigned 19 Dec 2018

HUTCHINGS, Gregory Frederick

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born January 1947
Director
Appointed 18 Aug 2016
Resigned 19 Dec 2018

JONES, Darren

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born July 1967
Director
Appointed 19 Jan 2009
Resigned 30 Mar 2017

JONES, Grahame Arthur

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born March 1963
Director
Appointed 17 Jun 2019
Resigned 13 Mar 2020

MONNELLY, Michael

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born March 1958
Director
Appointed 19 Jan 2009
Resigned 30 Mar 2017

WILSON, Matthew Francis

Resigned
West Gilibrands Industrial Estate, SkelmersdaleWN8 9SP
Born September 1976
Director
Appointed 01 Mar 2017
Resigned 19 Dec 2018

Persons with significant control

1

Gardiners Place, SkelmersdaleWN8 9SP

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
14 June 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Medium
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Medium
5 November 2014
AAMDAAMD
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Legacy
1 October 2010
MG01MG01
Legacy
27 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
23 January 2009
287Change of Registered Office
Incorporation Company
19 January 2009
NEWINCIncorporation