Background WavePink WaveYellow Wave

STADCO AUTOMOTIVE LIMITED (07163622)

STADCO AUTOMOTIVE LIMITED (07163622) is an active UK company. incorporated on 19 February 2010. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STADCO AUTOMOTIVE LIMITED has been registered for 16 years. Current directors include BACCELLIERI, Michele, HAWKIN, Matthew Richard, SMITH, Mark John.

Company Number
07163622
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
Stadco Automotive Ltd Queensway, Telford, TF1 7LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BACCELLIERI, Michele, HAWKIN, Matthew Richard, SMITH, Mark John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADCO AUTOMOTIVE LIMITED

STADCO AUTOMOTIVE LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STADCO AUTOMOTIVE LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07163622

LTD Company

Age

16 Years

Incorporated 19 February 2010

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 6 October 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Stadco Automotive Ltd Queensway Hortonwood Telford, TF1 7LL,

Previous Addresses

International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England
From: 7 October 2016To: 23 August 2021
Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW
From: 29 December 2015To: 7 October 2016
Stadco Queensway Hortonwood Telford Shropshire TF1 7LL
From: 22 March 2013To: 29 December 2015
Harlescott Lane Shrewsbury Shropshire SY1 3AS
From: 20 May 2010To: 22 March 2013
Albemarle House 1 Albemarle Street London Greater London W1S 4HA United Kingdom
From: 19 February 2010To: 20 May 2010
Timeline

21 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Jul 10
Director Joined
Nov 10
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 22
Director Left
Jan 22
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SMITH, Mark John

Active
Queensway, TelfordTF1 7LL
Secretary
Appointed 05 Sept 2016

BACCELLIERI, Michele

Active
Steeles Avenue East, BramptonLGT 5RE
Born May 1967
Director
Appointed 01 Jul 2019

HAWKIN, Matthew Richard

Active
Queensway, TelfordTF1 7LL
Born April 1972
Director
Appointed 01 Jan 2022

SMITH, Mark John

Active
Queensway, TelfordTF1 7LL
Born October 1968
Director
Appointed 30 Nov 2015

HAYHURST, Michael

Resigned
5 Apollo Way, WarwickCV34 6RW
Secretary
Appointed 27 Apr 2010
Resigned 05 Sept 2016

FISHER, Christopher Paul

Resigned
Queensway, TelfordTF1 7LL
Born December 1962
Director
Appointed 30 Nov 2015
Resigned 31 Dec 2021

HUSSEY, David Gordon

Resigned
5 Apollo Way, WarwickCV34 6RW
Born June 1948
Director
Appointed 27 Apr 2010
Resigned 30 Nov 2015

MACLEOD, Gregory Ian

Resigned
5 Apollo Way, WarwickCV34 6RW
Born February 1960
Director
Appointed 19 Feb 2010
Resigned 30 Nov 2015

MCCANN, Patrick William David

Resigned
Steeles Avenue East, BramptonL6T 5R3
Born November 1970
Director
Appointed 30 Nov 2015
Resigned 01 Jul 2019

TAYLOR, Keith Wilhall

Resigned
5 Apollo Way, WarwickCV34 6RW
Born April 1948
Director
Appointed 14 Oct 2010
Resigned 30 Nov 2015

Persons with significant control

1

Magna International Inc.

Active
Magna Drive, Aurora

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

72

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
29 December 2015
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Capital Allotment Shares
24 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Legacy
30 April 2010
MG01MG01
Incorporation Company
19 February 2010
NEWINCIncorporation