Background WavePink WaveYellow Wave

STAUNCH LIMITED (07163978)

STAUNCH LIMITED (07163978) is an active UK company. incorporated on 22 February 2010. with registered office in Brough. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. STAUNCH LIMITED has been registered for 16 years. Current directors include FISH, Andrew Stuart, HEALEY, James Robert.

Company Number
07163978
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FISH, Andrew Stuart, HEALEY, James Robert
SIC Codes
41100, 64209, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAUNCH LIMITED

STAUNCH LIMITED is an active company incorporated on 22 February 2010 with the registered office located in Brough. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. STAUNCH LIMITED was registered 16 years ago.(SIC: 41100, 64209, 64999)

Status

active

Active since 16 years ago

Company No

07163978

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Previous Addresses

The Hall Lairgate Beverley East Yorkshire HU17 8HL England
From: 21 April 2015To: 18 May 2023
16 Redcliff Road Melton Enterprise Centre Monks Way West Melton East Yorkshire HU14 3RS
From: 3 March 2011To: 21 April 2015
16 Redcliff Road Melton Enterprise Centre, Monks Way West Melton East Yorkshire HU14 3RS
From: 15 February 2011To: 3 March 2011
33 Red Hall Avenue Leeds LS17 8NQ
From: 7 May 2010To: 15 February 2011
34 Middle Street South Driffield East Yorkshire YO25 6PS United Kingdom
From: 22 February 2010To: 7 May 2010
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Funding Round
Sept 10
Director Joined
Jun 11
Director Joined
Jun 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Loan Cleared
Mar 18
Director Left
May 20
Director Joined
May 20
Loan Secured
Mar 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Secretary
Appointed 11 May 2023

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Born October 1972
Director
Appointed 11 May 2023

HEALEY, James Robert

Active
Welton, BroughHU15 1NB
Born June 1975
Director
Appointed 25 May 2010

WRANGHAM, Wendy Elizabeth

Resigned
Lairgate, BeverleyHU17 8HL
Secretary
Appointed 17 Jun 2011
Resigned 11 May 2023

BLAKLEY, Wendy Ann, Mrs.

Resigned
High Street, ChobhamGU24 8AF
Born June 1960
Director
Appointed 22 Feb 2010
Resigned 22 Feb 2010

BURT, Richard

Resigned
Redcliff Road, MeltonHU14 3RS
Born October 1956
Director
Appointed 07 Jun 2012
Resigned 31 Jan 2015

CALVERLEY, Sam Derek

Resigned
Middle Street South, DriffieldYO25 6PS
Born May 1975
Director
Appointed 22 Feb 2010
Resigned 31 Mar 2010

DENSLEY, Nicholas Anthony

Resigned
Lairgate, BeverleyHU17 8HL
Born March 1957
Director
Appointed 17 Jun 2011
Resigned 30 Apr 2020

HEALEY, Charlotte Victoria

Resigned
Redcliff Road, MeltonHU14 3RS
Born May 1982
Director
Appointed 22 Feb 2010
Resigned 22 Feb 2015

HIGTON, Guy Mathew

Resigned
Lairgate, BeverleyHU17 8HL
Born May 1982
Director
Appointed 30 Jan 2013
Resigned 16 Nov 2015

WRANGHAM, Wendy Elizabeth

Resigned
Lairgate, BeverleyHU17 8HL
Born October 1955
Director
Appointed 30 Apr 2020
Resigned 11 May 2023

Persons with significant control

1

Mr James Robert Healey

Active
Welton, BroughHU15 1NB
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
16 December 2023
AAMDAAMD
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Legacy
5 February 2011
MG01MG01
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
3 March 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 February 2010
MEM/ARTSMEM/ARTS
Resolution
26 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Incorporation Company
22 February 2010
NEWINCIncorporation