Background WavePink WaveYellow Wave

STACKRIGHT NORTH WEST LIMITED (08097420)

STACKRIGHT NORTH WEST LIMITED (08097420) is an active UK company. incorporated on 8 June 2012. with registered office in Skelmersdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STACKRIGHT NORTH WEST LIMITED has been registered for 13 years. Current directors include PONTIERO, Antonio, RICHARDSON, David Conway, Dr.

Company Number
08097420
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
Gardiners Place, Skelmersdale, WN8 9SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PONTIERO, Antonio, RICHARDSON, David Conway, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACKRIGHT NORTH WEST LIMITED

STACKRIGHT NORTH WEST LIMITED is an active company incorporated on 8 June 2012 with the registered office located in Skelmersdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STACKRIGHT NORTH WEST LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08097420

LTD Company

Age

13 Years

Incorporated 8 June 2012

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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
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: 23 September 2016To: 21 October 2016
West Gillibrands Industrial Estate Gardiners Place Skelmersdale Lancashire WN8 9SP
From: 8 June 2012To: 23 September 2016
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jan 13
Funding Round
Jan 13
Loan Secured
May 13
Funding Round
Sept 14
Director Joined
Sept 16
Director Joined
Sept 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
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Share Issue
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 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
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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

JONES, Deborah

Resigned
Crow Lane, WiganWN8 7RX
Secretary
Appointed 01 Sept 2012
Resigned 18 Aug 2016

MONNELLY, Denise

Resigned
St. Helens Road, St. HelensWA11 7QX
Secretary
Appointed 01 Sept 2012
Resigned 18 Aug 2016

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 08 Jun 2012
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 08 Jun 2012
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

Station Road, HamptonTW12 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

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
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
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
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
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
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 January 2019
SH08Notice of Name/Rights of Class of Shares
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
Legacy
20 December 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 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
Legacy
22 June 2017
CS01Confirmation Statement
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
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
23 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Resolution
28 July 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Group
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Legacy
12 March 2013
MG01MG01
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Incorporation Company
8 June 2012
NEWINCIncorporation