Background WavePink WaveYellow Wave

STOCKVALE CATERING LIMITED (08127709)

STOCKVALE CATERING LIMITED (08127709) is an active UK company. incorporated on 3 July 2012. with registered office in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. STOCKVALE CATERING LIMITED has been registered for 13 years. Current directors include GIBBS, James, MILLER, James Daniel, MILLER, Marc Jonathan and 1 others.

Company Number
08127709
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GIBBS, James, MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKVALE CATERING LIMITED

STOCKVALE CATERING LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. STOCKVALE CATERING LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08127709

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 10 February 2021To: 11 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 10 November 2017To: 10 February 2021
7-11 Nelson Street Southend on Sea Essex SS1 1EH
From: 3 July 2012To: 10 November 2017
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 16
Director Left
May 22
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GIBBS, James

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born October 1983
Director
Appointed 01 Jan 2013

MILLER, James Daniel

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born August 1981
Director
Appointed 06 Jun 2025

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born April 1973
Director
Appointed 03 Jul 2012

MILLER, Philip Aaron

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955
Director
Appointed 03 Jul 2012

BEAN, Maxine Kim

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1956
Director
Appointed 03 Jul 2012
Resigned 25 May 2022

NEVILLE, Perry

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born December 1982
Director
Appointed 01 Jan 2013
Resigned 08 Mar 2016

Persons with significant control

1

Stockvale Investments Limited

Active
1279 London Road, Leigh-On-SeaSS9 2AD

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

51

Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2012
NEWINCIncorporation