Background WavePink WaveYellow Wave

STAUNCH (EUROPE) LTD (08463624)

STAUNCH (EUROPE) LTD (08463624) is an active UK company. incorporated on 27 March 2013. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAUNCH (EUROPE) LTD has been registered for 13 years. Current directors include FISH, Andrew Stuart, HEALEY, James Robert.

Company Number
08463624
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISH, Andrew Stuart, HEALEY, James Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAUNCH (EUROPE) LTD

STAUNCH (EUROPE) LTD is an active company incorporated on 27 March 2013 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAUNCH (EUROPE) LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08463624

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Previous Addresses

The Hall Lairgate Beverley East Yorkshire HU17 8HL
From: 21 April 2015To: 18 May 2023
16 Redcliff Road Monks Way West Melton East Yorkshire HU14 3RS
From: 27 March 2013To: 21 April 2015
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 27 Mar 2013

WRANGHAM, Wendy Elizabeth

Resigned
Lairgate, BeverleyHU17 8HL
Secretary
Appointed 27 Mar 2013
Resigned 11 May 2023

DENSLEY, Nicholas Anthony

Resigned
Lairgate, BeverleyHU17 8HL
Born March 1957
Director
Appointed 15 Apr 2013
Resigned 30 Apr 2020

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

39

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
18 December 2023
AAMDAAMD
Accounts With Accounts Type Dormant
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 Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Incorporation Company
27 March 2013
NEWINCIncorporation