Background WavePink WaveYellow Wave

STACK CONTAINERS LIMITED (10251770)

STACK CONTAINERS LIMITED (10251770) is an active UK company. incorporated on 25 June 2016. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. STACK CONTAINERS LIMITED has been registered for 9 years. Current directors include WINCH, Martin, WINCH, Neill Aidan.

Company Number
10251770
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
WINCH, Martin, WINCH, Neill Aidan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACK CONTAINERS LIMITED

STACK CONTAINERS LIMITED is an active company incorporated on 25 June 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. STACK CONTAINERS LIMITED was registered 9 years ago.(SIC: 56210)

Status

active

Active since 9 years ago

Company No

10251770

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MINHOCO 33 LIMITED
From: 25 June 2016To: 2 August 2016
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom
From: 25 June 2016To: 1 August 2016
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 16
Director Joined
Jul 16
New Owner
Jun 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Oct 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
1
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WINCH, Martin

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born October 1965
Director
Appointed 29 Dec 2023

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 25 Jun 2016

HOLLIDAY, Nigel

Resigned
East Park Road, GatesheadNE9 5AX
Born September 1979
Director
Appointed 01 Nov 2016
Resigned 05 Apr 2018

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 30 Jun 2016
Resigned 13 Sept 2022

WINCH, Donna

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018
Resigned 29 Dec 2023

Persons with significant control

7

1 Active
6 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Ceased 21 Dec 2023
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Ceased 13 Sept 2022
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018
Ceased 21 Dec 2023

Mr Stephen William Howe

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 13 Sept 2022

Mr Nigel Holliday

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 05 Apr 2018

Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
18 September 2023
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 October 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Legacy
25 May 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Legacy
28 June 2017
CS01Confirmation Statement
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Incorporation Company
25 June 2016
NEWINCIncorporation