Background WavePink WaveYellow Wave

STOCKTON BOROUGH HOLDING COMPANY LIMITED (10523559)

STOCKTON BOROUGH HOLDING COMPANY LIMITED (10523559) is an active UK company. incorporated on 13 December 2016. with registered office in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STOCKTON BOROUGH HOLDING COMPANY LIMITED has been registered for 9 years. Current directors include CARTER, Tracey Ann, KENCH, Reuben, RENAHAN, Christopher.

Company Number
10523559
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Dunedin House Columbia Drive, Stockton-On-Tees, TS17 6BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER, Tracey Ann, KENCH, Reuben, RENAHAN, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKTON BOROUGH HOLDING COMPANY LIMITED

STOCKTON BOROUGH HOLDING COMPANY LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STOCKTON BOROUGH HOLDING COMPANY LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10523559

LTD Company

Age

9 Years

Incorporated 13 December 2016

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Dunedin House Columbia Drive Thornaby Stockton-On-Tees, TS17 6BJ,

Previous Addresses

Stockton-on-Tees Borough Council Municipal Buildings Church Road Stockton-on-Tees TS18 1LD England
From: 13 December 2016To: 9 September 2024
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PILGRIM, April Violet

Active
Columbia Drive, Stockton-On-TeesTS17 6BJ
Secretary
Appointed 01 Jul 2024

CARTER, Tracey Ann

Active
Columbia Drive, Stockton-On-TeesTS17 6BJ
Born May 1964
Director
Appointed 18 Jul 2025

KENCH, Reuben

Active
Columbia Drive, Stockton-On-TeesTS17 6BJ
Born May 1966
Director
Appointed 28 Feb 2022

RENAHAN, Christopher

Active
Columbia Drive, Stockton-On-TeesTS17 6BJ
Born May 1982
Director
Appointed 20 Dec 2019

MORTON, Gerard Vincent

Resigned
Municipal Buildings, Stockton-On-TeesTS18 1LD
Secretary
Appointed 23 Oct 2017
Resigned 08 Jun 2020

WINSHIP, Jill

Resigned
Municipal Buildings, Stockton-On-TeesTS18 1LD
Secretary
Appointed 08 Jun 2020
Resigned 30 Jun 2024

BROWN, Beccy

Resigned
Municipal Buildings, StocktonTS18 1LD
Born November 1967
Director
Appointed 13 Dec 2016
Resigned 01 Dec 2017

CUMMINGS, Garry

Resigned
Municipal Buildings, StocktonTS18 1LD
Born August 1968
Director
Appointed 13 Dec 2016
Resigned 20 Dec 2019

HARPER, Clare Marie

Resigned
Columbia Drive, Stockton-On-TeesTS17 6BJ
Born June 1983
Director
Appointed 03 Mar 2023
Resigned 07 Jul 2025

MCGUCKIN, Richard John

Resigned
Municipal Buildings, StocktonTS18 1LD
Born April 1973
Director
Appointed 13 Dec 2016
Resigned 31 Jan 2022

MONTAGUE, Anthony David

Resigned
Municipal Buildings, Stockton-On-TeesTS18 1LD
Born September 1963
Director
Appointed 20 Dec 2019
Resigned 31 Dec 2022

SCHNEIDER, Neil

Resigned
Municipal Buildings, StocktonTS18 1LD
Born January 1965
Director
Appointed 13 Dec 2016
Resigned 20 Dec 2019

WINSHIP, Jill

Resigned
Municipal Buildings, Stockton-On-TeesTS18 1LD
Born March 1966
Director
Appointed 20 Dec 2019
Resigned 30 Jun 2024

Persons with significant control

1

Stockton-On-Tees Borough Council

Active
Church Road, Stockton-On-TeesTS18 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Legacy
20 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Incorporation Company
13 December 2016
NEWINCIncorporation