Background WavePink WaveYellow Wave

ITCHEN STOKE LIMITED (10612172)

ITCHEN STOKE LIMITED (10612172) is an active UK company. incorporated on 9 February 2017. with registered office in Oldbury. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. ITCHEN STOKE LIMITED has been registered for 9 years. Current directors include BLAKEMAN-SHEAD, Beth, GOODWORTH, Richard John.

Company Number
10612172
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
First Floor Black Country House, Oldbury, B69 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BLAKEMAN-SHEAD, Beth, GOODWORTH, Richard John
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITCHEN STOKE LIMITED

ITCHEN STOKE LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Oldbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. ITCHEN STOKE LIMITED was registered 9 years ago.(SIC: 46190)

Status

active

Active since 9 years ago

Company No

10612172

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

First Floor Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 9 February 2017To: 5 January 2026
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Joined
Jun 21
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BLAKEMAN-SHEAD, Beth

Active
Black Country House, OldburyB69 2DG
Born March 1980
Director
Appointed 23 Jun 2025

GOODWORTH, Richard John

Active
Black Country House, OldburyB69 2DG
Born March 1975
Director
Appointed 16 Feb 2026

WYE, Sheila

Resigned
Queen Victoria Street, LondonEC4A 4BE
Secretary
Appointed 11 Jul 2017
Resigned 11 Jun 2024

DOBSON, Michael William Romsey

Resigned
LondonEC4V 4BE
Born May 1952
Director
Appointed 26 Mar 2021
Resigned 10 Mar 2023

PRICE, Nigel

Resigned
Black Country House, OldburyB69 2DG
Born October 1972
Director
Appointed 10 Mar 2023
Resigned 19 Jan 2026

VAUGHAN, Lucinda Mary Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born October 1956
Director
Appointed 11 Jul 2017
Resigned 10 Mar 2023

VAUGHAN, Michael John Wilmot Malet, Hon

Resigned
LondonEC4V 4BE
Born June 1948
Director
Appointed 09 Feb 2017
Resigned 10 Mar 2023

WILKINSON, Eric Richard

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born January 1956
Director
Appointed 11 Jul 2017
Resigned 10 Mar 2023

WYE, Sheila Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1966
Director
Appointed 11 Jul 2017
Resigned 11 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Volt Bidco Limited

Active
Black Country House, OldburyB69 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2023

Hon Michael John Wilmot Malet Vaughan

Ceased
LondonEC4V 4BE
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
2 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 March 2023
MAMA
Resolution
20 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Resolution
7 August 2017
RESOLUTIONSResolutions
Resolution
7 August 2017
RESOLUTIONSResolutions
Incorporation Company
9 February 2017
NEWINCIncorporation