Background WavePink WaveYellow Wave

STACK (MIDDLESBROUGH) LIMITED (13782891)

STACK (MIDDLESBROUGH) LIMITED (13782891) is an active UK company. incorporated on 6 December 2021. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. STACK (MIDDLESBROUGH) LIMITED has been registered for 4 years. Current directors include WINCH, Martin, WINCH, Neill Aidan.

Company Number
13782891
Status
active
Type
ltd
Incorporated
6 December 2021
Age
4 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WINCH, Martin, WINCH, Neill Aidan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACK (MIDDLESBROUGH) LIMITED

STACK (MIDDLESBROUGH) LIMITED is an active company incorporated on 6 December 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. STACK (MIDDLESBROUGH) LIMITED was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13782891

LTD Company

Age

4 Years

Incorporated 6 December 2021

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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

ANSON HOUSE 9 LIMITED
From: 6 December 2021To: 10 October 2024
Contact
Address

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

Previous Addresses

C/O Square One Law, Anson House Fleming Business Centre, Burdon Terrace Newcastle upon Tyne NE2 3AE United Kingdom
From: 6 December 2021To: 16 September 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Sept 22
Director Joined
Sept 22
Owner Exit
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WINCH, Martin

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

WINCH, Neill Aidan

Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born January 1964
Director
Appointed 06 Dec 2021

WINCH, Donna

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 13 Sept 2022
Resigned 29 Dec 2023

Persons with significant control

2

1 Active
1 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 13 Sept 2022
Fleming Business Centre, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2021
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

32

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
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2022
AA01Change of Accounting Reference Date
Memorandum Articles
29 September 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2021
PSC09Update to PSC Statements
Incorporation Company
6 December 2021
NEWINCIncorporation