Background WavePink WaveYellow Wave

STACK (NORTHAMPTON) LIMITED (14367237)

STACK (NORTHAMPTON) LIMITED (14367237) is an active UK company. incorporated on 21 September 2022. 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 (NORTHAMPTON) LIMITED has been registered for 3 years. Current directors include WINCH, Martin, WINCH, Neill Aidan.

Company Number
14367237
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 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 (NORTHAMPTON) LIMITED

STACK (NORTHAMPTON) LIMITED is an active company incorporated on 21 September 2022 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 (NORTHAMPTON) LIMITED was registered 3 years ago.(SIC: 56302)

Status

active

Active since 3 years ago

Company No

14367237

LTD Company

Age

3 Years

Incorporated 21 September 2022

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 4 February 2026 (2 months 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

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

MINHOCO 76 LIMITED
From: 21 September 2022To: 25 April 2025
Contact
Address

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

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Jan 24
Loan Secured
Jul 25
Loan Secured
Feb 26
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

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 21 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Hold Group Limited

Active
Gosforth Park Avenue, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2023

Mr Neill 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
Notified 25 Oct 2022
Ceased 12 Jul 2023

Mrs Julie Marie Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2022
Ceased 12 Jul 2023
Shilvington, Newcastle Upon TyneNE20 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
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
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Certificate Change Of Name Company
25 April 2025
CERTNMCertificate of Incorporation on Change of Name
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
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Incorporation Company
21 September 2022
NEWINCIncorporation