About

Registered Number: 05932999
Date of Incorporation: 12/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Office G5 (Ground Floor), Metropolitan House Longrigg Road, Swalwell, Gateshead, NE16 3AS,

 

Stackpole Investments Ltd was registered on 12 September 2006 and are based in Gateshead, it's status at Companies House is "Active". We don't know the number of employees at the business. This organisation has 12 directors listed as Hasson, Christopher John, Obermayer, Jeffrey L., Hopster, Michael John, Wallace, Kent, Ballantyne, Peter, Bennette, Malcolm, Carr, Francis Thomas, Henry, David Brian, Leblanc, Gary, Looke, Steven Stewart, Suleman, Rahim, Wallace, Kent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSON, Christopher John 21 June 2016 - 1
OBERMAYER, Jeffrey L. 21 June 2016 - 1
BALLANTYNE, Peter 10 October 2013 07 September 2018 1
BENNETTE, Malcolm 24 September 2014 29 June 2018 1
CARR, Francis Thomas 02 August 2011 24 February 2012 1
HENRY, David Brian 07 May 2013 10 October 2013 1
LEBLANC, Gary 10 October 2013 24 September 2014 1
LOOKE, Steven Stewart 24 February 2012 05 April 2013 1
SULEMAN, Rahim 10 October 2013 13 January 2017 1
WALLACE, Kent 02 August 2011 10 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HOPSTER, Michael John 01 January 2011 02 August 2011 1
WALLACE, Kent 02 August 2011 10 October 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 06 July 2018
PSC05 - N/A 18 January 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 04 July 2016
AA01 - Change of accounting reference date 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 September 2015
AD01 - Change of registered office address 27 October 2014
RESOLUTIONS - N/A 16 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 13 August 2013
RESOLUTIONS - N/A 23 July 2013
SH01 - Return of Allotment of shares 23 July 2013
AUD - Auditor's letter of resignation 01 July 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 20 September 2011
CC04 - Statement of companies objects 20 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 August 2011
AP01 - Appointment of director 10 August 2011
AP03 - Appointment of secretary 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AD01 - Change of registered office address 10 August 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AD01 - Change of registered office address 07 July 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AP03 - Appointment of secretary 20 January 2011
AR01 - Annual Return 30 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
225 - Change of Accounting Reference Date 06 June 2008
RESOLUTIONS - N/A 22 May 2008
MISC - Miscellaneous document 22 May 2008
MISC - Miscellaneous document 22 May 2008
RESOLUTIONS - N/A 05 December 2007
MEM/ARTS - N/A 29 November 2007
363a - Annual Return 29 October 2007
CERTNM - Change of name certificate 27 September 2007
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
A security agreement 30 September 2010 Fully Satisfied

N/A

Security agreement 30 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.