About

Registered Number: 04315373
Date of Incorporation: 01/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Stadium North, Tofts Farm Industrial Estate, Brenda Road, Hartlepool, TS25 2DH

 

Stadium Consumer Products Ltd was registered on 01 November 2001, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has no directors listed in the Companies House registry. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 19 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 24 September 2007
AUD - Auditor's letter of resignation 10 December 2006
363s - Annual Return 07 December 2006
AA - Annual Accounts 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 18 August 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
123 - Notice of increase in nominal capital 22 February 2002
395 - Particulars of a mortgage or charge 21 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
MEM/ARTS - N/A 04 December 2001
CERTNM - Change of name certificate 03 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2009 Outstanding

N/A

Charge of deposit 18 February 2002 Fully Satisfied

N/A

Debenture 15 February 2002 Fully Satisfied

N/A

Fixed and floating charge 15 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.