About

Registered Number: 05122234
Date of Incorporation: 07/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Welton Grange, Welton, Brough, East Yorkshire, HU15 1NB

 

Stadium Parkgate (Holdings) Ltd was founded on 07 May 2004 with its registered office in Brough, East Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There is one director listed as Fish, Andrew Stuart for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISH, Andrew Stuart 26 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 October 2016
MR04 - N/A 02 September 2016
AR01 - Annual Return 09 May 2016
SH01 - Return of Allotment of shares 23 December 2015
AA - Annual Accounts 13 October 2015
SH01 - Return of Allotment of shares 22 May 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
MR01 - N/A 01 April 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 26 September 2012
AP03 - Appointment of secretary 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
SH01 - Return of Allotment of shares 30 August 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 19 September 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 02 November 2005
RESOLUTIONS - N/A 29 September 2005
169 - Return by a company purchasing its own shares 29 September 2005
363s - Annual Return 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
395 - Particulars of a mortgage or charge 14 February 2005
MEM/ARTS - N/A 14 January 2005
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
123 - Notice of increase in nominal capital 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
225 - Change of Accounting Reference Date 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
CERTNM - Change of name certificate 09 December 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Fully Satisfied

N/A

Debenture 10 April 2012 Fully Satisfied

N/A

Charge of deposit 23 December 2010 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Debenture 11 November 2005 Fully Satisfied

N/A

Mortgage of shares 28 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.