About

Registered Number: 00913155
Date of Incorporation: 15/08/1967 (56 years and 8 months ago)
Company Status: Active
Registered Address: Stakapal Limited Bettys Lane, Norton Canes, Cannock, Staffordshire, WS11 9NZ

 

Stakapal Ltd was registered on 15 August 1967 and has its registered office in Cannock, Staffordshire, it has a status of "Active". The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTELEY, Alveen Ann 30 September 1991 31 March 2001 1
BETTELEY, Colin Eric N/A 22 February 1995 1
PRITCHARD, Sara Jayne 03 January 1995 26 July 2011 1
TONKS, Albert N/A 31 August 1994 1
Secretary Name Appointed Resigned Total Appointments
BETTELEY, Sandra Denise 26 July 2011 - 1
BETTELEY, Nicholas Warren 04 April 1995 26 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
AD01 - Change of registered office address 15 August 2012
SH06 - Notice of cancellation of shares 02 August 2012
AA - Annual Accounts 02 April 2012
SH03 - Return of purchase of own shares 15 August 2011
AR01 - Annual Return 11 August 2011
AP03 - Appointment of secretary 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
RESOLUTIONS - N/A 01 August 2011
AA - Annual Accounts 15 March 2011
AAMD - Amended Accounts 11 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 21 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 23 May 1995
288 - N/A 11 May 1995
288 - N/A 24 March 1995
288 - N/A 14 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 24 October 1994
169 - Return by a company purchasing its own shares 03 October 1994
AA - Annual Accounts 21 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
RESOLUTIONS - N/A 12 September 1994
288 - N/A 12 September 1994
395 - Particulars of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
MEM/ARTS - N/A 25 August 1994
363s - Annual Return 01 August 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 21 August 1992
288 - N/A 02 October 1991
288 - N/A 02 October 1991
AA - Annual Accounts 08 September 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 August 1994 Fully Satisfied

N/A

Legal mortgage 31 August 1994 Fully Satisfied

N/A

Mortgage debenture 03 August 1971 Fully Satisfied

N/A

Debenture 02 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.