Company NameStackpole Investments Limited
DirectorsChristopher John Hasson and Amit Chhabra
Company StatusActive
Company Number05932999
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NameTomkins Stackpole Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Hasson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address6/F. 12 Science Park East Avenue Hong Kong Science
Shatin
New Territories
Hong Kong
China
Director NameMr Amit Chhabra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address12 Science Park East Avenue, 6/F
Hong Kong Science Park
Shatin
New Territories
Hong Kong
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 19 Holland Park
London
W11 3TD
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 02 August 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Putney House 84 Upper Richmond Road
London
SW15 2ST
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 02 August 2011)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameKent Wallace
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNorth American
StatusResigned
Appointed02 August 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2013)
RoleInvestment Partner
Country of ResidenceUnired States Of America
Correspondence AddressNine Greenway Plaza Suite 2400
Houston
Texas 77046
United States
Director NameFrancis Thomas Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2011(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2012)
RoleInvestment Director
Country of ResidenceUnited States
Correspondence AddressNine Greenway Plaza Suite 2400
Houston
Texas 77046
United States
Secretary NameKent Wallace
NationalityBritish
StatusResigned
Appointed02 August 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2013)
RoleCompany Director
Correspondence AddressNine Greenway Plaza Suite 2400
Houston
Texas 77046
United States
Director NameSteven Stewart Looke
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNorth American
StatusResigned
Appointed24 February 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2013)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence AddressNine
Greenway Plaza Suite 2400
Houston
Texas 77046
United States
Director NameMr David Brian Henry
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorth American
StatusResigned
Appointed07 May 2013(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 10 October 2013)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressNine Greenway Plaza Suite 2400
Houston
Texas 77046
United States
Director NameMr Gary Leblanc
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2013(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 2014)
RolePowder Metal Division Group Controller
Country of ResidenceCanada
Correspondence Address2430 Royal Windsor Drive
Mississauga
Ontario L5j 1k7
Canada
Director NameMr Rahim Suleman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2017)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address1325 Cormorant Road
Ancaster
Ontario L9g 4v5
Canada
Director NameMr Peter Ballantyne
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican And Canadia
StatusResigned
Appointed10 October 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 350 3201 University Drive
Auburn Hills
Michigan
48326
Director NameMr Malcolm Bennette
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2014(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1325 Cormorant Road
Ancaster
Ontario L9g 4v5
Canada
Director NameMr Jeffrey L. Obermayer
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address6/F. 12 Science Park East Avenue Hong Kong Science
New Territories
Hong Kong
China

Location

Registered AddressOffice G2, Metropolitan House Longrigg Road
Swalwell
Gateshead
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£7,075,391
Current Liabilities£26,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

30 September 2010Delivered on: 15 October 2010
Satisfied on: 1 October 2011
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2010Delivered on: 13 October 2010
Satisfied on: 1 October 2011
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 March 2022 (14 pages)
1 April 2022Termination of appointment of Jeffrey L. Obermayer as a director on 31 March 2022 (1 page)
21 March 2022Director's details changed for Mr. Amit Chhabra on 16 March 2022 (2 pages)
19 October 2021Full accounts made up to 31 March 2021 (14 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
11 August 2021Appointment of Amit Chhabra as a director on 1 August 2021 (2 pages)
21 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
24 August 2020Full accounts made up to 31 March 2020 (13 pages)
18 December 2019Full accounts made up to 31 March 2019 (14 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (14 pages)
24 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
17 September 2018Termination of appointment of Peter Ballantyne as a director on 7 September 2018 (1 page)
6 July 2018Termination of appointment of Malcolm Bennette as a director on 29 June 2018 (1 page)
18 January 2018Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 8 December 2017 (2 pages)
18 January 2018Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 8 December 2017 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
8 December 2017Registered office address changed from Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF to Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF to Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 8 December 2017 (1 page)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Director's details changed for Mr Peter Ballantyne on 11 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Malcolm Bennette on 11 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Malcolm Bennette on 11 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter Ballantyne on 11 September 2017 (2 pages)
31 January 2017Registered office address changed from C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Rahim Suleman as a director on 13 January 2017 (2 pages)
31 January 2017Registered office address changed from C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Rahim Suleman as a director on 13 January 2017 (2 pages)
31 December 2016Full accounts made up to 31 March 2016 (13 pages)
31 December 2016Full accounts made up to 31 March 2016 (13 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 July 2016Appointment of Mr Jeffrey Lee Obermayer as a director on 21 June 2016 (2 pages)
4 July 2016Appointment of Mr Jeffrey Lee Obermayer as a director on 21 June 2016 (2 pages)
1 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 July 2016Appointment of Mr Christopher John Hasson as a director on 21 June 2016 (2 pages)
1 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 July 2016Appointment of Mr Christopher John Hasson as a director on 21 June 2016 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (12 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • USD 10,830,391.6
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • USD 10,830,391.6
(5 pages)
14 September 2015Full accounts made up to 31 December 2014 (12 pages)
27 October 2014Registered office address changed from Churchill House Regent Road Stoke-on-Trent Staffordshire ST1 3RQ to C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Churchill House Regent Road Stoke-on-Trent Staffordshire ST1 3RQ to C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA on 27 October 2014 (1 page)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 10,830,391.6
(5 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 10,830,391.6
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Termination of appointment of Kent Wallace as a director on 10 October 2013 (1 page)
7 October 2014Termination of appointment of Gary Leblanc as a director on 24 September 2014 (1 page)
7 October 2014Appointment of Mr Rahim Suleman as a director on 10 October 2013 (2 pages)
7 October 2014Appointment of Mr Malcolm Bennette as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Mr Malcolm Bennette as a director on 24 September 2014 (2 pages)
7 October 2014Termination of appointment of Kent Wallace as a secretary on 10 October 2013 (1 page)
7 October 2014Termination of appointment of Gary Leblanc as a director on 24 September 2014 (1 page)
7 October 2014Termination of appointment of David Brian Henry as a director on 10 October 2013 (1 page)
7 October 2014Appointment of Mr Gary Leblanc as a director on 10 October 2013 (2 pages)
7 October 2014Termination of appointment of David Brian Henry as a director on 10 October 2013 (1 page)
7 October 2014Termination of appointment of Kent Wallace as a secretary on 10 October 2013 (1 page)
7 October 2014Appointment of Mr Peter Ballantyne as a director on 10 October 2013 (2 pages)
7 October 2014Appointment of Mr Rahim Suleman as a director on 10 October 2013 (2 pages)
7 October 2014Appointment of Mr Peter Ballantyne as a director on 10 October 2013 (2 pages)
7 October 2014Appointment of Mr Gary Leblanc as a director on 10 October 2013 (2 pages)
7 October 2014Termination of appointment of Kent Wallace as a director on 10 October 2013 (1 page)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • USD 10,830,391.6
(5 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • USD 10,830,391.6
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
23 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 10,830,391.60
(4 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 10,830,391.60
(4 pages)
1 July 2013Auditor's resignation (1 page)
1 July 2013Auditor's resignation (1 page)
9 May 2013Appointment of Mr David Brian Henry as a director (2 pages)
9 May 2013Appointment of Mr David Brian Henry as a director (2 pages)
8 May 2013Termination of appointment of Steven Looke as a director (1 page)
8 May 2013Termination of appointment of Steven Looke as a director (1 page)
16 November 2012Full accounts made up to 31 December 2011 (12 pages)
16 November 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Francis Carr as a director (2 pages)
29 February 2012Appointment of Steven Stewart Looke as a director (3 pages)
29 February 2012Appointment of Steven Stewart Looke as a director (3 pages)
29 February 2012Termination of appointment of Francis Carr as a director (2 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 September 2011Statement of company's objects (2 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 September 2011Statement of company's objects (2 pages)
18 August 2011Statement 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 /whole /charge no 2 (3 pages)
18 August 2011Statement 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 /whole /charge no 1 (3 pages)
18 August 2011Statement 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 /whole /charge no 1 (3 pages)
18 August 2011Statement 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 /whole /charge no 2 (3 pages)
10 August 2011Appointment of Kent Wallace as a director (3 pages)
10 August 2011Termination of appointment of Elizabeth Lewzey as a director (2 pages)
10 August 2011Termination of appointment of Nicolas Wilkinson as a director (2 pages)
10 August 2011Termination of appointment of Nicolas Wilkinson as a director (2 pages)
10 August 2011Termination of appointment of Thomas Reeve as a director (2 pages)
10 August 2011Termination of appointment of Michael John Hopster as a secretary (2 pages)
10 August 2011Appointment of Kent Wallace as a secretary (3 pages)
10 August 2011Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 10 August 2011 (2 pages)
10 August 2011Appointment of Francis Carr as a director (3 pages)
10 August 2011Termination of appointment of Michael Hopster as a director (2 pages)
10 August 2011Appointment of Kent Wallace as a director (3 pages)
10 August 2011Appointment of Francis Carr as a director (3 pages)
10 August 2011Termination of appointment of Thomas Reeve as a director (2 pages)
10 August 2011Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 10 August 2011 (2 pages)
10 August 2011Termination of appointment of Michael John Hopster as a secretary (2 pages)
10 August 2011Termination of appointment of Michael Hopster as a director (2 pages)
10 August 2011Termination of appointment of Elizabeth Lewzey as a director (2 pages)
10 August 2011Appointment of Kent Wallace as a secretary (3 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
6 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
6 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
24 January 2011Appointment of Paul Edward Flanagan as a director (2 pages)
24 January 2011Appointment of Paul Edward Flanagan as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
30 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 October 2010Full accounts made up to 2 January 2010 (10 pages)
2 October 2010Full accounts made up to 2 January 2010 (10 pages)
2 October 2010Full accounts made up to 2 January 2010 (10 pages)
31 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
25 October 2009Full accounts made up to 3 January 2009 (13 pages)
25 October 2009Full accounts made up to 3 January 2009 (13 pages)
25 October 2009Full accounts made up to 3 January 2009 (13 pages)
10 February 2009Return made up to 12/09/08; full list of members (3 pages)
10 February 2009Return made up to 12/09/08; full list of members (3 pages)
4 February 2009Ad 22/05/08\usd si [email protected]=1.96\usd ic 1.96/3.92\ (2 pages)
4 February 2009Ad 22/05/08\usd si [email protected]=1.96\usd ic 1.96/3.92\ (2 pages)
8 December 2008Appointment terminated director norman porter (1 page)
8 December 2008Appointment terminated director norman porter (1 page)
3 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
3 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
6 June 2008Director appointed michael john hopster (1 page)
6 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
6 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
6 June 2008Director appointed michael john hopster (1 page)
22 May 2008Certificate to cancel share capital (1 page)
22 May 2008Certificate to cancel share capital (1 page)
22 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Redenomination of share cap 28/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Redenomination of share cap 28/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 May 2008Court order to reduce share capital (4 pages)
22 May 2008Court order to reduce share capital (4 pages)
5 December 2007Resolutions
  • RES13 ‐ C/Name resolved 19/09/07
(1 page)
5 December 2007Resolutions
  • RES13 ‐ C/Name resolved 19/09/07
(1 page)
29 November 2007Memorandum and Articles of Association (13 pages)
29 November 2007Memorandum and Articles of Association (13 pages)
29 October 2007Return made up to 12/09/07; full list of members (2 pages)
29 October 2007Return made up to 12/09/07; full list of members (2 pages)
27 September 2007Company name changed tomkins stackpole investments li mited\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed tomkins stackpole investments li mited\certificate issued on 27/09/07 (2 pages)
12 September 2006Incorporation (25 pages)
12 September 2006Incorporation (25 pages)