STOCKCLAUSE LIMITED - LOUGHBOROUGH
Company Profile | Company Filings |
Overview
STOCKCLAUSE LIMITED is a Private Limited Company from LOUGHBOROUGH ENGLAND and has the status: Active.
STOCKCLAUSE LIMITED was incorporated 24 years ago on 03/08/1999 and has the registered number: 03819066. The accounts status is SMALL and accounts are next due on 31/03/2024.
STOCKCLAUSE LIMITED was incorporated 24 years ago on 03/08/1999 and has the registered number: 03819066. The accounts status is SMALL and accounts are next due on 31/03/2024.
STOCKCLAUSE LIMITED - LOUGHBOROUGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O HARLOW BROS LIMITED HATHERN ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE12 5DE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL SABEY | Jul 1971 | British | Director | 2022-06-14 | CURRENT |
MR MATHEW SCOTT HEMSLEY | May 1967 | British | Director | 2022-06-14 | CURRENT |
MR JOHN ROBINSON HARLOW | Jul 1960 | British | Director | 2015-10-30 | CURRENT |
JANE MARIE FIELD | British | Secretary | 2000-08-11 UNTIL 2015-10-30 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-08-03 UNTIL 1999-08-09 | RESIGNED | ||
LINDA JEAN BRADLEY | Secretary | 1999-08-09 UNTIL 2000-08-11 | RESIGNED | ||
JANET LORD | British | Secretary | 2001-06-01 UNTIL 2015-10-30 | RESIGNED | |
MR DAVID ALAN POLI | Secretary | 2015-10-30 UNTIL 2022-06-14 | RESIGNED | ||
MR ROBERT VERNON HARLOW | May 1959 | British | Director | 2015-10-30 UNTIL 2022-06-14 | RESIGNED |
DAVID CHRISTIAN WYATT | Jul 1951 | British | Director | 2009-02-12 UNTIL 2015-10-30 | RESIGNED |
MR CHRISTOPHER MICHAEL WHITLOCK | Mar 1963 | British | Director | 2015-10-30 UNTIL 2018-05-25 | RESIGNED |
MR DAVID ALAN POLI | Apr 1959 | British | Director | 2015-10-30 UNTIL 2022-06-14 | RESIGNED |
MR CHRISTOPHER RODNEY VAUGHAN JONES | Apr 1954 | British | Director | 2001-05-14 UNTIL 2009-02-12 | RESIGNED |
LORNA ANNE SARA BURRETT | May 1951 | British | Director | 2013-09-27 UNTIL 2015-10-30 | RESIGNED |
MR PAUL VINCENT JOHN HARLOW | Jul 1966 | British | Director | 2015-10-30 UNTIL 2022-06-14 | RESIGNED |
TERENCE LEONARD BURRETT | Oct 1948 | British | Director | 1999-08-09 UNTIL 2001-05-14 | RESIGNED |
BRIAN ERNEST EDWARD BARRETT | May 1939 | British | Director | 2013-09-27 UNTIL 2015-10-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-08-03 UNTIL 1999-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Harlow Timber Group Limited | 2022-03-04 | Loughborough Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Harlow Bros Holdings Ltd | 2016-04-06 - 2022-03-04 | Loughborough Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stockclause Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-12 | 30-06-2023 | £251,004 equity |
Stockclause Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-30 | 30-06-2022 | £251,004 equity |
Stockclause Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-30 | 30-06-2021 | £251,004 equity |
Stockclause Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-28 | 30-06-2019 | £251,004 equity |
Stockclause Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-27 | 30-06-2018 | £251,004 equity |
Stockclause Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-27 | 30-06-2017 | £1,026 Cash £251,056 equity |