STADIUM RETAIL (HOLDINGS) LIMITED
BROUGH INHOCO 3125 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1NB

Company number 05188394
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address WELTON GRANGE, WELTON, BROUGH, EAST YORKSHIRE, HU15 1NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 051883940005 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of STADIUM RETAIL (HOLDINGS) LIMITED are www.stadiumretailholdings.co.uk, and www.stadium-retail-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Broomfleet Rail Station is 5.1 miles; to Barton-on-Humber Rail Station is 5.3 miles; to Beverley Rail Station is 9.2 miles; to Scunthorpe Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stadium Retail Holdings Limited is a Private Limited Company. The company registration number is 05188394. Stadium Retail Holdings Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Stadium Retail Holdings Limited is Welton Grange Welton Brough East Yorkshire Hu15 1nb. . FISH, Andrew Stuart is a Secretary of the company. CLARE, Alexander Martin is a Director of the company. FISH, Andrew Stuart is a Director of the company. HEALEY, Paul Dyson is a Director of the company. STANDISH, Amanda Jayne is a Director of the company. Secretary CROOKS, Michael Clive has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CROOKS, Michael Clive has been resigned. Director HEALEY, Edwin Dyson has been resigned. Director SWALES, Paul Nigel has been resigned. Director WILLOX, Shaun has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FISH, Andrew Stuart
Appointed Date: 21 September 2012

Director
CLARE, Alexander Martin
Appointed Date: 12 December 2013
47 years old

Director
FISH, Andrew Stuart
Appointed Date: 13 October 2004
52 years old

Director
HEALEY, Paul Dyson
Appointed Date: 30 September 2004
55 years old

Director
STANDISH, Amanda Jayne
Appointed Date: 21 September 2012
61 years old

Resigned Directors

Secretary
CROOKS, Michael Clive
Resigned: 21 September 2012
Appointed Date: 30 September 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 30 September 2004
Appointed Date: 23 July 2004

Director
CROOKS, Michael Clive
Resigned: 21 September 2012
Appointed Date: 30 September 2004
64 years old

Director
HEALEY, Edwin Dyson
Resigned: 18 March 2015
Appointed Date: 30 September 2004
87 years old

Director
SWALES, Paul Nigel
Resigned: 12 December 2013
Appointed Date: 13 October 2004
67 years old

Director
WILLOX, Shaun
Resigned: 21 September 2012
Appointed Date: 13 October 2004
64 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 30 September 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Srh 2011 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STADIUM RETAIL (HOLDINGS) LIMITED Events

02 Sep 2016
Satisfaction of charge 051883940005 in full
17 Aug 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,929,436

...
... and 86 more events
28 Oct 2004
New director appointed
28 Oct 2004
New director appointed
28 Oct 2004
Secretary resigned
28 Oct 2004
Director resigned
23 Jul 2004
Incorporation

STADIUM RETAIL (HOLDINGS) LIMITED Charges

27 March 2015
Charge code 0518 8394 0005
Delivered: 15 April 2015
Status: Satisfied on 2 September 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
10 April 2012
Debenture
Delivered: 19 April 2012
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the west of commercial road…
24 November 2009
Charge of deposit
Delivered: 2 December 2009
Status: Satisfied on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: The deposit being all deposits now and in the future…
13 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)(the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…