STADIUM WELTON LIMITED
BROUGH STADIUM DEVELOPMENTS LIMITED

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

Company number 01411819
Status Active
Incorporation Date 26 January 1979
Company Type Private Limited Company
Address WELTON GRANGE, WELTON, BROUGH, EAST YORKSHIRE, HU15 1NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of STADIUM WELTON LIMITED are www.stadiumwelton.co.uk, and www.stadium-welton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine 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 Welton Limited is a Private Limited Company. The company registration number is 01411819. Stadium Welton Limited has been working since 26 January 1979. The present status of the company is Active. The registered address of Stadium Welton 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, Edwin Dyson 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 HAYMER, Jonathan has been resigned. Secretary WILLOX, Shaun has been resigned. Director CROOKS, Michael Clive has been resigned. Director CROOKS, Michael Clive has been resigned. Director CROOKS, Michael Clive has been resigned. Director HEALEY, Carol Ann has been resigned. Director REEVEY, Michael Adrian has been resigned. Director SWALES, Paul Nigel has been resigned. Director WILLOX, Shaun has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FISH, Andrew Stuart
Appointed Date: 26 September 2012

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

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

Director
HEALEY, Edwin Dyson

87 years old

Director
HEALEY, Paul Dyson
Appointed Date: 28 March 1991
55 years old

Director
STANDISH, Amanda Jayne
Appointed Date: 26 September 2012
61 years old

Resigned Directors

Secretary
CROOKS, Michael Clive
Resigned: 26 September 2012
Appointed Date: 26 March 1993

Secretary
HAYMER, Jonathan
Resigned: 26 March 1993

Secretary
WILLOX, Shaun
Resigned: 26 September 2012
Appointed Date: 13 October 2004

Director
CROOKS, Michael Clive
Resigned: 17 January 2000
Appointed Date: 07 June 1999
64 years old

Director
CROOKS, Michael Clive
Resigned: 30 October 1995
Appointed Date: 30 October 1995
64 years old

Director
CROOKS, Michael Clive
Resigned: 29 December 1994
Appointed Date: 29 July 1994
64 years old

Director
HEALEY, Carol Ann
Resigned: 22 November 2004
79 years old

Director
REEVEY, Michael Adrian
Resigned: 29 December 1994
Appointed Date: 29 July 1994
67 years old

Director
SWALES, Paul Nigel
Resigned: 12 December 2013
Appointed Date: 01 January 1995
67 years old

Director
WILLOX, Shaun
Resigned: 26 September 2012
Appointed Date: 13 October 2004
64 years old

Persons With Significant Control

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

STADIUM WELTON LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Satisfaction of charge 7 in full
08 Sep 2016
Satisfaction of charge 77 in full
08 Sep 2016
Satisfaction of charge 25 in full
...
... and 207 more events
17 Apr 1985
Particulars of mortgage/charge
29 Feb 1984
Accounts made up to 30 June 1982
12 Oct 1983
Particulars of mortgage/charge
14 Oct 1981
Company name changed\certificate issued on 14/10/81
26 Jan 1979
Certificate of incorporation

STADIUM WELTON LIMITED Charges

10 June 2002
Insurance policy proceeds assignment
Delivered: 17 June 2002
Status: Satisfied on 8 September 2016
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined)
Description: All monies of whatsoever kind payable by the insurers to or…
9 June 1999
Charge
Delivered: 19 June 1999
Status: Satisfied on 8 September 2016
Persons entitled: Hvb Real Estate Capital Limited (The "Facility Agent")
Description: F/H land & buildings on the south east side of rotherham…
31 October 1996
Charge
Delivered: 5 November 1996
Status: Satisfied on 12 June 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branch,as Agent and Trusteefor the Finance Parties (As Defined)
Description: Fixed charge over all benefits in respect of insurances and…
28 July 1995
Deed of charge
Delivered: 2 August 1995
Status: Satisfied on 9 November 1996
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag.
Description: Fixed charge over the full benefit of and the right to…
2 September 1994
Deed of charge
Delivered: 12 September 1994
Status: Satisfied on 9 November 1996
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag, London Branch
Description: F/H property k/a units 4, 4A, 4B, 20, 21, 30, 31, 32, 33…
21 July 1994
Standard security presented for registration in scotland
Delivered: 23 July 1994
Status: Satisfied on 19 November 2004
Persons entitled: Midland Bank PLC
Description: All and whole the lease between scottish development agency…
21 July 1994
Standard security presented for registration in scotland
Delivered: 23 July 1994
Status: Satisfied on 8 September 2016
Persons entitled: Midland Bank PLC
Description: All and whole the lease between scottish development agency…
12 July 1994
Legal charge
Delivered: 20 July 1994
Status: Satisfied on 8 July 1999
Persons entitled: Midland Bank PLC
Description: Part of the land on the south side of aldwarke lane…
12 July 1994
Legal charge
Delivered: 20 July 1994
Status: Satisfied on 8 September 2016
Persons entitled: Midland Bank PLC
Description: Unit 3, canklow industrial estate, rotherham, south…
12 July 1994
Charge over deposit account
Delivered: 14 July 1994
Status: Satisfied on 8 September 2016
Persons entitled: Bank of Ireland
Description: The sterling deposit account no 33674722 maintained with…
15 February 1994
Supplemental agreement
Delivered: 22 February 1994
Status: Satisfied on 8 September 2016
Persons entitled: Mcc Leasing (No.6) Limited
Description: All that the f/h premises being units 4A,4B,20,21 and 30/35…
15 February 1994
Supplemental agreement
Delivered: 22 February 1994
Status: Satisfied on 6 October 1994
Persons entitled: Mcc Leasing (No.6) Limited
Description: All sums from time to time standing to thje credit of the…
21 October 1993
Deed of charge
Delivered: 10 November 1993
Status: Satisfied on 9 November 1996
Persons entitled: Bayerische Hypotheken-Un-Wechsel-Bank Ag London Branch(As Agent and Trustee)
Description: All right tile and interest of the company under the…
31 March 1993
Deed of charge
Delivered: 8 April 1993
Status: Satisfied on 25 October 1993
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: F/H property k/a units 10 (a)-13 and 14-18 retail…
21 June 1991
Mortgage
Delivered: 29 June 1991
Status: Satisfied on 9 August 1994
Persons entitled: Bank of Ireland
Description: All right title and interest in and to the life assurance…
21 June 1991
Mortgage
Delivered: 29 June 1991
Status: Satisfied on 9 August 1994
Persons entitled: Bank of Ireland
Description: All rigthts title and interest in and tothe life assurance…
4 December 1990
Legal mortgage
Delivered: 5 December 1990
Status: Satisfied on 8 September 2016
Persons entitled: Commercial Development Projects Limited
Description: F/H land (and each and every park thereof) comprised in…
9 November 1990
Legal mortgage
Delivered: 15 November 1990
Status: Satisfied on 8 September 2016
Persons entitled: Commerical Development Projects
Description: F/H land comprised in title numbers syk 204427 and syk…
11 July 1990
Charge
Delivered: 26 July 1990
Status: Satisfied on 9 August 1994
Persons entitled: Bank of Ireland
Description: F/H property k/a 410-412 high street land to west of…
27 June 1990
Standard security
Delivered: 7 July 1990
Status: Satisfied on 9 August 1994
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole the lease between scotlish development agency…
30 June 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 9 August 1994
Persons entitled: Bank of Ireland.
Description: Units 11,12,14,15, team valley retail park, gateshead (cont…
30 June 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 9 August 1994
Persons entitled: Bank of Ireland.
Description: F/H property adjoining dale lane upton, wakefield , west…
30 June 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 9 August 1994
Persons entitled: Bank of Ireland
Description: L/H land k/a unit 3 carklow meadows ind est. Rotherham…
30 June 1987
Charge over bank account
Delivered: 16 July 1987
Status: Satisfied on 6 October 1994
Persons entitled: Mcc Leasing (No 6) Limited
Description: All sums (including interest) from time to time standing to…
30 June 1987
Legal charge
Delivered: 13 July 1987
Status: Satisfied on 8 September 2016
Persons entitled: Mcc Leasing (No 6) Limited
Description: F/H premises being units 4A, 4B, 20, 21 and 30/35…
6 August 1986
Charge
Delivered: 21 August 1986
Status: Satisfied on 9 August 1994
Persons entitled: Bank of Ireland.
Description: F/H land situate to the south of aldwarke lane parkgate…
17 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: L/H land situate to the south of rotherham road, rawmarsh…
11 February 1986
Legal charge
Delivered: 17 February 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: F/H land situate to tohe south of ardwanke lane, parkgate…
20 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited.
Description: All that f/h property adjoining dale lane, upton…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: F/H property adjoining whessoe road and meynell road…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied
Persons entitled: The Investment Bank of Ireland Limited
Description: L/H property on the east side of milton road hoyland nether…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: F/H property k/a 1-7 capital parade green road meanwood…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: F/H property with buildings erected on part thereof…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: L/H property k/a 51 and 53 castle street edgeley stockport…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: F/H property k/a 65 and 67 whithy road ellesmore port…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited
Description: F/H property k/a 3-11 (odd nos) long meadow gate, garforth…
29 July 1985
Legal mortgage
Delivered: 6 August 1985
Status: Satisfied on 8 September 2016
Persons entitled: Kingston Craftsmen Limited
Description: All that piece or parcel of land on the south side of…
17 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: All that the benefit of a building contract between stadium…
12 June 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: Bridge service station, rotherham road, parkgate…
11 June 1985
Legal charge
Delivered: 13 June 1985
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: (1) by way of fixed charge property k/a 3 to 11 (odd). Long…
11 June 1985
Legal charge
Delivered: 13 June 1985
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: (1) by way of fixed charge, property situate at and…
11 June 1985
Legal charge
Delivered: 13 June 1985
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: (1) by way of fixed charge, property k/a 51 and 53, castle…
11 June 1985
Legal charge
Delivered: 13 June 1985
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: (1) by way of fixed charge property comprising 2.06 acres…
30 April 1985
Legal charge
Delivered: 16 May 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Land situate to the east of rotherham road parkgate…
27 March 1985
Mortgage
Delivered: 17 April 1985
Status: Satisfied on 8 September 2016
Persons entitled: Citibank N A
Description: All monies now or at any time hereafter during the…
22 March 1985
Standard security presented for registration in scotland on 10.5.85
Delivered: 23 May 1985
Status: Satisfied on 21 January 1991
Persons entitled: National Westminster Bank PLC
Description: All and whole that plot or area of ground at clydebank…
22 March 1985
Standard security prosented for registration in scotland on the 10.5.85
Delivered: 23 May 1985
Status: Satisfied on 21 January 1991
Persons entitled: National Westminster Bank PLC
Description: All and whale that acrea or piece of groung at halley…
7 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: F/H that benefit of an agreement for the change of premises…
7 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Plot of land at taylors lane rothinham south yorkshire.
28 February 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied
Persons entitled: Chartered Trust Fublic Limited Company
Description: Land situate of rotherham road, parkgate, rotherham south…
20 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 8 September 2016
Persons entitled: The Co-Operative Bank PLC
Description: Benefit of building contract dated 29 october made between…
20 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 8 September 2016
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildigns situate off trunk road and skipper…
20 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 8 September 2016
Persons entitled: Co - Operative Bank PLC
Description: Benefit of agreement for lease all relating to land off…
9 October 1984
Legal charge
Delivered: 10 October 1984
Status: Satisfied on 8 September 2016
Persons entitled: Chartered Trust PLC
Description: Premises on the east side of milton road, holyland, trust…
25 September 1984
Legal charge
Delivered: 4 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 65,67 & 69 whitby road, ellesment port south wirrall…
31 August 1984
Mortgage
Delivered: 5 September 1984
Status: Satisfied
Persons entitled: Citi Bank N A
Description: (1) benefit of a building contract dated 27/7/84 (2)…
31 August 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied
Persons entitled: Citi Bank, N A
Description: All that plot of land with frontage to dale lane and mill…
17 August 1984
Legal charge
Delivered: 28 August 1984
Status: Satisfied on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: F/H land in loughton rd and church lane, dinnington and…
26 July 1984
Legal charge
Delivered: 3 August 1984
Status: Satisfied on 8 September 2016
Persons entitled: United Dominions Trust Limited
Description: F/H green road & mark bridge road meanwood leeds t/n:- wyk…
25 July 1984
Legal charge
Delivered: 6 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 51 and 53 castle street, edgeley, stockport, greater…
23 July 1984
Legal charge
Delivered: 6 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at trunk road and skippers lane, middlesborough…
22 June 1984
Legal charge
Delivered: 13 July 1984
Status: Satisfied on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: Plot of land fronting onto crompton way astley bridge…
22 June 1984
Legal charge
Delivered: 28 June 1984
Status: Satisfied on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: Plot of land fronting onto crompton way astley bridge…
11 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land in rutton road, hoyland barnsley, south yorkshire.
11 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 3,5,7 & 9 long meadowgate, garforth,leeds, west…
8 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 11 long meadowgate, garforth, leeds, west yorkshire…
4 June 1984
Legal charge
Delivered: 4 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at dale lane and mill lane minsthorpe wakefield…
29 November 1983
Legal charge
Delivered: 3 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south west of green road and…
15 November 1983
Legal charge
Delivered: 23 November 1983
Status: Satisfied on 8 September 2016
Persons entitled: Chartered Trust Public Limited Company
Description: Land & buildings south west side of great north road…
29 September 1983
Legal charge
Delivered: 14 October 1983
Status: Satisfied on 18 November 1999
Persons entitled: Chartered Trust Public Limited Company.
Description: Stockport road stockport greater manchester. Together with…
29 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 8 September 2016
Persons entitled: Chartered Trust Public Limited Company.
Description: Benefit of an agreement for lease d/d 9/9/83 and a…
29 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 8 September 2016
Persons entitled: Chartered Trust PLC
Description: Land on the south east side of stockport road, cheadle…
24 June 1983
Legal charge
Delivered: 14 July 1983
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: F/H land and premises situate on the east side of whessoe…
27 May 1983
Legal charge
Delivered: 1 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and premises at north end northallerton, county of…
21 January 1982
Mortgage
Delivered: 25 January 1982
Status: Satisfied
Persons entitled: Tesco Stores Limited
Description: Land at gateford road, worksop, nottinghamshire.
17 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the south of york road sprotborough…
14 September 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & bldgs on the s w side of the great north road at…
14 September 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All, that piece of f/h land at gateford road, worksop…