STADIUM CONSUMER PRODUCTS LIMITED
BRENDA ROAD TIME BET LIMITED

Hellopages » County Durham » Hartlepool » TS25 2DH

Company number 04315373
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address STADIUM NORTH, TOFTS FARM INDUSTRIAL ESTATE, BRENDA ROAD, HARTLEPOOL, TS25 2DH
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 25,000 . The most likely internet sites of STADIUM CONSUMER PRODUCTS LIMITED are www.stadiumconsumerproducts.co.uk, and www.stadium-consumer-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Middlesbrough Rail Station is 5.1 miles; to Redcar Central Rail Station is 5.7 miles; to Redcar East Rail Station is 6.6 miles; to Thornaby Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stadium Consumer Products Limited is a Private Limited Company. The company registration number is 04315373. Stadium Consumer Products Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Stadium Consumer Products Limited is Stadium North Tofts Farm Industrial Estate Brenda Road Hartlepool Ts25 2dh. . MORRISEY, Julie Anne is a Secretary of the company. MORRISEY, Julie Anne is a Director of the company. MORRISEY, Stephen Bernard is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
MORRISEY, Julie Anne
Appointed Date: 22 November 2001

Director
MORRISEY, Julie Anne
Appointed Date: 22 November 2001
60 years old

Director
MORRISEY, Stephen Bernard
Appointed Date: 22 November 2001
62 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 01 November 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 01 November 2001

Persons With Significant Control

Mrs Julie Anne Morrisey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STADIUM CONSUMER PRODUCTS LIMITED Events

16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25,000

07 Jul 2015
Accounts for a small company made up to 31 December 2014
22 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 25,000

...
... and 42 more events
26 Nov 2001
New director appointed
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
26 Nov 2001
Registered office changed on 26/11/01 from: 12 york place leeds west yorkshire LS1 2DS
01 Nov 2001
Incorporation

STADIUM CONSUMER PRODUCTS LIMITED Charges

18 September 2009
Debenture
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2002
Charge of deposit
Delivered: 21 February 2002
Status: Satisfied on 22 May 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied on 22 May 2006
Persons entitled: Stadium Group PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2002
Fixed and floating charge
Delivered: 19 February 2002
Status: Satisfied on 30 September 2009
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…