STADIUM GROUP PLC
READING

Hellopages » Berkshire » Reading » RG2 0AH

Company number 00236394
Status Active
Incorporation Date 14 January 1929
Company Type Public Limited Company
Address HEAD OFFICE, UNIT 4 CHANCERYGATE BUSINESS CENTRE, CRADOCK ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG2 0AH
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Resolutions RES13 ‐ Share premium if the reduced by £5.295.00 19/01/2017 ; Statement of capital on 15 February 2017 GBP 1,908,906.10 ; Certificate of reduction of share premium. The most likely internet sites of STADIUM GROUP PLC are www.stadiumgroup.co.uk, and www.stadium-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. Stadium Group Plc is a Public Limited Company. The company registration number is 00236394. Stadium Group Plc has been working since 14 January 1929. The present status of the company is Active. The registered address of Stadium Group Plc is Head Office Unit 4 Chancerygate Business Centre Cradock Road Reading Berkshire United Kingdom Rg2 0ah. . TONKS, Andrew John is a Secretary of the company. BRAYSHAW, Nicholas Paul is a Director of the company. GILL, Christopher John is a Director of the company. PEPPIATT, Charles St John Stewart is a Director of the company. Secretary CHARLTON, Timothy John has been resigned. Secretary COLLINS, David has been resigned. Secretary ESTELL, Joanne Elizabeth has been resigned. Secretary JOHNSON, James Anthony has been resigned. Secretary ORTON, Rex Alastair has been resigned. Secretary PEPPIATT, Charles St John Stewart has been resigned. Secretary ROGERS, Nigel Foster has been resigned. Secretary SALE, Timothy Rawlinson has been resigned. Secretary WILSON, Colin has been resigned. Director BOYES, Anthony Graham has been resigned. Director ESTELL, Joanne Elizabeth has been resigned. Director INSKIP, Anthony has been resigned. Director JOHNSON, James Anthony has been resigned. Director LEUNG, Ken Kam Wing has been resigned. Director MORLEY, Kevin Thomas, Professor has been resigned. Director ORTON, Rex Alastair has been resigned. Director PEARSON, John Desmond has been resigned. Director PHIPSON, Stephen has been resigned. Director ROGERS, Nigel Foster has been resigned. Director SALE, Timothy Rawlinson has been resigned. Director TAYLOR-CLAGUE, Albert Clive has been resigned. Director VERMA, Kamal Kumar has been resigned. Director WILEY, William Struan Ferguson has been resigned. Director WILSON, Colin has been resigned. Director WRIGHT, Stanley Harris has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
TONKS, Andrew John
Appointed Date: 16 January 2017

Director
BRAYSHAW, Nicholas Paul
Appointed Date: 27 April 2005
70 years old

Director
GILL, Christopher John
Appointed Date: 20 April 2006
63 years old

Director
PEPPIATT, Charles St John Stewart
Appointed Date: 03 October 2011
55 years old

Resigned Directors

Secretary
CHARLTON, Timothy John
Resigned: 19 September 1996
Appointed Date: 28 June 1993

Secretary
COLLINS, David
Resigned: 01 January 2007
Appointed Date: 01 January 2003

Secretary
ESTELL, Joanne Elizabeth
Resigned: 02 November 2016
Appointed Date: 27 September 2012

Secretary
JOHNSON, James Anthony
Resigned: 28 June 1993

Secretary
ORTON, Rex Alastair
Resigned: 10 November 2016
Appointed Date: 02 November 2016

Secretary
PEPPIATT, Charles St John Stewart
Resigned: 15 January 2017
Appointed Date: 14 November 2016

Secretary
ROGERS, Nigel Foster
Resigned: 07 September 1998
Appointed Date: 19 September 1996

Secretary
SALE, Timothy Rawlinson
Resigned: 31 December 2002
Appointed Date: 07 September 1998

Secretary
WILSON, Colin
Resigned: 27 September 2012
Appointed Date: 01 January 2007

Director
BOYES, Anthony Graham
Resigned: 16 February 2000
75 years old

Director
ESTELL, Joanne Elizabeth
Resigned: 02 November 2016
Appointed Date: 27 September 2012
54 years old

Director
INSKIP, Anthony
Resigned: 23 October 2013
Appointed Date: 08 September 2009
63 years old

Director
JOHNSON, James Anthony
Resigned: 22 March 2001
76 years old

Director
LEUNG, Ken Kam Wing
Resigned: 24 August 2010
Appointed Date: 01 January 2003
73 years old

Director
MORLEY, Kevin Thomas, Professor
Resigned: 27 April 2004
Appointed Date: 06 February 1996
75 years old

Director
ORTON, Rex Alastair
Resigned: 10 November 2016
Appointed Date: 02 November 2016
59 years old

Director
PEARSON, John Desmond
Resigned: 04 March 2002
Appointed Date: 28 June 1993
67 years old

Director
PHIPSON, Stephen
Resigned: 01 June 2013
Appointed Date: 01 September 2011
63 years old

Director
ROGERS, Nigel Foster
Resigned: 30 April 2011
Appointed Date: 04 October 1993
64 years old

Director
SALE, Timothy Rawlinson
Resigned: 31 December 2002
Appointed Date: 07 September 1998
62 years old

Director
TAYLOR-CLAGUE, Albert Clive
Resigned: 21 April 1999
96 years old

Director
VERMA, Kamal Kumar
Resigned: 22 April 2009
76 years old

Director
WILEY, William Struan Ferguson
Resigned: 20 April 2006
Appointed Date: 06 February 1996
87 years old

Director
WILSON, Colin
Resigned: 27 September 2012
Appointed Date: 13 February 2008
57 years old

Director
WRIGHT, Stanley Harris
Resigned: 08 February 1996
95 years old

STADIUM GROUP PLC Events

22 Mar 2017
Resolutions
  • RES13 ‐ Share premium if the reduced by £5.295.00 19/01/2017

15 Feb 2017
Statement of capital on 15 February 2017
  • GBP 1,908,906.10

15 Feb 2017
Certificate of reduction of share premium
15 Feb 2017
Reduction of iss capital and minute (oc)
27 Jan 2017
Second filing of a statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,908,906.10

...
... and 191 more events
03 Oct 1986
Full accounts made up to 31 December 1985

03 Oct 1986
Return made up to 06/05/86; full list of members

02 Oct 1986
Director resigned

24 Jul 1986
Registered office changed on 24/07/86 from: 30/36 queensway,, ponders end,, enfield,, middx

14 Jan 1929
Certificate of incorporation

STADIUM GROUP PLC Charges

3 September 2015
Charge code 0023 6394 0021
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 November 2014
Charge code 0023 6394 0020
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 July 2012
Legal mortgage
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a land on the east side of tofts road east…
13 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2012
Equitable mortgage over shares
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first equitable mortgage the mortgaged shares and…
11 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 18 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 11 jubilee avenue highams park…
11 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 18 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stephen house brenda road hartlepool…
23 October 2008
Guarantee & debenture
Delivered: 4 November 2008
Status: Satisfied on 18 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 1998
Memorandum of deposit
Delivered: 18 July 1998
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: All the company's shares in beales hunter PLC with all…
4 November 1996
Legal mortgage
Delivered: 13 November 1996
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 11 jubilee avenue highams park…
8 July 1993
Legal mortgage
Delivered: 15 July 1993
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property unit 8 and 11 tofts farm industrial…
1 July 1993
Legal mortgage
Delivered: 9 July 1993
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of shobden airfield, pembridge…
29 October 1985
Charge over credit balances
Delivered: 5 November 1985
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
18 September 1985
Legal mortgage
Delivered: 25 September 1985
Status: Satisfied on 19 November 2008
Persons entitled: National Westminster Bank PLC
Description: 26 to 36 (even) queensway ponders end london borough of…
17 June 1985
Mortgage debenture
Delivered: 24 June 1985
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
17 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of bridgeman street walsall west…
17 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: 26 & 28 queensway london borough of enfield t/n mx 133649…
17 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: 30 & 32 queensway london borough of enfield t/n mx 73180…
17 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: 34 & 36 queensway london borough of enfield t/n mx 90416…
17 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the north of brenda road, seaton carew, hartlepool…
17 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: Units 13, 13A, 13B, 13C, 13D queensway london borough of…