Company NameStadium (Catcliffe) Limited
Company StatusActive
Company Number05188390
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NameInhoco 3127 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusCurrent
Appointed18 September 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Pontefract
West Yorkshire
WF8 3NL
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(4 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed08 December 2004(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01482 667149
Telephone regionHull

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Gross Profit-£2,240
Net Worth-£29,635,527
Cash£968
Current Liabilities£29,646,435

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

13 March 2008Delivered on: 19 March 2008
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)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
13 March 2008Delivered on: 19 March 2008
Satisfied on: 14 January 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on th north side of poplar ay catcliffe t/no SYK407879 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 January 2006Delivered on: 17 January 2006
Satisfied on: 19 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 2006Delivered on: 17 January 2006
Satisfied on: 19 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north side of poplar way, catcliffe t/no SYK407879. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (3 pages)
18 January 2018Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Notification of Stadium Parkgate (Holdings) as a person with significant control on 9 March 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Notification of Stadium Parkgate (Holdings) as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Cessation of Stadium (Newport) Ltd as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Stadium (Newport) Ltd as a person with significant control on 9 March 2017 (1 page)
24 July 2017Notification of Stadium Parkgate (Holdings) as a person with significant control on 9 March 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Cessation of Stadium (Newport) Ltd as a person with significant control on 9 March 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
11 August 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
11 August 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
11 August 2015Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page)
11 August 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
11 August 2015Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
11 August 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
11 August 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
11 August 2015Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
11 August 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(7 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(7 pages)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
18 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (2 pages)
18 September 2012Termination of appointment of Michael Crooks as a director (1 page)
18 September 2012Termination of appointment of Michael Crooks as a director (1 page)
18 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
18 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (2 pages)
18 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
1 August 2011Director's details changed for Mr Andrew Stuart Fish on 23 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Andrew Stuart Fish on 23 July 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
28 July 2010Secretary's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul Dyson Healey on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul Dyson Healey on 23 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages)
8 January 2010Full accounts made up to 31 December 2008 (12 pages)
8 January 2010Full accounts made up to 31 December 2008 (12 pages)
24 July 2009Return made up to 23/07/09; full list of members (5 pages)
24 July 2009Return made up to 23/07/09; full list of members (5 pages)
2 September 2008Full accounts made up to 31 December 2007 (11 pages)
2 September 2008Full accounts made up to 31 December 2007 (11 pages)
21 August 2008Return made up to 23/07/08; full list of members (5 pages)
21 August 2008Return made up to 23/07/08; full list of members (5 pages)
20 August 2008Director's change of particulars / andrew fish / 25/09/2006 (1 page)
20 August 2008Director's change of particulars / paul swales / 25/11/2007 (1 page)
20 August 2008Director's change of particulars / andrew fish / 25/09/2006 (1 page)
20 August 2008Director's change of particulars / paul swales / 25/11/2007 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
20 August 2007Return made up to 23/07/07; full list of members (3 pages)
20 August 2007Return made up to 23/07/07; full list of members (3 pages)
29 August 2006Return made up to 23/07/06; full list of members (3 pages)
29 August 2006Return made up to 23/07/06; full list of members (3 pages)
30 May 2006Full accounts made up to 31 December 2005 (11 pages)
30 May 2006Full accounts made up to 31 December 2005 (11 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (4 pages)
17 January 2006Particulars of mortgage/charge (4 pages)
24 October 2005Company name changed inhoco 3127 LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed inhoco 3127 LIMITED\certificate issued on 24/10/05 (2 pages)
1 September 2005Return made up to 23/07/05; full list of members (3 pages)
1 September 2005Return made up to 23/07/05; full list of members (3 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (4 pages)
20 December 2004Ad 08/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2004Ad 08/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 December 2004New secretary appointed;new director appointed (5 pages)
20 December 2004New director appointed (4 pages)
20 December 2004New secretary appointed;new director appointed (5 pages)
20 December 2004Registered office changed on 20/12/04 from: 100 barbirolli square manchester M2 3AB (1 page)
20 December 2004New director appointed (5 pages)
20 December 2004Registered office changed on 20/12/04 from: 100 barbirolli square manchester M2 3AB (1 page)
20 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 December 2004New director appointed (5 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
23 July 2004Incorporation (17 pages)
23 July 2004Incorporation (17 pages)