Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STACKHOUSE POLAND LIMITED
Company Information for

STACKHOUSE POLAND LIMITED

THE WALBROOK BUILDING, 25, WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
01163431
Private Limited Company
Active

Company Overview

About Stackhouse Poland Ltd
STACKHOUSE POLAND LIMITED was founded on 1974-03-18 and has its registered office in London. The organisation's status is listed as "Active". Stackhouse Poland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STACKHOUSE POLAND LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING, 25
WALBROOK
LONDON
EC4N 8AW
Other companies in GU1
 
 
Filing Information
Company Number 01163431
Company ID Number 01163431
Date formed 1974-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STACKHOUSE POLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STACKHOUSE POLAND LIMITED
The following companies were found which have the same name as STACKHOUSE POLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STACKHOUSE POLAND HOLDINGS LTD C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Liquidation Company formed on the 2001-09-04
STACKHOUSE POLAND MIDCO LIMITED C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Liquidation Company formed on the 2014-10-27
STACKHOUSE POLAND BIDCO LIMITED C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Liquidation Company formed on the 2014-10-27
STACKHOUSE POLAND GROUP LIMITED C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Liquidation Company formed on the 2014-11-11

Company Officers of STACKHOUSE POLAND LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMIESON
Company Secretary 2016-12-31
JAMES ION DANIEL AGNEW
Director 2001-11-09
JEREMY MICHAEL GEORGE CARY
Director 2001-11-09
DARREN HUMPHRAY
Director 2015-05-01
CHARLES ANTHONY COULTER HURST
Director 2015-05-01
IAIN ALEXANDER JAMIESON
Director 2016-12-31
TIMOTHY DAVID JOHNSON
Director 2014-07-24
PETER RICHARD ROBINSON
Director 2007-01-01
MARK RALPH SHAND
Director 2008-06-06
STEPHEN SMITH
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK MILAM
Company Secretary 2001-11-09 2016-12-31
CHRISTOPHER MARK MILAM
Director 1998-12-15 2016-12-31
KEITH ALEXANDER HESTER
Director 2001-11-09 2014-12-18
DAVID RONALD FANGEN
Director 2008-06-06 2011-01-26
PETER KENNETH POLAND
Director 1994-09-15 2004-01-31
MARTIN PAUL WICKS
Director 1998-12-15 2004-01-04
SIMON CHARLES FISHER
Company Secretary 1991-08-23 2001-11-09
JAMES DENISON
Director 1997-09-25 2001-11-09
SIMON CHARLES FISHER
Director 1995-03-23 2001-11-09
MICHAEL DESMOND POLAND
Director 1991-08-23 2001-11-09
SIMON PAUL GUBBINS
Director 1993-12-09 2001-07-09
MURRAY BLANDFORD SKYRME
Director 1996-06-27 1998-07-31
MICHAEL BERWICK COOPER
Director 1991-08-23 1996-05-06
COLIN SPENCER PENN
Director 1993-10-21 1996-05-01
SIMON CHARLES FISHER
Director 1991-08-23 1994-12-08
JOHN HUTCHINSON
Director 1992-02-20 1994-04-22
MICHAEL DAVID GRAHAM
Director 1993-03-11 1993-08-09
BERYL BAILEY
Director 1991-08-23 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ION DANIEL AGNEW HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JAMES ION DANIEL AGNEW PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JAMES ION DANIEL AGNEW E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JAMES ION DANIEL AGNEW COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JAMES ION DANIEL AGNEW ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JAMES ION DANIEL AGNEW QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JAMES ION DANIEL AGNEW INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JAMES ION DANIEL AGNEW INSPIRE UNDERWRITING LIMITED Director 2016-10-28 CURRENT 2016-09-21 Active
JAMES ION DANIEL AGNEW CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JAMES ION DANIEL AGNEW COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
JEREMY MICHAEL GEORGE CARY PROTEK GROUP LIMITED Director 2018-06-06 CURRENT 2015-06-01 Active
JEREMY MICHAEL GEORGE CARY HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JEREMY MICHAEL GEORGE CARY MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JEREMY MICHAEL GEORGE CARY E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JEREMY MICHAEL GEORGE CARY ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JEREMY MICHAEL GEORGE CARY QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JEREMY MICHAEL GEORGE CARY INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JEREMY MICHAEL GEORGE CARY INSPIRE MOTOR LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY INSPIRE UNDERWRITING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
JEREMY MICHAEL GEORGE CARY CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
JEREMY MICHAEL GEORGE CARY H R OWEN INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEREMY MICHAEL GEORGE CARY PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
JEREMY MICHAEL GEORGE CARY CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JEREMY MICHAEL GEORGE CARY COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JEREMY MICHAEL GEORGE CARY SUTTON MEEARS & COMPANY LIMITED Director 2011-11-02 CURRENT 1945-04-09 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JEREMY MICHAEL GEORGE CARY PLEXSTAR INSURANCE SERVICES LIMITED Director 2011-03-23 CURRENT 1977-05-06 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN LIMITED Director 2008-06-06 CURRENT 1979-10-03 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-12-29 Liquidation
JEREMY MICHAEL GEORGE CARY W BURCH & SON LIMITED Director 2008-06-06 CURRENT 1989-05-25 Liquidation
JEREMY MICHAEL GEORGE CARY THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED Director 2008-03-04 CURRENT 2000-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY HFM COLUMBUS INSURANCE SERVICES LIMITED Director 2007-11-29 CURRENT 2007-06-15 Liquidation
JEREMY MICHAEL GEORGE CARY J C RICHARDS LIMITED Director 2007-02-28 CURRENT 1996-05-03 Liquidation
JEREMY MICHAEL GEORGE CARY RHB INSURANCE SERVICES LIMITED Director 2005-12-30 CURRENT 1984-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY GPIS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
CHARLES ANTHONY COULTER HURST COULTER HURST AND COMPANY LIMITED Director 1999-04-06 CURRENT 1999-04-06 Liquidation
IAIN ALEXANDER JAMIESON HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
IAIN ALEXANDER JAMIESON PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
IAIN ALEXANDER JAMIESON E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
IAIN ALEXANDER JAMIESON ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
IAIN ALEXANDER JAMIESON QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
IAIN ALEXANDER JAMIESON INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND HOLDINGS LTD Director 2017-03-14 CURRENT 2001-09-04 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND BIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND MIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON DARWIN MEZZANINE LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION GROUP LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA AIR CONDITIONING LIMITED Director 2012-09-19 CURRENT 1992-10-13 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON WILLOW PLASTICS LTD Director 2012-09-19 CURRENT 2003-11-28 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON DARWIN BOND LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION FINANCE (UK) LIMITED Director 2012-09-19 CURRENT 2010-07-02 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TORIN HOLDINGS LIMITED Director 2012-09-19 CURRENT 1995-06-27 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON SIFAN SYSTEMS LIMITED Director 2012-09-19 CURRENT 1928-05-07 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TRADEWINDS VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON NCA MANUFACTURING LIMITED Director 2012-09-19 CURRENT 1989-11-29 Dissolved 2014-06-04
TIMOTHY DAVID JOHNSON INSPIRE UNDERWRITING LIMITED Director 2016-10-28 CURRENT 2016-09-21 Active
TIMOTHY DAVID JOHNSON CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
TIMOTHY DAVID JOHNSON PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
TIMOTHY DAVID JOHNSON CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
TIMOTHY DAVID JOHNSON COULTER HURST AND COMPANY LIMITED Director 2014-07-24 CURRENT 1999-04-06 Liquidation
TIMOTHY DAVID JOHNSON GPIS LIMITED Director 2014-07-24 CURRENT 2005-09-19 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND HOLDINGS LTD Director 2014-07-24 CURRENT 2001-09-04 Liquidation
TIMOTHY DAVID JOHNSON FYLDE INVESTMENT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011634310011
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-07Previous accounting period extended from 31/12/22 TO 30/06/23
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER WHITTINGHAM
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr David Michael Edwin Cousins on 2019-10-01
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS SCOTT
2019-10-31AP01DIRECTOR APPOINTED MR JAMES OLIVER WHITTINGHAM
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JOHNSON
2019-05-24AP01DIRECTOR APPOINTED MR DAVID MICHAEL EDWIN COUSINS
2019-05-07AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011634310012
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER JAMIESON
2019-04-12AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
2019-04-12TM02Termination of appointment of Iain Jamieson on 2019-04-05
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY GORDON LUCAS
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RALPH SHAND
2018-04-18AP01DIRECTOR APPOINTED MR ROBIN ANTHONY GORDON LUCAS
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011634310010
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 16826116
2017-05-02SH0130/03/17 STATEMENT OF CAPITAL GBP 16826116
2017-05-02SH0130/09/16 STATEMENT OF CAPITAL GBP 15326116
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011634310012
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-04AP03SECRETARY APPOINTED MR IAIN JAMIESON
2017-01-04AP01DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILAM
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILAM
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM NEW HOUSE BEDFORD ROAD GUILDFORD SURREY GU1 4SJ
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 14826116
2015-09-29AR0123/08/15 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18AP01DIRECTOR APPOINTED MR CHARLES HURST
2015-08-18AP01DIRECTOR APPOINTED MR DARREN HUMPHRAY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HESTER
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011634310011
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011634310010
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 14826116
2014-11-18AR0123/08/14 FULL LIST
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK MILAM / 24/02/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RALPH SHAND / 01/01/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK MILAM / 24/02/2014
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON
2014-03-25AP01DIRECTOR APPOINTED MR STEPHEN SMITH
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 14826116
2013-10-02AR0123/08/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15RES13AGREEMENTS 31/01/2013
2013-02-15RES01ALTER ARTICLES 31/01/2013
2013-02-15MEM/ARTSARTICLES OF ASSOCIATION
2013-02-15RES13NO CAP LIMIT 31/01/2013
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15SH0131/01/13 STATEMENT OF CAPITAL GBP 14826116
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AR0123/08/12 FULL LIST
2012-05-23SH0129/02/12 STATEMENT OF CAPITAL GBP 3026116
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-29AR0123/08/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RALPH SHAND / 23/08/2011
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FANGEN
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AR0123/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD FANGEN / 23/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ION DANIEL AGNEW / 23/08/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0123/08/09 FULL LIST
2009-10-17SH0130/09/09 STATEMENT OF CAPITAL GBP 8726116
2009-10-14SH0101/04/08 STATEMENT OF CAPITAL GBP 6326116
2009-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-09MISCFORM 123 INCREASING NOMINAL CAPITAL FROM £4,000,000 TO £8,000,000
2009-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-09MISC123 FORM INCREASING NOMINAL CAPITAL FROM £500,000 TO £1,000,000
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-29363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-16288aDIRECTOR APPOINTED DAVID RONALD FANGEN
2008-06-16288aDIRECTOR APPOINTED MARK RALPH SHAND
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26288aNEW DIRECTOR APPOINTED
2006-09-18363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: EXCHANGE HOUSE STATION ROAD LIPHOOK HANTS GU30 7ER
2004-09-29363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07288bDIRECTOR RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-07-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to STACKHOUSE POLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STACKHOUSE POLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding ARES MANAGEMENT LIMITED
2014-12-23 Outstanding SYNOVA CAPITAL GENERAL PARTNER 4 LTD IN ITS CAPACITY AS GENERAL PARTNER OF SYNOVA CAPITAL GENERAL PARTNERSHIP II LP WHICH IS THE GENERAL PARTNER OF SYNOVA CAPITAL FUND II LP (THE SECURITY AGENT)
2014-12-19 Satisfied LLOYDS BANK PLC
SECURITY DEBENTURE 2011-10-26 Satisfied MACQUARIE BANK LIMITED
RENT DEPOSIT DEED 2009-06-30 Outstanding IN THE MARKETPLACE (LONDON) LIMITED
RENT DEPOSIT DEED 2007-05-03 Outstanding IN MARKETPLACE (LONDON) LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 2001-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1981-08-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STACKHOUSE POLAND LIMITED

Intangible Assets
Patents
We have not found any records of STACKHOUSE POLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STACKHOUSE POLAND LIMITED owns 5 domain names.

drivinginstructorinsurance.co.uk   showmaninsurance.co.uk   adi-insurance.co.uk   cic-insurance.co.uk   lfcinsurance.co.uk  

Trademarks
We have not found any records of STACKHOUSE POLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STACKHOUSE POLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as STACKHOUSE POLAND LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for STACKHOUSE POLAND LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council New House Bedford Road Guildford Surrey GU1 1SJ 44,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STACKHOUSE POLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STACKHOUSE POLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.