Stadium Welton Limited BROUGH


Founded in 1979, Stadium Welton, classified under reg no. 01411819 is an active company. Currently registered at Welton Grange HU15 1NB, Brough the company has been in the business for 45 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-12-03 Stadium Welton Limited is no longer carrying the name Stadium Developments.

At the moment there are 5 directors in the the company, namely Anne R., Alexander C. and Amanda S. and others. In addition one secretary - Andrew F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stadium Welton Limited Address / Contact

Office Address Welton Grange
Office Address2 Welton
Town Brough
Post code HU15 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411819
Date of Incorporation Fri, 26th Jan 1979
Industry Development of building projects
Industry Activities of head offices
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Anne R.

Position: Director

Appointed: 23 February 2022

Alexander C.

Position: Director

Appointed: 12 December 2013

Amanda S.

Position: Director

Appointed: 26 September 2012

Andrew F.

Position: Secretary

Appointed: 26 September 2012

Andrew F.

Position: Director

Appointed: 13 October 2004

Paul H.

Position: Director

Appointed: 28 March 1991

Edwin H.

Position: Director

Resigned: 17 January 2018

Shaun W.

Position: Secretary

Appointed: 13 October 2004

Resigned: 26 September 2012

Shaun W.

Position: Director

Appointed: 13 October 2004

Resigned: 26 September 2012

Michael C.

Position: Director

Appointed: 07 June 1999

Resigned: 17 January 2000

Michael C.

Position: Director

Appointed: 30 October 1995

Resigned: 30 October 1995

Paul S.

Position: Director

Appointed: 01 January 1995

Resigned: 12 December 2013

Michael R.

Position: Director

Appointed: 29 July 1994

Resigned: 29 December 1994

Michael C.

Position: Director

Appointed: 29 July 1994

Resigned: 29 December 1994

Michael C.

Position: Secretary

Appointed: 26 March 1993

Resigned: 26 September 2012

Carol H.

Position: Director

Appointed: 09 October 1990

Resigned: 22 November 2004

Jonathan H.

Position: Secretary

Appointed: 09 October 1990

Resigned: 26 March 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Sph 2011 from Brough, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sph 2011

Welton Grange Cowgate, Welton, Brough, HU15 1NB, England

Legal authority United Kingdom Company Law - Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 07488898
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stadium Developments December 3, 2002

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Current accounting period extended from 2023-12-31 to 2024-06-30
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements