Stag House Five Limited ST HELENS


Stag House Five started in year 1992 as Private Limited Company with registration number 02689188. The Stag House Five company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in St Helens at Unit B Haydock Cross Industrial. Postal code: WA11 9UX. Since July 22, 1997 Stag House Five Limited is no longer carrying the name Patrick (u.k.).

There is a single director in the company at the moment - Alan P., appointed on 1 May 2003. In addition, a secretary was appointed - Lucy S., appointed on 2 February 2024. At present 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.

Stag House Five Limited Address / Contact

Office Address Unit B Haydock Cross Industrial
Office Address2 Estate Kilbuck Lane
Town St Helens
Post code WA11 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689188
Date of Incorporation Wed, 19th Feb 1992
Industry Non-trading company
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Lucy S.

Position: Secretary

Appointed: 02 February 2024

Alan P.

Position: Director

Appointed: 01 May 2003

Charles S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 02 February 2024

Michael M.

Position: Director

Appointed: 31 December 2001

Resigned: 01 May 2003

John D.

Position: Secretary

Appointed: 29 January 1999

Resigned: 01 November 2005

John D.

Position: Director

Appointed: 29 January 1999

Resigned: 01 November 2005

James B.

Position: Director

Appointed: 01 September 1994

Resigned: 29 January 1999

Michael C.

Position: Director

Appointed: 06 May 1992

Resigned: 02 July 1997

David C.

Position: Secretary

Appointed: 06 May 1992

Resigned: 29 January 1999

William H.

Position: Director

Appointed: 24 April 1992

Resigned: 29 January 1999

Michael T.

Position: Director

Appointed: 11 March 1992

Resigned: 27 July 1992

Peter U.

Position: Director

Appointed: 11 March 1992

Resigned: 27 October 1992

Roger H.

Position: Director

Appointed: 11 March 1992

Resigned: 06 May 1992

Simon P.

Position: Director

Appointed: 11 March 1992

Resigned: 06 May 1992

Robert R.

Position: Director

Appointed: 11 March 1992

Resigned: 06 May 1992

David C.

Position: Director

Appointed: 11 March 1992

Resigned: 29 January 1999

Neil M.

Position: Director

Appointed: 11 March 1992

Resigned: 21 September 1992

David M.

Position: Director

Appointed: 09 March 1992

Resigned: 31 December 2001

Vindex Limited

Position: Corporate Nominee Director

Appointed: 14 February 1992

Resigned: 09 March 1992

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 09 March 1992

William R.

Position: Director

Appointed: 09 March 1991

Resigned: 29 January 1999

William R.

Position: Secretary

Appointed: 09 March 1991

Resigned: 07 February 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Grampian Sports Limited from Paisley, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Charles S. This PSC has significiant influence or control over the company,.

Grampian Sports Limited

Brookfield House Burnbrae Drive, Linwood, Paisley, PA3 3BU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Edinburgh
Registration number Sc038433
Notified on 2 February 2024
Nature of control: 75,01-100% shares

Charles S.

Notified on 1 July 2016
Ceased on 2 February 2024
Nature of control: significiant influence or control

Company previous names

Patrick (u.k.) July 22, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to January 31, 2023
filed on: 27th, October 2023
Free Download (5 pages)

Company search

Advertisements