Company NameStackpole Europe Limited
Company StatusActive
Company Number06682281
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Terry Barford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Nash Hall The Street
High Ongar
Essex
CM5 9NL
Director NameMr John Charles Parker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Nash Hall The Street
High Ongar
Essex
CM5 9NL
Secretary NameMr John Terry Barford
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rodney Road
Ongar
Essex
CM5 9HN
Director NameMr Luke David Sheppard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Nash Hall The Street
High Ongar
Essex
CM5 9NL
Director NameSoren Engel
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDragerupvej 34
Holbak
4300
Denmark
Director NameMr Michael Barry Barford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIrvin House Icknield Way
Letchworth Garden City
Hertfordshire
SG6 1EF

Contact

Websitestackpole-europe.com
Email address[email protected]

Location

Registered AddressUnit 6 Nash Hall
The Street
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£26,777
Cash£3,147
Current Liabilities£16,542

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

20 October 2010Delivered on: 23 October 2010
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
9 July 2021Director's details changed for Mr John Charles Parker on 9 July 2021 (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
9 July 2021Change of details for Vtm Aventura Limited as a person with significant control on 9 July 2021 (2 pages)
9 July 2021Director's details changed for Mr John Terry Barford on 9 July 2021 (2 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
15 June 2020Registered office address changed from Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF to Unit 6 Nash Hall the Street High Ongar Essex CM5 9NL on 15 June 2020 (1 page)
27 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
23 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
21 March 2018Appointment of Mr Luke David Sheppard as a director on 21 March 2018 (2 pages)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 March 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
26 March 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 99
(5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 99
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(5 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(5 pages)
8 November 2013Termination of appointment of Michael Barford as a director (1 page)
8 November 2013Termination of appointment of Michael Barford as a director (1 page)
30 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Barford.
(5 pages)
30 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Barford.
(5 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 99
(6 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 99
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
15 August 2012Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
11 August 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
15 June 2011Amended accounts made up to 31 August 2009 (6 pages)
15 June 2011Amended accounts made up to 31 August 2009 (6 pages)
15 April 2011Appointment of Mr Michael Barry Barford as a director
  • ANNOTATION A second filed AP01 was registered on 30TH July 2013.
(3 pages)
15 April 2011Appointment of Mr Michael Barry Barford as a director
  • ANNOTATION A second filed AP01 was registered on 30TH July 2013.
(3 pages)
26 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
31 August 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
19 August 2010Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 19 August 2010 (2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 99
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 99
(4 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 99
(4 pages)
2 September 2009Return made up to 27/08/09; full list of members (3 pages)
2 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 March 2009Appointment terminated director soren engel (1 page)
11 March 2009Appointment terminated director soren engel (1 page)
27 August 2008Incorporation (7 pages)
27 August 2008Incorporation (7 pages)