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

STACKPOLE INVESTMENTS LIMITED

OFFICE G2, METROPOLITAN HOUSE LONGRIGG ROAD, SWALWELL, GATESHEAD, NE16 3AS,
Company Registration Number
05932999
Private Limited Company
Active

Company Overview

About Stackpole Investments Ltd
STACKPOLE INVESTMENTS LIMITED was founded on 2006-09-12 and has its registered office in Gateshead. The organisation's status is listed as "Active". Stackpole Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STACKPOLE INVESTMENTS LIMITED
 
Legal Registered Office
OFFICE G2, METROPOLITAN HOUSE LONGRIGG ROAD
SWALWELL
GATESHEAD
NE16 3AS
Other companies in ST4
 
Previous Names
TOMKINS STACKPOLE INVESTMENTS LIMITED27/09/2007
Filing Information
Company Number 05932999
Company ID Number 05932999
Date formed 2006-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 00:17:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STACKPOLE INVESTMENTS 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.

Company Officers of STACKPOLE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER BALLANTYNE
Director 2013-10-10
CHRISTOPHER JOHN HASSON
Director 2016-06-21
JEFFREY L. OBERMAYER
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BENNETTE
Director 2014-09-24 2018-06-29
RAHIM SULEMAN
Director 2013-10-10 2017-01-13
GARY LEBLANC
Director 2013-10-10 2014-09-24
KENT WALLACE
Company Secretary 2011-08-02 2013-10-10
DAVID BRIAN HENRY
Director 2013-05-07 2013-10-10
KENT WALLACE
Director 2011-08-02 2013-10-10
STEVEN STEWART LOOKE
Director 2012-02-24 2013-04-05
FRANCIS THOMAS CARR
Director 2011-08-02 2012-02-24
MICHAEL JOHN HOPSTER
Company Secretary 2011-01-01 2011-08-02
MICHAEL JOHN HOPSTER
Director 2007-11-30 2011-08-02
ELIZABETH HONOR LEWZEY
Director 2011-04-08 2011-08-02
THOMAS C. REEVE
Director 2011-07-01 2011-08-02
NICOLAS PAUL WILKINSON
Director 2011-07-01 2011-08-02
PAUL EDWARD FLANAGAN
Director 2011-01-01 2011-04-08
DENISE PATRICIA BURTON
Company Secretary 2006-09-12 2011-01-01
DENISE PATRICIA BURTON
Director 2006-09-12 2011-01-01
NORMAN CHARLES PORTER
Director 2006-09-12 2008-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY L. OBERMAYER JOHNSON ELECTRIC PC UK LIMITED Director 2016-01-20 CURRENT 2016-01-11 Active - Proposal to Strike off
JEFFREY L. OBERMAYER JOHNSON ELECTRIC MIDLANDS LIMITED Director 2014-07-30 CURRENT 1962-08-13 Dissolved 2015-05-12

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
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom
2024-02-02Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 2024-02-02
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY L. OBERMAYER
2022-03-21CH01Director's details changed for Mr. Amit Chhabra on 2022-03-16
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED AMIT CHHABRA
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALLANTYNE
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BENNETTE
2018-01-18PSC05Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 2017-12-08
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BENNETTE / 11/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALLANTYNE / 11/09/2017
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RAHIM SULEMAN
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;USD 10830391.6
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MR JEFFREY LEE OBERMAYER
2016-07-01AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-07-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HASSON
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;USD 10830391.6
2015-09-14AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Churchill House Regent Road Stoke-on-Trent Staffordshire ST1 3RQ
2014-10-16RES01ADOPT ARTICLES 16/10/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;USD 10830391.6
2014-10-09AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEBLANC
2014-10-07AP01DIRECTOR APPOINTED MR GARY LEBLANC
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KENT WALLACE
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY KENT WALLACE
2014-10-07AP01DIRECTOR APPOINTED MR MALCOLM BENNETTE
2014-10-07AP01DIRECTOR APPOINTED MR RAHIM SULEMAN
2014-10-07AP01DIRECTOR APPOINTED MR PETER BALLANTYNE
2013-09-16AR0112/09/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-23SH0127/06/13 STATEMENT OF CAPITAL USD 10830391.60
2013-07-01AUDAUDITOR'S RESIGNATION
2013-05-09AP01DIRECTOR APPOINTED MR DAVID BRIAN HENRY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOOKE
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0112/09/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED STEVEN STEWART LOOKE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARR
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06AR0112/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20RES01ADOPT ARTICLES 31/08/2011
2011-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-08-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-08-10AP01DIRECTOR APPOINTED FRANCIS CARR
2011-08-10AP03SECRETARY APPOINTED KENT WALLACE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REEVE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWZEY
2011-08-10AP01DIRECTOR APPOINTED KENT WALLACE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILKINSON
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM
2011-07-25AP01DIRECTOR APPOINTED NICOLAS PAUL WILKINSON
2011-07-25AP01DIRECTOR APPOINTED THOMAS C. REEVE
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST
2011-05-06AP01DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BURTON
2011-01-24AP01DIRECTOR APPOINTED PAUL EDWARD FLANAGAN
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DENISE BURTON
2011-01-20AP03SECRETARY APPOINTED MICHAEL JOHN HOPSTER
2010-11-30AR0112/09/10 FULL LIST
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-12-31AR0112/09/09 FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-02-10363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2009-02-0488(2)AD 22/05/08 USD SI 1@1.96=1.96 USD IC 1.96/3.92
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR NORMAN PORTER
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-06-06288aDIRECTOR APPOINTED MICHAEL JOHN HOPSTER
2008-06-06225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-05-22MISCCERTIFICATE TO CANCEL SHARE CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STACKPOLE INVESTMENTS 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 STACKPOLE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-09-30 Satisfied CITICORP USA, INC. (THE COLLATERAL AGENT)
A SECURITY AGREEMENT 2010-09-30 Satisfied WILMINGTON TRUST FSB (THE COLLATERAL AGENT)
Intangible Assets
Patents
We have not found any records of STACKPOLE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STACKPOLE INVESTMENTS LIMITED
Trademarks
We have not found any records of STACKPOLE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STACKPOLE INVESTMENTS 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 (70100 - Activities of head offices) as STACKPOLE INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STACKPOLE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STACKPOLE INVESTMENTS 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 STACKPOLE INVESTMENTS 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.