ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stackbourne Limited

Stackbourne Limited is a liquidation company incorporated on 9 February 1979 with the registered office located in St. Albans, Hertfordshire. Stackbourne Limited was registered 46 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 10 months ago
Company No
01414065
Private limited company
Age
46 years
Incorporated 9 February 1979
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 688 days
Dated 21 February 2023 (2 years 11 months ago)
Next confirmation dated 21 February 2024
Was due on 6 March 2024 (1 year 10 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 815 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Small
Next accounts for period 31 January 2023
Was due on 31 October 2023 (2 years 2 months ago)
Contact
Address
2nd Floor, Churchilol House
26-30 Upper Marlborough Road
St. Albans
AL1 3UU
Address changed on 23 Dec 2025 (1 month ago)
Previous address was C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
Telephone
01494722900
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Finance Director • Irish • Lives in England • Born in Jun 1968
Director • British • Lives in UK • Born in Mar 1960
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in May 1964
Director • British • Lives in England • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawk Investment Properties Limited
Sandra ANN Flynn, Arthur Leonard Robert Morton, and 2 more are mutual people.
Active
Stackbourne Developments Limited
Sandra ANN Flynn, Christina Jayne Hitchcock, and 2 more are mutual people.
Active
Capstone Properties Ltd
David Maurice Norman is a mutual person.
Active
C N M Consultancy Limited
Charles Nicholas Morton is a mutual person.
Active
Hawk Finance Limited
Charles Nicholas Morton is a mutual person.
Active
Magnolias Investments Ltd
Christina Jayne Hitchcock is a mutual person.
Active
Euro Property Holdings Limited
Timothy James Merritt is a mutual person.
Active
Hawk Rapid Sale Limited
Charles Nicholas Morton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£1.02M
Decreased by £430.35K (-30%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£7.35M
Increased by £97.5K (+1%)
Total Liabilities
-£428.35K
Decreased by £54.87K (-11%)
Net Assets
£6.93M
Increased by £152.37K (+2%)
Debt Ratio (%)
6%
Decreased by 0.83% (-13%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Dec 2025
Declaration of Solvency
2 Years 10 Months Ago on 23 Mar 2023
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 23 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 23 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 23 Feb 2023
Mrs Sandra Ann Flynn Details Changed
2 Years 11 Months Ago on 20 Feb 2023
Christina Jayne Hitchcock (PSC) Resigned
2 Years 11 Months Ago on 20 Feb 2023
Timothy James Merritt (PSC) Resigned
2 Years 11 Months Ago on 20 Feb 2023
Charles Nicholas Morton Resigned
2 Years 12 Months Ago on 25 Jan 2023
Ms Sandra Flynn Appointed
2 Years 12 Months Ago on 25 Jan 2023
Get Credit Report
Discover Stackbourne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchilol House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 23 December 2025
Submitted on 23 Dec 2025
Liquidators' statement of receipts and payments to 28 February 2025
Submitted on 8 May 2025
Liquidators' statement of receipts and payments to 29 February 2024
Submitted on 15 May 2024
Registered office address changed from Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 23 March 2023
Submitted on 23 Mar 2023
Appointment of a voluntary liquidator
Submitted on 23 Mar 2023
Declaration of solvency
Submitted on 23 Mar 2023
Resolutions
Submitted on 23 Mar 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 23 Feb 2023
Director's details changed for Mrs Sandra Ann Flynn on 20 February 2023
Submitted on 22 Feb 2023
Cessation of Christina Jayne Hitchcock as a person with significant control on 20 February 2023
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year