UKBizDB.co.uk

STILLER WAREHOUSING & DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stiller Warehousing & Distribution Limited. The company was founded 28 years ago and was given the registration number 03178500. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STILLER WAREHOUSING & DISTRIBUTION LIMITED
Company Number:03178500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Secretary01 January 2020Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director01 January 2020Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director01 January 2017Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director24 August 2009Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director01 January 2017Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director15 April 2003Active
12 York Street, Hoyland, Barnsley, S74 9PH

Secretary01 May 1996Active
12 Haigh Court, The Cedars Weelsby Road, Grimsby, DN32 9FD

Secretary30 October 2002Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Secretary01 January 2017Active
1 Portsmouth Place, Darlington, DL1 2XH

Secretary15 April 2003Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6SP

Secretary01 March 2010Active
Oakview Stocksmoor Road, Midgeley, Wakefield, WF4 4JQ

Secretary01 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 March 1996Active
12, Crossview Place, Baillieston, Glasgow, G69 6JN

Director25 October 2004Active
6 Beacon Grange Park, Sadberge, Darlington, DL2 1TW

Director04 July 2005Active
3 The Willows, Carville, Durham, DH1 1BP

Director15 April 2003Active
7 Church Close, Killinghall, Harrogate, HG3 2DT

Director01 October 2007Active
The Mistle Black Bull Farm, Midgley, Wakefield, WF4 4JJ

Director01 May 1996Active
Parsonage Cottage, Parsonage Croft, Bakewell, DE45 1DF

Director17 June 2003Active
1 Portsmouth Place, Darlington, DL1 2XH

Director15 April 2003Active
7 Hennings Close, Bessacar, Doncaster, DN4 7SA

Director01 May 1996Active
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6SP

Director21 November 2009Active
Oakview Stocksmoor Road, Midgeley, Wakefield, WF4 4JQ

Director29 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 March 1996Active

People with Significant Control

Mrs Gillian Stiller
Notified on:06 March 2020
Status:Active
Date of birth:March 1959
Nationality:British
Address:Stiller Warehousing, Ridgeway, Newton Aycliffe, DL5 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Stiller Holdings Ltd
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:Stiller Warehousing, Ridgeway, Newton Aycliffe, England, DL5 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Stiller
Notified on:07 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Stiller Warehousing, Ridgeway, Newton Aycliffe, DL5 6SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Gauting Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stiller Ridgeway, Ridgeway, Newton Aycliffe, England, DL5 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-06Capital

Capital allotment shares.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.