CompanyTrack
S

STADIUM PARKGATE (HOLDINGS) LIMITED

Active Brough

Activities of head offices

5 employees
Activities of head offices
S

STADIUM PARKGATE (HOLDINGS) LIMITED

Activities of head offices

Founded 7 May 2004 Active Brough, United Kingdom 5 employees
Activities of head offices
Accounts Submitted 12 Mar 2025
Confirmation Statement Submitted 7 May 2025
Net assets £209.62M £3.99M 2024 year on year
Total assets £210.32M £4.66M 2024 year on year
Total Liabilities £694.60K £668.15K 2024 year on year
Charges 7
1 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Welton Grange Welton Brough East Yorkshire HU15 1NB

Credit Report

Discover STADIUM PARKGATE (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£4.57M

Decreased by £8.30M (-65%)

Net Assets

£209.62M

Increased by £3.99M (+2%)

Total Liabilities

£694.60k

Increased by £668.15k (+2526%)

Turnover

N/A

Employees

5

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 415,407,065 Shares £415.41m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Aug 2024205,178,191£205.18m£1
21 Aug 2024210,228,873£210.23m£1
8 Jun 20121£1£1

Officers

Officers

5 active 7 resigned
Status
Amanda Jayne StandishDirectorBritishUnited Kingdom6126 Sept 2012Active
Andrew Stuart FishSecretaryUnknownUnknown26 Sept 2012Active
Andrew Stuart FishDirectorBritishUnited Kingdom5317 Feb 2005Active
Anne RozenbroekDirectorBritishEngland5823 Feb 2022Active
Paul Dyson HealeyDirectorBritishEngland568 Dec 2004Active

Shareholders

Shareholders (3)

Sph 2011 Limited
46.2%
210,228,8737 May 2025
Sph 2011 Limited
45.1%
205,178,1917 May 2025
Sph 2011 Limited
8.7%
39,500,0037 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Sph 2011 Limited

United Kingdom

Active
Notified 23 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Sph 2011

Ceased 23 Oct 2024

Ceased

Group Structure

Group Structure

SPH 2011 LIMITED united kingdom
STADIUM PARKGATE (HOLDINGS) LIMITED Current Company
AGHOCO 2214 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STADIUM (BOURNEMOUTH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STADIUM (BRADFORD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STADIUM (CATCLIFFE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STADIUM (TY GLAS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Aug 2025OfficersTermination of Alexander Martin Clare as director on 2025-08-08View(1 page)
24 Jun 2025Persons With Significant ControlSph 2011 Limited notified as a person with significant controlView(2 pages)
24 Jun 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control StatementView(2 pages)
24 Jun 2025Persons With Significant ControlNotification of a person with significant control statementView(2 pages)
24 Jun 2025Persons With Significant ControlCessation of Sph 2011 as a person with significant control on 2024-10-23View(1 page)
8 Aug 2025 Officers

Termination of Alexander Martin Clare as director on 2025-08-08

24 Jun 2025 Persons With Significant Control

Sph 2011 Limited notified as a person with significant control

24 Jun 2025 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

24 Jun 2025 Persons With Significant Control

Notification of a person with significant control statement

24 Jun 2025 Persons With Significant Control

Cessation of Sph 2011 as a person with significant control on 2024-10-23

Recent Activity

Latest Activity

Termination of Alexander Martin Clare as director on 2025-08-08

6 months ago on 8 Aug 2025

Sph 2011 Limited notified as a person with significant control

7 months ago on 24 Jun 2025

Withdrawal Of A Person With Significant Control Statement

7 months ago on 24 Jun 2025

Notification of a person with significant control statement

7 months ago on 24 Jun 2025

Cessation of Sph 2011 as a person with significant control on 2024-10-23

7 months ago on 24 Jun 2025