Company NameM.J.& G.Stross Limited
DirectorsDavid Dudley Stross and Roland Peter Stross
Company StatusActive
Company Number00193668
CategoryPrivate Limited Company
Incorporation Date9 November 1923(100 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Dudley Stross
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(68 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleTextile Processor
Country of ResidenceEngland
Correspondence Address2 Church Farm Main Street
Kirk Deighton
Wetherby
North Yorkshire
LS22 4EB
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(69 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Cottage Jewitt Lane
Collingham
Wetherby
West Yorkshire
LS22 5BB
Secretary NameDavid Dudley Stross
NationalityBritish
StatusCurrent
Appointed05 May 2000(76 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleTextile Processor
Country of ResidenceEngland
Correspondence Address2 Church Farm Main Street
Kirk Deighton
Wetherby
North Yorkshire
LS22 4EB
Director NameMr Robert Moore
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(68 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleTextile Processor
Correspondence Address7 Oxford Walk
Gomersal
Cleckheaton
West Yorkshire
BD19 4TD
Director NameMr Ian Peter Sutcliffe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(68 years, 3 months after company formation)
Appointment Duration-1 years, 2 months (resigned 30 April 1991)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Hightown View
Liversedge
West Yorkshire
WF15 8BY
Secretary NameMr Robert Moore
NationalityBritish
StatusResigned
Appointed31 January 1992(68 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleCompany Director
Correspondence Address7 Oxford Walk
Gomersal
Cleckheaton
West Yorkshire
BD19 4TD
Secretary NameMr Keith Hilton
NationalityBritish
StatusResigned
Appointed15 February 1993(69 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 March 1994)
RoleCompany Director
Correspondence Address1 Twelfth Avenue
Liversedge
West Yorkshire
WF15 8LF
Secretary NameKathleen Jackson
NationalityBritish
StatusResigned
Appointed04 March 1994(70 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 2000)
RoleSecretary
Correspondence Address24 Princess Avenue
Chickenley
Dewsbury
West Yorkshire
WF12 8RB

Contact

Websitewww.strossovi.net

Location

Registered Address2 Church Farm Main Street
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKirk Deighton
WardRibston
Address Matches2 other UK companies use this postal address

Shareholders

350k at £1Stross Holdings LTD
100.00%
Ordinary
1 at £1David Dudley Stross
0.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

15 July 1993Delivered on: 23 July 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £32,023.60 due or to become due from the company to the chargee under the terms of the agrement.
Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
17 June 1992Delivered on: 6 July 1992
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: For securing all obligations,covenants,undertakings and agreements and all moneys and liabilities due from the company to the chargee under the terms of the facility letter dated 3RD september 1991 or the charge.
Particulars: By way of first fixed charge all amounts due,owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery.
Outstanding
1 June 1992Delivered on: 11 June 1992
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £31,233 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M107C for full details.
Outstanding
15 May 1981Delivered on: 22 May 1981
Satisfied on: 6 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H top floor flat k/a 44 flask walk, hampstead, london borough of camden. T.N. ngl 238208.
Fully Satisfied
15 May 1981Delivered on: 22 May 1981
Satisfied on: 6 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south east side of broad street, scout hill, dewsbury, west yorkshire T.N. wyk 122198.
Fully Satisfied
15 May 1981Delivered on: 22 May 1981
Satisfied on: 6 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H a plot of land and the premises erected thereon k/a scout hill mills, dewsbury, west yorkshire.
Fully Satisfied

Filing History

31 January 2024Accounts for a dormant company made up to 31 August 2023 (9 pages)
17 April 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
7 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
10 May 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
28 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 350,000
(5 pages)
28 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 350,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 350,000
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 350,000
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 350,000
(5 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 350,000
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Dudley Stross on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Dudley Stross on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Dudley Stross on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from c/o yorkshire tax bureau 11 scarthingwell park barkston ash tadcaster (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Registered office changed on 01/03/2008 from c/o yorkshire tax bureau 11 scarthingwell park barkston ash tadcaster (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(7 pages)
15 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
29 March 2005Return made up to 31/01/05; full list of members (7 pages)
29 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 April 2003Return made up to 31/01/03; full list of members (7 pages)
16 April 2003Return made up to 31/01/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 March 2002Return made up to 31/01/02; full list of members (6 pages)
26 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
6 April 2001Return made up to 31/01/01; full list of members (6 pages)
6 April 2001Return made up to 31/01/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
20 April 2000Return made up to 31/01/00; full list of members (6 pages)
20 April 2000Return made up to 31/01/00; full list of members (6 pages)
14 June 1999Return made up to 31/01/99; full list of members (6 pages)
14 June 1999Return made up to 31/01/99; full list of members (6 pages)
20 April 1999Location of register of members (1 page)
20 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 April 1999Location of register of members (1 page)
20 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 June 1996Full accounts made up to 31 August 1995 (14 pages)
28 June 1996Full accounts made up to 31 August 1995 (14 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 April 1995Full accounts made up to 31 August 1994 (15 pages)
20 April 1995Full accounts made up to 31 August 1994 (15 pages)
22 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)