Main Street, Kirk Deighton
Wetherby
North Yorkshire
LS22 4EB
Secretary Name | David Dudley Stross |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2000(57 years, 7 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Textile Processor |
Country of Residence | England |
Correspondence Address | 2 Church Farm Main Street Kirk Deighton Wetherby North Yorkshire LS22 4EB |
Director Name | Mr Robert Moore |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(49 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Textile Processor |
Correspondence Address | 7 Oxford Walk Gomersal Cleckheaton West Yorkshire BD19 4TD |
Director Name | David Dudley Stross |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Textile Processor |
Country of Residence | England |
Correspondence Address | 2 Church Farm Main Street Kirk Deighton Wetherby North Yorkshire LS22 4EB |
Secretary Name | Mr Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(49 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 7 Oxford Walk Gomersal Cleckheaton West Yorkshire BD19 4TD |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Cottage Jewitt Lane Collingham Wetherby West Yorkshire LS22 5BB |
Secretary Name | Mr Keith Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 1 Twelfth Avenue Liversedge West Yorkshire WF15 8LF |
Secretary Name | Kathleen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 24 Princess Avenue Chickenley Dewsbury West Yorkshire WF12 8RB |
Director Name | Geoffrey Jagger |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Sales Director |
Correspondence Address | 22 Ascot Drive Bradford West Yorkshire BD7 4NN |
Registered Address | Rosengarth 2 Church Street Main Street Kirk Deighton Wetherby West Yorkshire LS22 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kirk Deighton |
Ward | Ribston |
55k at £1 | Stross Holdings LTD 95.24% Deferred Ordinary |
---|---|
2.2k at £1 | Stross Holdings LTD 3.81% Preference |
550 at £1 | Stross Holdings LTD 0.95% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 May 1999 | Delivered on: 14 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 June 1992 | Delivered on: 6 July 1992 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 03.09.91 and the charge. Particulars: All amounts due 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 |
12 May 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
---|---|
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 August 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Jillian Elizabeth Stross on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Jillian Elizabeth Stross on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Jillian Elizabeth Stross on 1 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 September 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from rosengarth 2 church farm main street kirk deighton near wetherby north yorkshire LS22 4EB (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from rosengarth 2 church farm main street kirk deighton near wetherby north yorkshire LS22 4EB (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from scout hill mills, dewsbury, west yorkshire. WF13 3RL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from scout hill mills, dewsbury, west yorkshire. WF13 3RL (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
15 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members
|
14 February 2005 | Return made up to 31/01/05; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members
|
19 February 2004 | Return made up to 31/01/04; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
16 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
23 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
23 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Company name changed smith bros. (Staincliffe) limite d\certificate issued on 03/08/00 (2 pages) |
2 August 2000 | Company name changed smith bros. (Staincliffe) limite d\certificate issued on 03/08/00 (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
20 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 June 1999 | Particulars of mortgage/charge (4 pages) |
14 June 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
20 April 1999 | Location of register of members (1 page) |
20 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
20 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
20 April 1999 | Location of register of members (1 page) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members
|
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; no change of members
|
17 February 1998 | Director resigned (1 page) |
27 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
20 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
22 March 1995 | Return made up to 31/01/95; no change of members
|
22 March 1995 | Return made up to 31/01/95; no change of members
|