Company NameStoyam Holdings Limited
DirectorsJose Antonio Oyamburu and Jose Domingo Rodriguez
Company StatusActive
Company Number01034241
CategoryPrivate Limited Company
Incorporation Date9 December 1971(52 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

Secretary NameMr Jose Antonio Oyamburu
NationalitySpanish
StatusCurrent
Appointed03 July 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceSpain
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Director NameMr Jose Antonio Oyamburu
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 1999(27 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceSpain
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Director NameSr Jose Domingo Rodriguez
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 1999(27 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceSpain
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 September 2019(47 years, 10 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Director NameMr Jose Antonio Oyamburu
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed09 December 1971(same day as company formation)
RoleHotelier
Country of ResidenceSpain
Correspondence AddressEl Carascal
Avenida La Berzosilla
Torrelodones 28250 Madrid
Madrid
Foreign
Director NameMrs Maria Maganto Oyamburu
Date of BirthMay 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed06 April 1976(4 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 June 1999)
RoleHotelier
Correspondence AddressEl Carascal
Avenida La Berzosilla
Torrelodones 28250 Madrid
Foreign
Spain
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(31 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 August 2019)
Correspondence AddressFanshawe House Pioneer Business Park
Amy Johnson Way
York
YO30 4TN

Location

Registered AddressYork Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

30 April 1992Delivered on: 20 May 1992
Satisfied on: 23 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: £7032035 under the terms of the mortgage.
Particulars: Canto del pico, carretera de torrelodones, a hoyo de manzanares, torrelodones, madrid, spain.
Fully Satisfied
26 April 1988Delivered on: 29 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

21 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 September 2019Register inspection address has been changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG (1 page)
27 September 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 September 2019Appointment of Turner Little Company Secretaries Limited as a secretary on 26 September 2019 (2 pages)
26 September 2019Register(s) moved to registered inspection location Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page)
26 September 2019Secretary's details changed for Mr Jose Antonio Oyamburu on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mr Jose Antonio Oyamburu on 26 September 2019 (2 pages)
26 September 2019Change of details for Mr Jose Domingo Rodiguez as a person with significant control on 26 September 2019 (2 pages)
27 August 2019Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 14 March 2019 (1 page)
2 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 August 2018Change of details for Mr Jose Domingo Rodiguez as a person with significant control on 26 May 2017 (2 pages)
1 August 2018Director's details changed for Sr. Jose Domingo Rodriguez on 26 May 2017 (2 pages)
1 August 2018Director's details changed for Mr Jose Antonio Oyamburu on 26 May 2017 (2 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 August 2017Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page)
7 August 2017Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page)
4 August 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
4 August 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
24 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(6 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(6 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(6 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Turner Little Company Secretaries Limited on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Jose Antonio Oyamburu on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Jose Antonio Oyamburu on 3 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Director's details changed for Jose Domingo Rodriguez on 3 July 2010 (2 pages)
3 August 2010Secretary's details changed for Turner Little Company Secretaries Limited on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Jose Antonio Oyamburu on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Jose Domingo Rodriguez on 3 July 2010 (2 pages)
3 August 2010Secretary's details changed for Turner Little Company Secretaries Limited on 3 July 2010 (2 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Jose Domingo Rodriguez on 3 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
13 August 2008Return made up to 03/07/08; full list of members (4 pages)
13 August 2008Return made up to 03/07/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 03/07/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Return made up to 03/07/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Amended accounts made up to 31 December 2006 (6 pages)
19 November 2007Amended accounts made up to 31 December 2006 (6 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 03/07/06; full list of members (3 pages)
28 July 2006Return made up to 03/07/06; full list of members (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 03/07/05; full list of members (3 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 03/07/05; full list of members (3 pages)
23 August 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
7 October 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 September 2003Registered office changed on 07/09/03 from: c/o m z iqbal & co 85 southampton street reading berkshire RG1 2QU (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: c/o m z iqbal & co 85 southampton street reading berkshire RG1 2QU (1 page)
15 November 2002Full accounts made up to 31 December 2000 (13 pages)
15 November 2002Full accounts made up to 31 December 2000 (13 pages)
27 July 2002Return made up to 03/07/02; full list of members (7 pages)
27 July 2002Return made up to 03/07/02; full list of members (7 pages)
14 September 2001Full accounts made up to 31 December 1999 (11 pages)
14 September 2001Full accounts made up to 31 December 1999 (11 pages)
26 July 2001Return made up to 03/07/01; full list of members (6 pages)
26 July 2001Return made up to 03/07/01; full list of members (6 pages)
28 July 2000Return made up to 03/07/00; full list of members (6 pages)
28 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1998 (13 pages)
6 June 2000Full accounts made up to 31 December 1998 (13 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
8 February 2000Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 2000Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 2000Registered office changed on 31/01/00 from: plumtree court london EC4A 4HT (1 page)
31 January 2000Registered office changed on 31/01/00 from: plumtree court london EC4A 4HT (1 page)
24 April 1999Full accounts made up to 31 December 1997 (11 pages)
24 April 1999Full accounts made up to 31 December 1997 (11 pages)
19 April 1999Receiver's abstract of receipts and payments (4 pages)
19 April 1999Receiver's abstract of receipts and payments (4 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Declaration of mortgage charge released/ceased (2 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Declaration of mortgage charge released/ceased (2 pages)
15 March 1999Receiver's abstract of receipts and payments (4 pages)
15 March 1999Receiver's abstract of receipts and payments (4 pages)
12 March 1999Receiver ceasing to act (2 pages)
12 March 1999Receiver ceasing to act (2 pages)
5 March 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
5 March 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
28 September 1998Administrative Receiver's report (6 pages)
28 September 1998Administrative Receiver's report (6 pages)
14 July 1998Registered office changed on 14/07/98 from: 107 landor road whitnash leamington warwickshire CV31 3SF (1 page)
14 July 1998Registered office changed on 14/07/98 from: 107 landor road whitnash leamington warwickshire CV31 3SF (1 page)
2 June 1998Appointment of receiver/manager (1 page)
2 June 1998Appointment of receiver/manager (1 page)
17 March 1998Full accounts made up to 31 December 1996 (15 pages)
17 March 1998Full accounts made up to 31 December 1996 (15 pages)
1 August 1997Return made up to 03/07/97; no change of members (4 pages)
1 August 1997Return made up to 03/07/97; no change of members (4 pages)
5 July 1997Full accounts made up to 31 December 1995 (12 pages)
5 July 1997Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Accounts for a small company made up to 31 December 1993 (7 pages)
27 March 1995Accounts for a small company made up to 31 December 1993 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 December 1971Certificate of incorporation (1 page)
9 December 1971Incorporation (11 pages)
9 December 1971Incorporation (11 pages)
9 December 1971Certificate of incorporation (1 page)