Company NameStrata Homes Limited
Company StatusActive
Company Number01709069
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Richard Weaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(31 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Julian Nigel Davis
StatusCurrent
Appointed09 December 2014(31 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Julian Nigel Davis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(31 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMrs Gemma Leigh Smith
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Vernon Joseph Cunningham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDorothy Weaver
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressMapledurham Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QL
Director NameMartin John Weaver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Lodge Hangman Stone
High Melton
Doncaster
Yorkshire
DN5 7TB
Director NameVictoria Weaver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Lodge Hangman Stone Lane
High Melton
Doncaster
S Yorks
DN5 7TB
Director NameMr David George Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years after company formation)
Appointment Duration22 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameMr Richard Irving Weaver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years after company formation)
Appointment Duration28 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Secretary NameMr David George Bolton
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years after company formation)
Appointment Duration22 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameDouglas Page
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address11 Ashley Court
Finningley
Doncaster
South Yorkshire
DN9 3RA
Director NamePhilip Robert Allison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressClaypool Cottage Hornthorpe Road
Eckington
Sheffield
S21 4DS
Director NameJulian Martin Kawecki
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address22 Regent Square
Doncaster
South Yorkshire
DN1 2DS
Director NameMr James Joseph Wren
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(18 years after company formation)
Appointment Duration14 years, 1 month (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalway House Bawtry Road
Blyth
Worksop
Nottinghamshire
S81 8HG
Director NameJames Martin Kilner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2005)
RoleSolicitor
Correspondence Address60 Kingfield Road
Sheffield
South Yorkshire
S11 9AU
Director NameJonathan Anderson Croll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 November 2005)
RoleCompany Director
Correspondence Address53 Belle Vue Avenue
Scholes
Leeds
West Yorkshire
LS15 4AG
Director NameMr Mark Rosindale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitehomesbystrata.com
Telephone01302 308508
Telephone regionDoncaster

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

43.7k at £1Strata Homes Holdings Limited
99.59%
Ordinary
2k at £0.01Gemma Smith
0.05%
Ordinary A
2k at £0.01John England
0.05%
Ordinary A
2k at £0.01Julian Davis
0.05%
Ordinary A
2k at £0.01Mark Davis
0.05%
Ordinary A
2k at £0.01Mark Rosindale
0.05%
Ordinary A
2k at £0.01Neil Hughes
0.05%
Ordinary A
2k at £0.01Nigel Robson
0.05%
Ordinary A
2k at £0.01Paul Robinson
0.05%
Ordinary A
2k at £0.01Vernon Cunningham
0.05%
Ordinary A

Financials

Year2014
Turnover£86,738,000
Gross Profit£15,834,000
Net Worth£44,305,000
Cash£6,155,000
Current Liabilities£28,475,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

2 March 2021Delivered on: 2 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2020Delivered on: 9 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture granting fixed and floating charges over all the assets and undertaking (present and future) of strata homes limited.. Notification of addition to or amendment of charge.
Outstanding
2 March 2021Delivered on: 12 March 2021
Persons entitled: Richard Irving Weaver, Simon Daniel Weaver and Helen Jayne Browne (As Security Trustees for the Secured Parties)

Classification: A registered charge
Outstanding
19 September 1997Delivered on: 25 September 1997
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
27 January 1995Delivered on: 3 February 1995
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge.
Particulars: 22 and 23 regent square doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1992Delivered on: 22 February 1992
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: No. 11B harlington road mexborough south yorkshire title no. SYK24102 and f/h land and buildings east of adwick road and west of jarlington road title nos. SYK51830, SYK241602, SYK295438 and SYK295439. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1985Delivered on: 28 February 1985
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
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.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 April 2023Group of companies' accounts made up to 30 June 2022 (52 pages)
25 April 2022Confirmation statement made on 29 March 2022 with updates (7 pages)
2 March 2022Group of companies' accounts made up to 30 June 2021 (52 pages)
17 August 2021Second filing of Confirmation Statement dated 29 March 2017 (7 pages)
4 August 2021Appointment of Mrs Gemma Leigh Smith as a director on 4 August 2021 (2 pages)
4 August 2021Appointment of Mr Vernon Joseph Cunningham as a director on 4 August 2021 (2 pages)
10 July 2021Group of companies' accounts made up to 30 June 2020 (47 pages)
5 May 2021Confirmation statement made on 29 March 2021 with updates (6 pages)
12 March 2021Registration of charge 017090690010, created on 2 March 2021 (60 pages)
11 March 2021Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 (1 page)
7 March 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 51,510
(4 pages)
2 March 2021Registration of charge 017090690009, created on 2 March 2021 (9 pages)
15 February 2021Memorandum and Articles of Association (36 pages)
15 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 July 2020Registration of charge 017090690008, created on 29 June 2020 (9 pages)
17 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 March 2020Group of companies' accounts made up to 30 June 2019 (44 pages)
29 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
17 January 2019Change of share class name or designation (2 pages)
15 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 June 2018Memorandum and Articles of Association (33 pages)
16 May 2018Change of share class name or designation (2 pages)
16 May 2018Statement of capital on 30 April 2018
  • GBP 43,820
(6 pages)
6 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
26 March 2018Group of companies' accounts made up to 1 July 2017 (33 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc change) was registered on 17/08/2021
(7 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Group of companies' accounts made up to 2 July 2016 (33 pages)
7 April 2017Group of companies' accounts made up to 2 July 2016 (33 pages)
23 February 2017Statement of capital on 9 January 2017
  • GBP 43,840
(6 pages)
23 February 2017Statement of capital on 9 January 2017
  • GBP 43,840
(6 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
30 November 2016Termination of appointment of Mark Rosindale as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Rosindale as a director on 18 November 2016 (1 page)
9 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
9 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
25 May 2016Satisfaction of charge 017090690005 in full (4 pages)
25 May 2016Satisfaction of charge 017090690005 in full (4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 43,880
(6 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 43,880
(6 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
7 April 2016Registration of charge 017090690007, created on 5 April 2016 (35 pages)
7 April 2016Registration of charge 017090690006, created on 5 April 2016 (34 pages)
7 April 2016Registration of charge 017090690006, created on 5 April 2016 (34 pages)
7 April 2016Registration of charge 017090690007, created on 5 April 2016 (35 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 43,880
(8 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 43,880
(8 pages)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Andrew Richard Weaver as a director on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Andrew Richard Weaver as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Mark Rosindale as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Mark Rosindale as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Mark Rosindale as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Andrew Richard Weaver as a director on 9 December 2014 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 43,820
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 43,820
(4 pages)
8 September 2014Change of share class name or designation (2 pages)
8 September 2014Change of share class name or designation (2 pages)
8 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 43,700
(7 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 43,700
(7 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
19 December 2013Registration of charge 017090690005 (49 pages)
19 December 2013Registration of charge 017090690005 (49 pages)
17 December 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
17 December 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
24 June 2011Statement of company's objects (2 pages)
24 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 43,700
(4 pages)
24 June 2011Statement of company's objects (2 pages)
24 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 43,700
(4 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
20 April 2009Director's change of particulars / james wren / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / james wren / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
6 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth sec 175 27/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
6 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth sec 175 27/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
30 July 2008Ad 27/06/08\gbp si 1354@1=1354\gbp ic 32502/33856\ (2 pages)
30 July 2008Ad 27/06/08\gbp si 1354@1=1354\gbp ic 32502/33856\ (2 pages)
25 July 2008Gbp ic 625211/35210\27/06/08\gbp sr 590001@1=590001\ (1 page)
25 July 2008Gbp ic 625211/35210\27/06/08\gbp sr 590001@1=590001\ (1 page)
16 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Auditor's resignation (1 page)
2 May 2008Auditor's resignation (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
27 March 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
27 March 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 April 2006Return made up to 29/03/06; full list of members (3 pages)
11 April 2006Return made up to 29/03/06; full list of members (3 pages)
16 March 2006Memorandum and Articles of Association (14 pages)
16 March 2006Memorandum and Articles of Association (14 pages)
10 March 2006Company name changed strata group LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed strata group LIMITED\certificate issued on 10/03/06 (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Resolutions
  • RES13 ‐ Interim dividends 31/12/05
(1 page)
17 January 2006Resolutions
  • RES13 ‐ Interim dividends 31/12/05
(1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
8 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
20 September 2004Resolutions
  • RES13 ‐ Fwd contracts/ option 13/09/04
(2 pages)
20 September 2004Resolutions
  • RES13 ‐ Fwd contracts/ option 13/09/04
(2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
5 April 2004Return made up to 29/03/04; full list of members (8 pages)
5 April 2004Return made up to 29/03/04; full list of members (8 pages)
27 March 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
27 March 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
17 April 2003Return made up to 29/03/03; full list of members (8 pages)
17 April 2003Return made up to 29/03/03; full list of members (8 pages)
15 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
15 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003£ ic 633337/622503 03/01/03 £ sr 10834@1=10834 (1 page)
24 January 2003£ ic 633337/622503 03/01/03 £ sr 10834@1=10834 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director's particulars changed (1 page)
24 April 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
24 April 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
16 April 2002Return made up to 29/03/02; full list of members (8 pages)
16 April 2002Return made up to 29/03/02; full list of members (8 pages)
17 January 2002Company name changed weaver building group LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed weaver building group LIMITED\certificate issued on 17/01/02 (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
17 May 2001Full group accounts made up to 31 December 2000 (20 pages)
17 May 2001Full group accounts made up to 31 December 2000 (20 pages)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
17 April 2000Return made up to 29/03/00; full list of members (7 pages)
17 April 2000Return made up to 29/03/00; full list of members (7 pages)
27 March 2000Full group accounts made up to 31 December 1999 (26 pages)
27 March 2000Full group accounts made up to 31 December 1999 (26 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 April 1999Return made up to 29/03/99; no change of members (6 pages)
14 April 1999Return made up to 29/03/99; no change of members (6 pages)
14 April 1999Full group accounts made up to 31 December 1998 (26 pages)
14 April 1999Full group accounts made up to 31 December 1998 (26 pages)
20 April 1998Full group accounts made up to 31 December 1997 (26 pages)
20 April 1998Full group accounts made up to 31 December 1997 (26 pages)
20 April 1998Return made up to 29/03/98; full list of members (8 pages)
20 April 1998Return made up to 29/03/98; full list of members (8 pages)
22 January 1998Memorandum and Articles of Association (15 pages)
22 January 1998Memorandum and Articles of Association (15 pages)
15 January 1998Company name changed weaver holdings LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed weaver holdings LIMITED\certificate issued on 16/01/98 (2 pages)
13 January 1998Particulars of contract relating to shares (4 pages)
13 January 1998Ad 06/11/97--------- £ si 10836@1=10836 £ ic 622501/633337 (2 pages)
13 January 1998Particulars of contract relating to shares (4 pages)
13 January 1998Ad 06/11/97--------- £ si 10836@1=10836 £ ic 622501/633337 (2 pages)
18 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1997Ad 05/11/97--------- £ si 590001@1=590001 £ ic 32500/622501 (2 pages)
18 December 1997Particulars of contract relating to shares (4 pages)
18 December 1997£ nc 700001/710837 06/11/97 (1 page)
18 December 1997£ ic 65000/32500 05/11/97 £ sr 32500@1=32500 (1 page)
18 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1997£ nc 110000/700001 05/11/97 (1 page)
18 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1997£ ic 65000/32500 05/11/97 £ sr 32500@1=32500 (1 page)
18 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1997Particulars of contract relating to shares (4 pages)
18 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 December 1997Particulars of contract relating to shares (4 pages)
18 December 1997£ nc 110000/700001 05/11/97 (1 page)
18 December 1997Ad 05/11/97--------- £ si 590001@1=590001 £ ic 32500/622501 (2 pages)
18 December 1997£ nc 700001/710837 06/11/97 (1 page)
18 December 1997Particulars of contract relating to shares (4 pages)
18 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
24 April 1997Full group accounts made up to 31 December 1996 (25 pages)
24 April 1997Full group accounts made up to 31 December 1996 (25 pages)
24 April 1997Return made up to 29/03/97; no change of members (6 pages)
24 April 1997Return made up to 29/03/97; no change of members (6 pages)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 February 1997Full group accounts made up to 30 June 1996 (24 pages)
12 February 1997Full group accounts made up to 30 June 1996 (24 pages)
26 April 1996Return made up to 29/03/96; no change of members (6 pages)
26 April 1996Return made up to 29/03/96; no change of members (6 pages)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
24 April 1995Return made up to 29/03/95; full list of members (8 pages)
24 April 1995Return made up to 29/03/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
22 March 1983Incorporation (19 pages)
22 March 1983Incorporation (19 pages)