Company NameStross Holdings Limited
DirectorsDavid Dudley Stross and Roland Peter Stross
Company StatusActive
Company Number02185034
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Dudley Stross
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 3 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
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
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(12 years, 6 months after company formation)
Appointment Duration23 years, 12 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(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleManaging Director
Correspondence Address7 Oxford Walk
Gomersal
Cleckheaton
West Yorkshire
BD19 4TD
Secretary NameMr Robert Moore
NationalityBritish
StatusResigned
Appointed31 January 1992(4 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(5 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(6 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

Financials

Year2013
Net Worth£1,430,345
Cash£45,086
Current Liabilities£7,825

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

6 February 1996Delivered on: 13 February 1996
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company and/or M.J. & G. stross limited to the chargee on any account whatsoever.
Particulars: All marketable securities whilst in the possession of the bank which are now or may hereafter be deposited with the bank by or on behalf of the company. See the mortgage charge document for full details.
Outstanding
30 August 1995Delivered on: 13 September 1995
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company and/or M.J. & G. stross, limited to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule on the form 395 (the securities). See the mortgage charge document for full details.
Outstanding
11 December 1987Delivered on: 24 December 1987
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: Land and premises known as scout hill mills, dewsbury, west yorkshire.
Outstanding
11 December 1987Delivered on: 22 December 1987
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: Top floor flat, 44 flask walk, hampstead, camden london, title no- ngl 238208.
Outstanding
11 December 1987Delivered on: 22 December 1987
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: Land and buildings on S.E. side of broad street, scout hill, dewsbury, W. yorkshire title no wyk 122198.
Outstanding

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
1 June 2020Change of details for Mr Dudley David Stross as a person with significant control on 1 June 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (10 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 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (7 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
(6 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
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (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
(6 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
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (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
(6 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
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Return made up to 31/01/09; full list of members (5 pages)
28 April 2009Return made up to 31/01/09; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 March 2008Return made up to 31/01/08; full list of members (5 pages)
3 March 2008Return made up to 31/01/08; full list of members (5 pages)
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 barnston ash tadcaster LS24 9PG (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Registered office changed on 01/03/2008 from c/o yorkshire tax bureau 11 scarthingwell park barnston ash tadcaster LS24 9PG (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(8 pages)
15 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
21 February 2006Return made up to 31/01/06; full list of members (8 pages)
21 February 2006Return made up to 31/01/06; full list of members (8 pages)
29 March 2005Return made up to 31/01/05; full list of members (8 pages)
29 March 2005Return made up to 31/01/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 April 2003Return made up to 31/01/03; full list of members (8 pages)
16 April 2003Return made up to 31/01/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
26 March 2002Return made up to 31/01/02; full list of members (7 pages)
26 March 2002Return made up to 31/01/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
6 April 2001Return made up to 31/01/01; full list of members (7 pages)
6 April 2001Return made up to 31/01/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
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 (7 pages)
20 April 2000Return made up to 31/01/00; full list of members (7 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 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 April 1999Location of register of members (1 page)
20 April 1999Location of register of members (1 page)
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 (9 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 (9 pages)
28 June 1996Full group accounts made up to 31 August 1995 (17 pages)
28 June 1996Full group accounts made up to 31 August 1995 (17 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)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
7 June 1995Group accounts for a small company made up to 31 August 1994 (19 pages)
7 June 1995Group accounts for a small company made up to 31 August 1994 (19 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)