Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Secretary Name | Richard Andrew Denley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2000(2 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Office Supply Manager |
Country of Residence | England |
Correspondence Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Martin Jeremy Shaw |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Julia Susan Denley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Clare Shaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Patricia Mainprize |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burcroft Arnold Hull North Humberside HU11 5HP |
Director Name | Christopher Robert Shepherd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Russetts Low Street, Sancton York YO43 4QY |
Secretary Name | Patricia Mainprize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burcroft Arnold Hull North Humberside HU11 5HP |
Director Name | Mrs Linda Cooper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Clumpcliffe Methley Lane Leeds West Yorkshire LS26 9HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | d3office.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 878737 |
Telephone region | Hull |
Registered Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Stratsource LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £383,539 |
Cash | £124,234 |
Current Liabilities | £1,368,022 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
27 July 2020 | Delivered on: 29 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 August 2013 | Delivered on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2009 | Delivered on: 3 December 2009 Satisfied on: 28 February 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 March 2008 | Delivered on: 22 March 2008 Satisfied on: 14 July 2014 Persons entitled: Bank of Scotland PLC Classification: Corporate guarantee Secured details: All monies due or to become due from the company and stratsource limited to the chargee on any account whatsoever. Particulars: By way of a right of set off all the companys present and future bank accounts, cash at bank and credit balances with the bank and all rights relating to them. Fully Satisfied |
19 March 2008 | Delivered on: 22 March 2008 Satisfied on: 21 December 2012 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 April 2001 | Delivered on: 14 April 2001 Satisfied on: 8 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 December 2000 | Delivered on: 11 January 2001 Satisfied on: 12 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
29 July 2020 | Registration of charge 035979320007, created on 27 July 2020 (61 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with updates (5 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 February 2014 | Satisfaction of charge 5 in full (4 pages) |
28 February 2014 | Satisfaction of charge 5 in full (4 pages) |
9 August 2013 | Registration of charge 035979320006 (14 pages) |
9 August 2013 | Registration of charge 035979320006 (14 pages) |
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Register(s) moved to registered inspection location (1 page) |
24 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Register inspection address has been changed (1 page) |
24 August 2011 | Register inspection address has been changed (1 page) |
24 August 2011 | Register(s) moved to registered inspection location (1 page) |
24 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Richard Andrew Denley on 14 July 2010 (1 page) |
15 July 2010 | Director's details changed for Richard Andrew Denley on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Martin Jeremy Shaw on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Clare Shaw on 14 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Richard Andrew Denley on 14 July 2010 (1 page) |
15 July 2010 | Director's details changed for Richard Andrew Denley on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Clare Shaw on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Julia Susan Denley on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Martin Jeremy Shaw on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Julia Susan Denley on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 14 July 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
26 June 2009 | Director appointed clare shaw (2 pages) |
26 June 2009 | Director appointed julia susan denley (2 pages) |
26 June 2009 | Director appointed julia susan denley (2 pages) |
26 June 2009 | Director appointed clare shaw (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from stratsource house malmo road sutton fields industrial estate hull east yorkshire HU7 0YF (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from stratsource house malmo road sutton fields industrial estate hull east yorkshire HU7 0YF (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
21 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
19 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: unit 16A bergen way sutton fields ind. Est. Hull HU7 0YQ (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: unit 16A bergen way sutton fields ind. Est. Hull HU7 0YQ (1 page) |
8 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 July 2001 | Return made up to 14/07/01; full list of members
|
13 July 2001 | Return made up to 14/07/01; full list of members
|
26 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 July 1999 | Return made up to 14/07/99; full list of members
|
15 July 1999 | Return made up to 14/07/99; full list of members
|
13 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 March 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (17 pages) |
14 July 1998 | Incorporation (17 pages) |