Company NameStratsource Limited
DirectorsRichard Andrew Denley and Martin Jeremy Shaw
Company StatusActive
Company Number04126353
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Andrew Denley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(6 days after company formation)
Appointment Duration23 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Martin Jeremy Shaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(5 years after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Secretary NameMr Martin Jeremy Shaw
NationalityBritish
StatusCurrent
Appointed21 December 2005(5 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameChristopher Robert Shepherd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(6 days after company formation)
Appointment Duration5 years (resigned 21 December 2005)
RoleOffice Supply Manager
Correspondence AddressThe Russetts
Low Street, Sancton
York
YO43 4QY
Secretary NameChristopher Robert Shepherd
NationalityBritish
StatusResigned
Appointed21 December 2000(6 days after company formation)
Appointment Duration5 years (resigned 21 December 2005)
RoleOffice Supply Manager
Correspondence AddressThe Russetts
Low Street, Sancton
York
YO43 4QY
Director NameMrs Linda Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Clumpcliffe
Methley Lane
Leeds
West Yorkshire
LS26 9HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websited3office.co.uk
Email address[email protected]
Telephone01482 878737
Telephone regionHull

Location

Registered AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£102,036
Cash£665
Current Liabilities£2,324

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (3 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

27 July 2020Delivered on: 29 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 March 2008Delivered on: 22 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Corporate guarantee
Secured details: All monies due or to become due from the company and D3 office group 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 or attached to them.
Outstanding
19 March 2008Delivered on: 22 March 2008
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.
Outstanding
1 April 2004Delivered on: 6 April 2004
Satisfied on: 23 February 2008
Persons entitled: National Westminster 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 on the north side of malmo road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2000Delivered on: 11 January 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

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Registration of charge 041263530005, created on 27 July 2020 (61 pages)
16 July 2020Satisfaction of charge 3 in full (1 page)
16 July 2020Satisfaction of charge 4 in full (1 page)
7 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
26 January 2017Director's details changed for Richard Andrew Denley on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Richard Andrew Denley on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Martin Jeremy Shaw on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Martin Jeremy Shaw on 26 January 2017 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 668
(5 pages)
16 February 2016Director's details changed for Mr Martin Jeremy Shaw on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Richard Andrew Denley on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Richard Andrew Denley on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Martin Jeremy Shaw on 16 February 2016 (2 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 668
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 668
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 668
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 668
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 668
(5 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 668
(5 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 668
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Register(s) moved to registered office address (1 page)
13 February 2012Register(s) moved to registered office address (1 page)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
10 February 2011Register(s) moved to registered inspection location (1 page)
10 February 2011Register(s) moved to registered inspection location (1 page)
10 February 2011Register inspection address has been changed (1 page)
10 February 2011Register inspection address has been changed (1 page)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 14 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Martin Jeremy Shaw on 6 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Richard Andrew Denley on 6 February 2010 (2 pages)
16 February 2010Director's details changed for Martin Jeremy Shaw on 6 February 2010 (2 pages)
16 February 2010Director's details changed for Richard Andrew Denley on 6 February 2010 (2 pages)
16 February 2010Secretary's details changed for Martin Jeremy Shaw on 6 February 2010 (1 page)
16 February 2010Director's details changed for Martin Jeremy Shaw on 6 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Martin Jeremy Shaw on 6 February 2010 (1 page)
16 February 2010Director's details changed for Richard Andrew Denley on 6 February 2010 (2 pages)
16 February 2010Secretary's details changed for Martin Jeremy Shaw on 6 February 2010 (1 page)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 February 2009Ad 06/02/09\gbp si 1@1=1\gbp ic 668/669\ (2 pages)
26 February 2009Ad 06/02/09\gbp si 1@1=1\gbp ic 668/669\ (2 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from martin fish & company chartered accountants owen avenue priory park west hessle east yorkshire HU139PD (1 page)
25 February 2009Registered office changed on 25/02/2009 from martin fish & company chartered accountants owen avenue priory park west hessle east yorkshire HU139PD (1 page)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
22 April 2008Gbp ic 1000/667\19/03/08\gbp sr 333@1=333\ (1 page)
22 April 2008Gbp ic 1000/667\19/03/08\gbp sr 333@1=333\ (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 February 2008Declaration of assistance for shares acquisition (13 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 February 2008Declaration of assistance for shares acquisition (13 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
19 December 2007Return made up to 15/12/07; full list of members (3 pages)
19 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
22 June 2006£ ic 151000/1000 17/02/06 £ sr 150000@1=150000 (1 page)
22 June 2006£ ic 151000/1000 17/02/06 £ sr 150000@1=150000 (1 page)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Secretary resigned;director resigned (1 page)
21 December 2005Return made up to 15/12/05; full list of members (7 pages)
21 December 2005Return made up to 15/12/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 15/12/04; full list of members (7 pages)
9 December 2004Return made up to 15/12/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 December 2003Return made up to 15/12/03; full list of members (7 pages)
11 December 2003Return made up to 15/12/03; full list of members (7 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 December 2002Return made up to 15/12/02; full list of members (7 pages)
11 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
2 August 2001Particulars of contract relating to shares (4 pages)
2 August 2001Particulars of contract relating to shares (4 pages)
2 August 2001Ad 09/04/01--------- £ si 150999@1=150999 £ ic 1/151000 (2 pages)
2 August 2001Ad 09/04/01--------- £ si 150999@1=150999 £ ic 1/151000 (2 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2001Memorandum and Articles of Association (14 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2001Memorandum and Articles of Association (14 pages)
20 June 2001£ nc 5000/155000 09/04/01 (1 page)
20 June 2001£ nc 5000/155000 09/04/01 (1 page)
14 April 2001Secretary resigned (2 pages)
14 April 2001Director resigned (2 pages)
14 April 2001Director resigned (2 pages)
14 April 2001Secretary resigned (2 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
15 December 2000Incorporation (17 pages)
15 December 2000Incorporation (17 pages)