Company NameStroma Built Environment Limited
Company StatusActive
Company Number04507219
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Previous NameStroma Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Ian John Wallbank
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMrs Zoe Dickinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameThomas Gray
StatusCurrent
Appointed25 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Stuart Michael Oakes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(20 years, 8 months after company formation)
Appointment Duration1 year
RoleHead Of Energy
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameRoberts James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 week, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 September 2002)
RoleGeneral Manager
Correspondence Address19 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameMr Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 26 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Fold
Kirkburton
Huddersfield
HD8 0QD
Secretary NameRoberts James Coxon
NationalityBritish
StatusResigned
Appointed16 August 2002(1 week, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 September 2002)
RoleGeneral Manager
Correspondence Address19 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameTim Ferguson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2005)
RoleIFA
Correspondence Address3 Lane Ends
Cowling
Keighley
BD22 0JY
Secretary NameTim Ferguson
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2005)
RoleIFA
Correspondence Address3 Lane Ends
Cowling
Keighley
BD22 0JY
Director NameMr Steven Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 May 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Wickets
18 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2005(2 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Castle Ings
Spofforth
Harrogate
North Yorkshire
HG3 1BZ
Secretary NameMr Steven Turner
NationalityBritish
StatusResigned
Appointed28 October 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Wickets
18 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Director NameMrs Claire Coxon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr John Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(14 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMr John Higgins
StatusResigned
Appointed23 January 2017(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2022)
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Christopher Hartley Whitehead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Robert Molyneux
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMrs Joanna Claire Dobson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Ryan Greatrick
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Stephen James Horrocks
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Andrew John Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameMr Robert James Coxon
StatusResigned
Appointed07 May 2021(18 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 2022)
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitestroma.com
Email address[email protected]
Telephone0845 6211111
Telephone regionUnknown

Location

Registered Address6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Stroma Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,494,894
Gross Profit£4,038,411
Net Worth£2,338,881
Cash£71,588
Current Liabilities£413,995

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

5 June 2023Delivered on: 9 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - domain names:. Bbsenvironmental.co.UK;. Stroma-tech.co.UK;. For more details please refer to the charging instrument.
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 April 2017Delivered on: 13 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Ldc (Managers) Limited (Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 January 2021Full accounts made up to 31 March 2020 (28 pages)
13 November 2020Appointment of Mrs Zoe Dickinson as a director on 13 November 2020 (2 pages)
13 November 2020Cessation of Martin John Holt as a person with significant control on 10 August 2020 (1 page)
4 November 2020Registration of charge 045072190004, created on 30 October 2020 (70 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (26 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
20 December 2018Termination of appointment of Robert Molyneux as a director on 7 December 2018 (1 page)
13 December 2018Full accounts made up to 31 March 2018 (23 pages)
20 November 2018Appointment of Mr Andrew John Mitchell as a director on 20 November 2018 (2 pages)
19 November 2018Appointment of Mr Stephen Horrocks as a director on 3 November 2018 (2 pages)
16 November 2018Appointment of Mr Ryan Greatrick as a director on 3 November 2018 (2 pages)
16 November 2018Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page)
3 September 2018Termination of appointment of Christopher Hartley Whitehead as a director on 26 June 2018 (1 page)
22 August 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
22 August 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 July 2017Appointment of Mr Ian John Wallbank as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Robert Molyneux as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Robert Molyneux as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Ian John Wallbank as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages)
13 April 2017Registration of charge 045072190003, created on 10 April 2017 (21 pages)
13 April 2017Registration of charge 045072190003, created on 10 April 2017 (21 pages)
22 February 2017Termination of appointment of John Higgins as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of John Higgins as a director on 20 February 2017 (1 page)
24 January 2017Appointment of Mr John Higgins as a secretary on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr John Higgins as a secretary on 23 January 2017 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
12 August 2016Appointment of Mr John Higgins as a director on 11 August 2016 (2 pages)
12 August 2016Appointment of Mr John Higgins as a director on 11 August 2016 (2 pages)
27 January 2016Auditor's resignation (1 page)
27 January 2016Auditor's resignation (1 page)
3 November 2015Full accounts made up to 31 March 2015 (25 pages)
3 November 2015Full accounts made up to 31 March 2015 (25 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(3 pages)
15 September 2014Termination of appointment of Claire Coxon as a director on 23 May 2014 (2 pages)
15 September 2014Termination of appointment of Claire Coxon as a director on 23 May 2014 (2 pages)
15 September 2014Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages)
15 September 2014Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(3 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(3 pages)
4 September 2014Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 September 2014Termination of appointment of Claire Coxon as a director on 23 May 2014 (1 page)
4 September 2014Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page)
4 September 2014Termination of appointment of Claire Coxon as a director on 23 May 2014 (1 page)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 May 2014Registration of charge 045072190002 (10 pages)
29 May 2014Registration of charge 045072190001 (70 pages)
29 May 2014Registration of charge 045072190001 (70 pages)
29 May 2014Registration of charge 045072190002 (10 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(5 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(5 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 October 2012Termination of appointment of Steven Turner as a secretary (1 page)
9 October 2012Appointment of Mrs Claire Coxon as a director (2 pages)
9 October 2012Termination of appointment of Steven Turner as a secretary (1 page)
9 October 2012Appointment of Mrs Claire Coxon as a director (2 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Matthew Ferguson as a director (1 page)
14 May 2012Termination of appointment of Matthew Ferguson as a director (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 August 2010Director's details changed for Mr Robert James Coxon on 21 May 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Robert James Coxon on 21 May 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 31 March 2009 (13 pages)
5 January 2010Full accounts made up to 31 March 2009 (13 pages)
14 September 2009Director's change of particulars / matthew ferguson / 26/08/2008 (2 pages)
14 September 2009Return made up to 08/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / matthew ferguson / 26/08/2008 (2 pages)
14 September 2009Return made up to 08/08/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 October 2008Return made up to 08/08/08; full list of members (7 pages)
14 October 2008Return made up to 08/08/08; full list of members (7 pages)
10 March 2008Registered office changed on 10/03/2008 from stroma house unit 3 eagle point telford way business park 41 wakefield west yorkshire WF2 0XW (1 page)
10 March 2008Registered office changed on 10/03/2008 from stroma house unit 3 eagle point telford way business park 41 wakefield west yorkshire WF2 0XW (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
29 November 2005Return made up to 08/08/05; full list of members (8 pages)
29 November 2005Return made up to 08/08/05; full list of members (8 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
11 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
23 May 2005Registered office changed on 23/05/05 from: stroma house 444 aberford road stanley wakefield west yorkshire WF3 4AF (1 page)
23 May 2005Registered office changed on 23/05/05 from: stroma house 444 aberford road stanley wakefield west yorkshire WF3 4AF (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (2 pages)
21 October 2004Ad 02/10/03--------- £ si 1@1 (2 pages)
21 October 2004Ad 02/10/03--------- £ si 1@1 (2 pages)
21 October 2004Ad 02/10/03--------- £ si 1@1 (2 pages)
21 October 2004Ad 02/10/03--------- £ si 1@1 (2 pages)
14 October 2004Return made up to 08/08/04; full list of members (7 pages)
14 October 2004Return made up to 08/08/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
9 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
9 June 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
9 June 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
24 January 2004Registered office changed on 24/01/04 from: 20 goldsmith drive robin hood wakefield west yorkshire WF3 3TF (1 page)
24 January 2004Registered office changed on 24/01/04 from: 20 goldsmith drive robin hood wakefield west yorkshire WF3 3TF (1 page)
7 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Registered office changed on 14/03/03 from: 19 shelley crescent oulton leeds west yorkshire LS26 8ER (1 page)
14 March 2003Registered office changed on 14/03/03 from: 19 shelley crescent oulton leeds west yorkshire LS26 8ER (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (11 pages)
8 August 2002Incorporation (11 pages)