Ossett
WF5 9TJ
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(16 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Thomas Gray |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(16 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roseway Harrogate HG1 4HH |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Fold Kirkburton Huddersfield HD8 0QD |
Secretary Name | Mr Steven Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wickets 18 Woods Court Harrogate North Yorkshire HG2 9QP |
Director Name | Mr Neil James Bleakley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 May 2022) |
Role | Techincal Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Stephen Horrocks |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr John Higgins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Ms Alison Ferguson |
---|---|
Status | Resigned |
Appointed | 01 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mrs Joanna Claire Dobson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Richard John Dean |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Website | stroma.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6211111 |
Telephone region | Unknown |
Registered Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stroma Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,361,968 |
Gross Profit | £7,059,045 |
Net Worth | £2,675,720 |
Cash | £722,264 |
Current Liabilities | £976,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - domain names:. Bim-certification.com;. Retrotec.co.UK;. For more details please refer to the charging instrument. Outstanding |
---|---|
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Ldc (Managers) Limited (Security Trustee) Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
4 November 2020 | Registration of charge 064290160003, created on 30 October 2020 (70 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
25 January 2019 | Second filing for the appointment of Richard John Dean as a director (6 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
16 November 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
16 November 2018 | Appointment of Mr Richard John Dean as a director on 3 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page) |
16 November 2018 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page) |
16 November 2018 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Mr Matthew John Ferguson as a director on 30 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr Matthew John Ferguson as a director on 30 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
17 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
27 January 2016 | Auditor's resignation (1 page) |
27 January 2016 | Auditor's resignation (1 page) |
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
15 September 2014 | Termination of appointment of Alison Ferguson as a secretary on 23 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alison Ferguson as a secretary on 23 May 2014 (2 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 064290160001 (71 pages) |
29 May 2014 | Registration of charge 064290160001 (71 pages) |
29 May 2014 | Registration of charge 064290160002 (10 pages) |
29 May 2014 | Registration of charge 064290160002 (10 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Ms Alison Ferguson as a secretary (1 page) |
10 October 2012 | Appointment of Ms Alison Ferguson as a secretary (1 page) |
14 May 2012 | Termination of appointment of John Higgins as a director (1 page) |
14 May 2012 | Termination of appointment of John Higgins as a director (1 page) |
14 May 2012 | Appointment of Mr Matthew Ferguson as a director (2 pages) |
14 May 2012 | Appointment of Mr Matthew Ferguson as a director (2 pages) |
14 May 2012 | Appointment of Mr Stephen Horrocks as a director (2 pages) |
14 May 2012 | Appointment of Mr Stephen Horrocks as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Termination of appointment of Robert Coxon as a director (1 page) |
7 November 2011 | Termination of appointment of Robert Coxon as a director (1 page) |
7 November 2011 | Termination of appointment of Steven Turner as a secretary (1 page) |
7 November 2011 | Termination of appointment of Steven Turner as a secretary (1 page) |
2 August 2011 | Termination of appointment of Stephen Horrocks as a director (1 page) |
2 August 2011 | Termination of appointment of Matthew Ferguson as a director (1 page) |
2 August 2011 | Appointment of Mr John Higgins as a director (2 pages) |
2 August 2011 | Termination of appointment of Stephen Horrocks as a director (1 page) |
2 August 2011 | Termination of appointment of Matthew Ferguson as a director (1 page) |
2 August 2011 | Appointment of Mr John Higgins as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Horrocks as a director (3 pages) |
23 May 2011 | Appointment of Mr Stephen Horrocks as a director (3 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Neil James Bleakley on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Neil James Bleakley on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Neil James Bleakley on 1 November 2009 (2 pages) |
30 September 2009 | Memorandum and Articles of Association (13 pages) |
30 September 2009 | Memorandum and Articles of Association (13 pages) |
1 September 2009 | Company name changed stroma accreditation LTD\certificate issued on 01/09/09 (2 pages) |
1 September 2009 | Company name changed stroma accreditation LTD\certificate issued on 01/09/09 (2 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
1 December 2008 | Secretary's change of particulars / steven turner / 26/09/2008 (2 pages) |
1 December 2008 | Secretary's change of particulars / steven turner / 26/09/2008 (2 pages) |
1 December 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (2 pages) |
1 December 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (2 pages) |
1 December 2008 | Director's change of particulars / robert coxon / 26/09/2008 (2 pages) |
1 December 2008 | Director's change of particulars / robert coxon / 26/09/2008 (2 pages) |
14 November 2008 | Accounting reference date shortened from 30/11/2008 to 30/03/2008 (1 page) |
14 November 2008 | Accounting reference date shortened from 30/11/2008 to 30/03/2008 (1 page) |
13 November 2008 | Director appointed neil james bleakley (1 page) |
13 November 2008 | Director appointed neil james bleakley (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from stroma house, unit 3 eagle point telford way industrial park 41 wakefield west yorkshire WF2 0XW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from stroma house, unit 3 eagle point telford way industrial park 41 wakefield west yorkshire WF2 0XW (1 page) |
16 November 2007 | Incorporation (17 pages) |
16 November 2007 | Incorporation (17 pages) |