Company NameStroma Certification Limited
Company StatusActive
Company Number06429016
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Previous NameStroma Accreditation Ltd

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Stephen Horrocks
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(14 years, 3 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(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
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(16 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Thomas Gray
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(16 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseway
Harrogate
HG1 4HH
Director NameMr Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Fold
Kirkburton
Huddersfield
HD8 0QD
Secretary NameMr Steven Turner
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wickets
18 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Director NameMr Neil James Bleakley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(11 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 31 May 2022)
RoleTechincal Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Stephen Horrocks
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr John Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMs Alison Ferguson
StatusResigned
Appointed01 October 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2014)
RoleCompany Director
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(9 years, 8 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 Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(9 years, 8 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 Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Richard John Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(14 years, 3 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

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

100 at £1Stroma Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,361,968
Gross Profit£7,059,045
Net Worth£2,675,720
Cash£722,264
Current Liabilities£976,023

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

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:. Bim-certification.com;. Retrotec.co.UK;. For more details please refer to the charging instrument.
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
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
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

16 December 2020Full accounts made up to 31 March 2020 (30 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
4 November 2020Registration of charge 064290160003, created on 30 October 2020 (70 pages)
30 December 2019Full accounts made up to 31 March 2019 (23 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
25 January 2019Second filing for the appointment of Richard John Dean as a director (6 pages)
14 December 2018Full accounts made up to 31 March 2018 (24 pages)
16 November 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
16 November 2018Appointment of Mr Richard John Dean as a director on 3 November 2018 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page)
16 November 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page)
16 November 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 October 2017Appointment of Mr Matthew John Ferguson as a director on 30 September 2017 (2 pages)
31 October 2017Appointment of Mr Matthew John Ferguson as a director on 30 September 2017 (2 pages)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
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 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)
21 December 2016Full accounts made up to 31 March 2016 (24 pages)
21 December 2016Full accounts made up to 31 March 2016 (24 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
27 January 2016Auditor's resignation (1 page)
27 January 2016Auditor's resignation (1 page)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
3 November 2015Full accounts made up to 31 March 2015 (29 pages)
3 November 2015Full accounts made up to 31 March 2015 (29 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
15 September 2014Termination of appointment of Alison Ferguson as a secretary on 23 May 2014 (2 pages)
15 September 2014Termination of appointment of Alison Ferguson as a secretary on 23 May 2014 (2 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
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 064290160001 (71 pages)
29 May 2014Registration of charge 064290160001 (71 pages)
29 May 2014Registration of charge 064290160002 (10 pages)
29 May 2014Registration of charge 064290160002 (10 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Ms Alison Ferguson as a secretary (1 page)
10 October 2012Appointment of Ms Alison Ferguson as a secretary (1 page)
14 May 2012Termination of appointment of John Higgins as a director (1 page)
14 May 2012Termination of appointment of John Higgins as a director (1 page)
14 May 2012Appointment of Mr Matthew Ferguson as a director (2 pages)
14 May 2012Appointment of Mr Matthew Ferguson as a director (2 pages)
14 May 2012Appointment of Mr Stephen Horrocks as a director (2 pages)
14 May 2012Appointment of Mr Stephen Horrocks as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of Robert Coxon as a director (1 page)
7 November 2011Termination of appointment of Robert Coxon as a director (1 page)
7 November 2011Termination of appointment of Steven Turner as a secretary (1 page)
7 November 2011Termination of appointment of Steven Turner as a secretary (1 page)
2 August 2011Termination of appointment of Stephen Horrocks as a director (1 page)
2 August 2011Termination of appointment of Matthew Ferguson as a director (1 page)
2 August 2011Appointment of Mr John Higgins as a director (2 pages)
2 August 2011Termination of appointment of Stephen Horrocks as a director (1 page)
2 August 2011Termination of appointment of Matthew Ferguson as a director (1 page)
2 August 2011Appointment of Mr John Higgins as a director (2 pages)
23 May 2011Appointment of Mr Stephen Horrocks as a director (3 pages)
23 May 2011Appointment of Mr Stephen Horrocks as a director (3 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Neil James Bleakley on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Neil James Bleakley on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Neil James Bleakley on 1 November 2009 (2 pages)
30 September 2009Memorandum and Articles of Association (13 pages)
30 September 2009Memorandum and Articles of Association (13 pages)
1 September 2009Company name changed stroma accreditation LTD\certificate issued on 01/09/09 (2 pages)
1 September 2009Company name changed stroma accreditation LTD\certificate issued on 01/09/09 (2 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 December 2008Return made up to 16/11/08; full list of members (4 pages)
2 December 2008Return made up to 16/11/08; full list of members (4 pages)
1 December 2008Secretary's change of particulars / steven turner / 26/09/2008 (2 pages)
1 December 2008Secretary's change of particulars / steven turner / 26/09/2008 (2 pages)
1 December 2008Director's change of particulars / matthew ferguson / 26/09/2008 (2 pages)
1 December 2008Director's change of particulars / matthew ferguson / 26/09/2008 (2 pages)
1 December 2008Director's change of particulars / robert coxon / 26/09/2008 (2 pages)
1 December 2008Director's change of particulars / robert coxon / 26/09/2008 (2 pages)
14 November 2008Accounting reference date shortened from 30/11/2008 to 30/03/2008 (1 page)
14 November 2008Accounting reference date shortened from 30/11/2008 to 30/03/2008 (1 page)
13 November 2008Director appointed neil james bleakley (1 page)
13 November 2008Director appointed neil james bleakley (1 page)
10 March 2008Registered 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 2008Registered 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 2007Incorporation (17 pages)
16 November 2007Incorporation (17 pages)