Company NameSRH 2011 Limited
Company StatusActive
Company Number07488901
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusCurrent
Appointed21 September 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleFinance Manager & Treasurer
Country of ResidenceEngland
Correspondence AddressWelton Cottage Welton
Brough
East Yorkshire
HU15 1NB
Director NameEdwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMichael Clive Crooks
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressWelton Garnge Welton
Brough
East Yorkshire
HU15 1NB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitejmdgroup.com

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.7k at £1Stadium Retail Group LTD
86.86%
Ordinary
1.3k at £1Michael Clive Crooks
13.14%
Ordinary

Financials

Year2014
Turnover£12,897,334
Gross Profit£11,331,204
Net Worth£53,433,686
Cash£32,974,754
Current Liabilities£61,194,821

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 June 2023Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
6 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
17 August 2016Full accounts made up to 31 December 2015 (18 pages)
17 August 2016Full accounts made up to 31 December 2015 (18 pages)
29 March 2016Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page)
29 March 2016Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 52,382,816.73789
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 52,382,816.73789
(5 pages)
29 March 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
29 March 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
29 March 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
29 March 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
22 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 52,382,816.74
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 52,382,816.74
(3 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
8 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (18 pages)
8 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (18 pages)
19 April 2015Statement of capital on 25 March 2015
  • GBP 10,000.00
(5 pages)
19 April 2015Statement of capital on 25 March 2015
  • GBP 10,000.00
(5 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000

Statement of capital on 2015-05-22
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 08/06/15.
(8 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000

Statement of capital on 2015-05-22
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 08/06/15.
(8 pages)
1 April 2015Termination of appointment of Edwin Dyson Healey as a director on 18 March 2015 (1 page)
1 April 2015Termination of appointment of Edwin Dyson Healey as a director on 18 March 2015 (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 30,010,000
(5 pages)
26 March 2015Statement by Directors (2 pages)
26 March 2015Statement of capital on 26 March 2015
  • GBP 30,010,000
(5 pages)
26 March 2015Resolutions
  • RES13 ‐ 23/03/2015
(2 pages)
26 March 2015Statement by Directors (2 pages)
26 March 2015Solvency Statement dated 25/03/15 (2 pages)
26 March 2015Solvency Statement dated 25/03/15 (2 pages)
6 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
6 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,010,000
(8 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,010,000
(8 pages)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
11 March 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
11 March 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
21 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
21 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
21 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (2 pages)
21 September 2012Termination of appointment of Shaun Willox as a director (1 page)
21 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
21 September 2012Termination of appointment of Michael Crooks as a director (1 page)
21 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (2 pages)
21 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
21 September 2012Termination of appointment of Michael Crooks as a director (1 page)
21 September 2012Termination of appointment of Shaun Willox as a director (1 page)
29 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
29 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pref shares created 10/04/2012
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 30,010,000.00
(4 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pref shares created 10/04/2012
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 30,010,000.00
(4 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (18 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (18 pages)
8 February 2011Appointment of Mr Andrew Stuart Fish as a director (3 pages)
8 February 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages)
8 February 2011Appointment of Mr Paul Nigel Swales as a director (5 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 10.000
(6 pages)
8 February 2011Appointment of Paul Dyson Healey as a director (3 pages)
8 February 2011Termination of appointment of Roger Hart as a director (2 pages)
8 February 2011Appointment of Mr Andrew Stuart Fish as a director (3 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 08/02/2011
(5 pages)
8 February 2011Appointment of Paul Dyson Healey as a director (3 pages)
8 February 2011Appointment of Michael Clive Crooks as a director (3 pages)
8 February 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 10.000
(6 pages)
8 February 2011Appointment of Michael Clive Crooks as a director (3 pages)
8 February 2011Appointment of Shaun Willox as a director (3 pages)
8 February 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 February 2011Appointment of Shaun Willox as a director (3 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2,798
(2 pages)
8 February 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 February 2011Termination of appointment of Roger Hart as a director (2 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 08/02/2011
(5 pages)
8 February 2011Appointment of Michael Clive Crooks as a secretary (3 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director (3 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director (3 pages)
8 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
8 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2,798
(2 pages)
8 February 2011Appointment of Michael Clive Crooks as a secretary (3 pages)
8 February 2011Appointment of Mr Paul Nigel Swales as a director (5 pages)
11 January 2011Incorporation (23 pages)
11 January 2011Incorporation (23 pages)