Ossett
WF5 9TJ
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
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(9 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr David Lester Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY |
Director Name | Mr Steven Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(2 months after company formation) |
Appointment Duration | 2 days (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Mr John Higgins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Mr Robert James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2014(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way 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 | 07 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 03 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way 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 | 07 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
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(4 years, 7 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(7 years, 11 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 | www.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
5 June 2023 | Delivered on: 9 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee 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 |
29 November 2023 | Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page) |
---|---|
29 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages) |
7 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
7 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
7 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 June 2023 | Registration of charge 089455550005, created on 5 June 2023 (24 pages) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 January 2023 | Satisfaction of charge 089455550004 in full (1 page) |
12 October 2022 | Full accounts made up to 31 March 2022 (19 pages) |
26 July 2022 | Memorandum and Articles of Association (30 pages) |
26 July 2022 | Resolutions
|
25 July 2022 | Registration of charge 089455550004, created on 19 July 2022 (28 pages) |
28 June 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
12 May 2022 | Termination of appointment of Richard John Dean as a director on 10 May 2022 (1 page) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 March 2022 | Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page) |
15 March 2022 | Satisfaction of charge 089455550002 in full (1 page) |
15 March 2022 | Notification of Stroma Group Limited as a person with significant control on 25 February 2022 (2 pages) |
15 March 2022 | Satisfaction of charge 089455550003 in full (1 page) |
15 March 2022 | Satisfaction of charge 089455550001 in full (1 page) |
15 March 2022 | Cessation of Martin John Holt as a person with significant control on 25 February 2022 (1 page) |
28 February 2022 | Appointment of David George Harrison as a director on 25 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Martin John Holt as a director on 25 February 2022 (1 page) |
28 February 2022 | Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages) |
28 February 2022 | Appointment of Paul Barry as a director on 25 February 2022 (2 pages) |
23 September 2021 | Registered office address changed from Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page) |
12 August 2021 | Full accounts made up to 31 March 2021 (19 pages) |
28 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
4 November 2020 | Registration of charge 089455550003, created on 30 October 2020 (70 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
25 January 2019 | Second filing for the appointment of Richard John Dean as a director (6 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
16 November 2018 | Appointment of Mr Richard John Dean as a director on 3 November 2018
|
16 November 2018 | Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page) |
3 September 2018 | Termination of appointment of Robert James Coxon as a director on 26 June 2018 (1 page) |
3 September 2018 | Termination of appointment of Matthew John Ferguson as a director on 26 June 2018 (1 page) |
26 March 2018 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
26 March 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
26 March 2018 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
6 December 2017 | Appointment of Mr Martin John Holt as a director on 7 November 2017 (3 pages) |
6 December 2017 | Appointment of Ms Joanna Claire Dobson as a director on 7 November 2017 (3 pages) |
6 December 2017 | Appointment of Ms Joanna Claire Dobson as a director on 7 November 2017 (3 pages) |
6 December 2017 | Appointment of Mr Martin John Holt as a director on 7 November 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
22 February 2017 | Termination of appointment of John Higgins as a director on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of John Higgins as a director on 20 February 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 January 2016 | Auditor's resignation (1 page) |
27 January 2016 | Auditor's resignation (1 page) |
18 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 April 2015 | Registered office address changed from Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom to Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page) |
13 April 2015 | Registered office address changed from Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom to Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU on 13 April 2015 (1 page) |
16 March 2015 | Company name changed mysing no 1 LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Company name changed mysing no 1 LIMITED\certificate issued on 16/03/15
|
16 July 2014 | Appointment of Mr John Higgins as a director on 21 May 2014 (3 pages) |
16 July 2014 | Appointment of Robert James Coxon as a director (3 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Appointment of Mr Robert James Coxon as a director on 21 May 2014 (3 pages) |
16 July 2014 | Appointment of Robert James Coxon as a director (3 pages) |
16 July 2014 | Termination of appointment of David Lester Wilson as a director on 21 May 2014 (2 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Appointment of Steven Turner as a director (3 pages) |
16 July 2014 | Appointment of Matthew John Ferguson as a director (3 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Appointment of Steven Turner as a director (3 pages) |
16 July 2014 | Appointment of Mr Matthew John Ferguson as a director on 21 May 2014 (3 pages) |
16 July 2014 | Appointment of Mr Steven Turner as a director on 21 May 2014 (3 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
16 July 2014 | Appointment of Mr Steven Turner as a director on 21 May 2014 (3 pages) |
16 July 2014 | Appointment of Mr John Higgins as a director on 21 May 2014 (3 pages) |
16 July 2014 | Appointment of John Higgins as a director (3 pages) |
16 July 2014 | Appointment of Mr Robert James Coxon as a director on 21 May 2014 (3 pages) |
16 July 2014 | Appointment of John Higgins as a director (3 pages) |
16 July 2014 | Appointment of Matthew John Ferguson as a director (3 pages) |
16 July 2014 | Appointment of Mr Matthew John Ferguson as a director on 21 May 2014 (3 pages) |
16 July 2014 | Termination of appointment of David Lester Wilson as a director on 21 May 2014 (2 pages) |
29 May 2014 | Registration of charge 089455550001 (74 pages) |
29 May 2014 | Registration of charge 089455550002 (10 pages) |
29 May 2014 | Registration of charge 089455550001 (74 pages) |
29 May 2014 | Registration of charge 089455550002 (10 pages) |
21 May 2014 | Statement of capital on 21 May 2014
|
21 May 2014 | Statement of capital on 21 May 2014
|
21 May 2014 | Solvency statement dated 21/05/14 (1 page) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Statement by directors (2 pages) |
21 May 2014 | Statement by directors (2 pages) |
21 May 2014 | Solvency statement dated 21/05/14 (1 page) |
18 March 2014 | Incorporation
|
18 March 2014 | Incorporation
|
18 March 2014 | Incorporation
|