Company NameStroma Holdings Limited
DirectorsPaul Barry and Robert Laszlo Rostas
Company StatusActive
Company Number08945555
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Previous NameMysing No 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameThomas Gray
StatusCurrent
Appointed25 February 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month
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(9 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr David Lester Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDwf Llp Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5DY
Director NameMr Steven Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(2 months after company formation)
Appointment Duration2 days (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr John Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2014(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMrs Joanna Claire Dobson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
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(4 years, 7 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(7 years, 11 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

Websitewww.stroma.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

Accounts

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

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week 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
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

29 November 2023Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page)
29 November 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages)
7 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 June 2023Registration of charge 089455550005, created on 5 June 2023 (24 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 January 2023Satisfaction of charge 089455550004 in full (1 page)
12 October 2022Full accounts made up to 31 March 2022 (19 pages)
26 July 2022Memorandum and Articles of Association (30 pages)
26 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 July 2022Registration of charge 089455550004, created on 19 July 2022 (28 pages)
28 June 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
12 May 2022Termination of appointment of Richard John Dean as a director on 10 May 2022 (1 page)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 March 2022Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page)
15 March 2022Satisfaction of charge 089455550002 in full (1 page)
15 March 2022Notification of Stroma Group Limited as a person with significant control on 25 February 2022 (2 pages)
15 March 2022Satisfaction of charge 089455550003 in full (1 page)
15 March 2022Satisfaction of charge 089455550001 in full (1 page)
15 March 2022Cessation of Martin John Holt as a person with significant control on 25 February 2022 (1 page)
28 February 2022Appointment of David George Harrison as a director on 25 February 2022 (2 pages)
28 February 2022Termination of appointment of Martin John Holt as a director on 25 February 2022 (1 page)
28 February 2022Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages)
28 February 2022Appointment of Paul Barry as a director on 25 February 2022 (2 pages)
23 September 2021Registered 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 2021Full accounts made up to 31 March 2021 (19 pages)
28 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (17 pages)
4 November 2020Registration of charge 089455550003, created on 30 October 2020 (70 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (17 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
25 January 2019Second filing for the appointment of Richard John Dean as a director (6 pages)
13 December 2018Full accounts made up to 31 March 2018 (17 pages)
16 November 2018Appointment of Mr Richard John Dean as a director on 3 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2019.
(3 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 Robert James Coxon as a director on 26 June 2018 (1 page)
3 September 2018Termination of appointment of Matthew John Ferguson as a director on 26 June 2018 (1 page)
26 March 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 March 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
26 March 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
6 December 2017Appointment of Mr Martin John Holt as a director on 7 November 2017 (3 pages)
6 December 2017Appointment of Ms Joanna Claire Dobson as a director on 7 November 2017 (3 pages)
6 December 2017Appointment of Ms Joanna Claire Dobson as a director on 7 November 2017 (3 pages)
6 December 2017Appointment of Mr Martin John Holt as a director on 7 November 2017 (3 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (7 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)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 28,999,895
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 28,999,895
(4 pages)
27 January 2016Auditor's resignation (1 page)
27 January 2016Auditor's resignation (1 page)
18 November 2015Full accounts made up to 31 March 2015 (17 pages)
18 November 2015Full accounts made up to 31 March 2015 (17 pages)
13 April 2015Registered 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 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 28,999,895
(4 pages)
13 April 2015Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 28,999,895
(4 pages)
13 April 2015Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page)
13 April 2015Registered 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 2015Company name changed mysing no 1 LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
16 March 2015Company name changed mysing no 1 LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
16 July 2014Appointment of Mr John Higgins as a director on 21 May 2014 (3 pages)
16 July 2014Appointment of Robert James Coxon as a director (3 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Appointment of Mr Robert James Coxon as a director on 21 May 2014 (3 pages)
16 July 2014Appointment of Robert James Coxon as a director (3 pages)
16 July 2014Termination of appointment of David Lester Wilson as a director on 21 May 2014 (2 pages)
16 July 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 31,600,001
(4 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
16 July 2014Appointment of Steven Turner as a director (3 pages)
16 July 2014Appointment of Matthew John Ferguson as a director (3 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Appointment of Steven Turner as a director (3 pages)
16 July 2014Appointment of Mr Matthew John Ferguson as a director on 21 May 2014 (3 pages)
16 July 2014Appointment of Mr Steven Turner as a director on 21 May 2014 (3 pages)
16 July 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 31,600,001
(4 pages)
16 July 2014Appointment of Mr Steven Turner as a director on 21 May 2014 (3 pages)
16 July 2014Appointment of Mr John Higgins as a director on 21 May 2014 (3 pages)
16 July 2014Appointment of John Higgins as a director (3 pages)
16 July 2014Appointment of Mr Robert James Coxon as a director on 21 May 2014 (3 pages)
16 July 2014Appointment of John Higgins as a director (3 pages)
16 July 2014Appointment of Matthew John Ferguson as a director (3 pages)
16 July 2014Appointment of Mr Matthew John Ferguson as a director on 21 May 2014 (3 pages)
16 July 2014Termination of appointment of David Lester Wilson as a director on 21 May 2014 (2 pages)
29 May 2014Registration of charge 089455550001 (74 pages)
29 May 2014Registration of charge 089455550002 (10 pages)
29 May 2014Registration of charge 089455550001 (74 pages)
29 May 2014Registration of charge 089455550002 (10 pages)
21 May 2014Statement of capital on 21 May 2014
  • GBP 28,999,895
(4 pages)
21 May 2014Statement of capital on 21 May 2014
  • GBP 28,999,895
(4 pages)
21 May 2014Solvency statement dated 21/05/14 (1 page)
21 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
21 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
21 May 2014Statement by directors (2 pages)
21 May 2014Statement by directors (2 pages)
21 May 2014Solvency statement dated 21/05/14 (1 page)
18 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
18 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
18 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)