Company NameSturman & Co. Ltd
DirectorElizabeth Sturman
Company StatusActive
Company Number09704069
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 8 months ago)
Previous NameSturman & Wood Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Elizabeth Sturman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Owler Park Road
Ilkley
LS29 0BG
Secretary NameMrs Elizabeth Sturman
StatusCurrent
Appointed26 May 2016(10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address21 The Grove
Ilkley
LS29 9LW
Director NameMrs Caroline Ann Wood-Robertson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Westville Avenue
Ilkley
LS29 9AH
Secretary NameMrs Caroline Wood-Robertson
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address13 Westville Avenue
Ilkley
LS29 9AH

Contact

Websitewww.sturmanandwood.com

Location

Registered Address21 The Grove
Ilkley
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

13 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
27 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
2 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
3 January 2019Registered office address changed from Woodlands Owler Park Road Ilkley LS29 0BG England to 15 Wells Road Ilkley LS29 9JB on 3 January 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
31 July 2017Director's details changed for Mrs Bess Sturman on 26 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Bess Sturman on 26 July 2017 (2 pages)
25 November 2016Micro company accounts made up to 31 July 2016 (1 page)
25 November 2016Micro company accounts made up to 31 July 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
9 June 2016Termination of appointment of Caroline Wood-Robertson as a director on 25 May 2016 (1 page)
9 June 2016Termination of appointment of Caroline Wood-Robertson as a director on 25 May 2016 (1 page)
9 June 2016Appointment of Mrs Elizabeth Sturman as a secretary on 26 May 2016 (2 pages)
9 June 2016Termination of appointment of Caroline Wood-Robertson as a secretary on 25 May 2016 (1 page)
9 June 2016Appointment of Mrs Elizabeth Sturman as a secretary on 26 May 2016 (2 pages)
9 June 2016Termination of appointment of Caroline Wood-Robertson as a secretary on 25 May 2016 (1 page)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 October 2015Particulars of variation of rights attached to shares (2 pages)
17 October 2015Particulars of variation of rights attached to shares (2 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)