Castleford
West Yorkshire
WF10 5QU
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(6 years, 6 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(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr David Allen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Steven Lonsdale |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park 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 | 06 March 2020(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 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 David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(6 years, 6 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, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 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 April 2016 | Delivered on: 4 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 April 2016 | Delivered on: 4 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
8 September 2015 | Delivered on: 17 September 2015 Persons entitled: Ldc (Managers) Limited (Security Trustee) Classification: A registered charge Outstanding |
8 September 2015 | Delivered on: 15 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 September 2015 | Delivered on: 15 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
4 November 2020 | Registration of charge 097271060006, created on 30 October 2020 (70 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Martin John Holt as a director on 6 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Steven Lonsdale as a director on 6 March 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
4 October 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
16 November 2018 | Termination of appointment of David Allen as a director on 3 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Steven Lonsdale as a director on 3 November 2018 (2 pages) |
22 August 2018 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page) |
22 August 2018 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 August 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Mr David Allen as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr David Allen as a director on 21 July 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
4 May 2016 | Registration of charge 097271060005, created on 23 April 2016 (21 pages) |
4 May 2016 | Registration of charge 097271060004, created on 23 April 2016 (21 pages) |
4 May 2016 | Registration of charge 097271060004, created on 23 April 2016 (21 pages) |
4 May 2016 | Registration of charge 097271060005, created on 23 April 2016 (21 pages) |
1 October 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
1 October 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
30 September 2015 | Memorandum and Articles of Association (24 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Memorandum and Articles of Association (24 pages) |
30 September 2015 | Resolutions
|
17 September 2015 | Registration of charge 097271060003, created on 8 September 2015 (13 pages) |
17 September 2015 | Registration of charge 097271060003, created on 8 September 2015 (13 pages) |
17 September 2015 | Registration of charge 097271060003, created on 8 September 2015 (13 pages) |
15 September 2015 | Registration of charge 097271060002, created on 8 September 2015 (42 pages) |
15 September 2015 | Registration of charge 097271060001, created on 8 September 2015 (14 pages) |
15 September 2015 | Registration of charge 097271060002, created on 8 September 2015 (42 pages) |
15 September 2015 | Registration of charge 097271060002, created on 8 September 2015 (42 pages) |
15 September 2015 | Registration of charge 097271060001, created on 8 September 2015 (14 pages) |
15 September 2015 | Registration of charge 097271060001, created on 8 September 2015 (14 pages) |
14 August 2015 | Company name changed stroma building control LIMITED\certificate issued on 14/08/15
|
14 August 2015 | Company name changed stroma building control LIMITED\certificate issued on 14/08/15
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|