Company NameStrata Sterling Barnsley West Limited
Company StatusActive
Company Number10609610
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Irving Weaver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameMr Andrew Richard Weaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameMr Julian Nigel Davis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Secretary NameMr Julian Nigel Davis
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameMrs Gemma Leigh Smith
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Robert Davis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameMr Michael John Heydecke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameMr Nigel Patrick David McClea
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameMr James John Robert Murray
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameSir Robert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressQuay Point Lakeside
Doncaster
DN4 5PL
Director NameMr Neil Ian Kenneth Terrett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Nigel Robson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Location

Registered AddressQuay Point
Lakeside
Doncaster
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

9 July 2018Delivered on: 12 July 2018
Persons entitled: Capitol Park Barnsley West Limited

Classification: A registered charge
Outstanding
9 July 2018Delivered on: 11 July 2018
Persons entitled: Strata Developments Barnsley West Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 January 2024Change of details for Strata Developments Barnsley West Limited as a person with significant control on 30 June 2023 (2 pages)
30 January 2024Cessation of Capitol Park Barnsley West Limited as a person with significant control on 30 June 2023 (1 page)
29 August 2023Termination of appointment of Robert Sydney Murray as a director on 30 June 2023 (1 page)
29 August 2023Termination of appointment of Michael John Heydecke as a director on 30 June 2023 (1 page)
29 August 2023Termination of appointment of Nigel Patrick David Mcclea as a director on 30 June 2023 (1 page)
29 August 2023Termination of appointment of James John Robert Murray as a director on 30 June 2023 (1 page)
8 April 2023Accounts for a small company made up to 30 June 2022 (7 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
2 March 2022Accounts for a small company made up to 30 June 2021 (18 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 June 2020 (18 pages)
16 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Nigel Robson as a director on 2 November 2020 (1 page)
22 December 2020Appointment of Mrs Gemma Leigh Smith as a director on 18 December 2020 (2 pages)
23 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 November 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
6 March 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
21 December 2018Appointment of Mr Nigel Robson as a director on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of Neil Terrett as a director on 21 December 2018 (1 page)
13 November 2018Full accounts made up to 28 February 2018 (12 pages)
18 July 2018Change of share class name or designation (2 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 July 2018Registration of charge 106096100002, created on 9 July 2018 (24 pages)
11 July 2018Registration of charge 106096100001, created on 9 July 2018 (24 pages)
3 July 2018Director's details changed for Mr Michael John Heydeke on 3 July 2018 (2 pages)
27 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
27 February 2018Appointment of Mr Neil Terrett as a director on 27 February 2018 (2 pages)
27 February 2018Termination of appointment of Mark Davis as a director on 9 February 2018 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP .02
(23 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP .02
(23 pages)