STRUTTS CENTRE LIMITED

STRUTTS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRUTTS CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06803178
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRUTTS CENTRE LIMITED?

    • Letting and operating of conference and exhibition centres (68202) / Real estate activities

    Where is STRUTTS CENTRE LIMITED located?

    Registered Office Address
    Strutts Centre
    Derby Road
    DE56 1UU Belper
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRUTTS CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for STRUTTS CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for STRUTTS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Henry Toner as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Appointment of Mrs Caroline Anne Hawley as a secretary on Dec 04, 2023

    2 pagesAP03

    Termination of appointment of Nicholas Paul Mcleod as a director on Feb 17, 2023

    1 pagesTM01

    Termination of appointment of Kathleen Manning as a director on Feb 17, 2023

    1 pagesTM01

    Termination of appointment of Eric John Manning as a director on Feb 17, 2023

    1 pagesTM01

    Termination of appointment of Cynthia Hilda Maddock as a director on Feb 17, 2023

    1 pagesTM01

    Termination of appointment of Cynthia Hilda Maddock as a secretary on Feb 17, 2023

    1 pagesTM02

    Appointment of Mrs Celia Margaret Weaver as a director on Feb 17, 2023

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Appointment of Mrs Caroline Anne Hawley as a director on Apr 06, 2022

    2 pagesAP01

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Termination of appointment of Daniel George Holden as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Francis Henry Smith as a director on Aug 03, 2020

    1 pagesTM01

    Appointment of Mr Daniel George Holden as a director on Feb 14, 2020

    2 pagesAP01

    Appointment of Mr Christopher Henry Toner as a director on Feb 14, 2020

    2 pagesAP01

    Appointment of Mrs Cynthia Hilda Maddock as a secretary on Feb 14, 2020

    2 pagesAP03

    Total exemption full accounts made up to May 31, 2019

    6 pagesAA

    Who are the officers of STRUTTS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWLEY, Caroline Anne
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Secretary
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    316662760001
    HAWLEY, Caroline Anne
    Far Laund
    DE56 1FN Belper
    126 Far Laund
    Derbyshire
    England
    Director
    Far Laund
    DE56 1FN Belper
    126 Far Laund
    Derbyshire
    England
    EnglandBritish288256030001
    HONEY, Janet Margaret
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    EnglandBritish110878830002
    WEAVER, Celia Margaret
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    EnglandBritish306016230001
    GRIFFIN, Trevor
    The Fleet
    DE56 1NU Belper
    67
    Derbyshire
    Secretary
    The Fleet
    DE56 1NU Belper
    67
    Derbyshire
    British136522890001
    MADDOCK, Cynthia Hilda
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Secretary
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    267529710001
    DOWNIE, Royston Patrick
    2 Derby Road
    DE56 1UU Belper
    Derbyshire
    Director
    2 Derby Road
    DE56 1UU Belper
    Derbyshire
    EnglandBritish102593850001
    GRIFFIN, Trevor
    The Fleet
    DE56 1NU Belper
    67
    Derbyshire
    Director
    The Fleet
    DE56 1NU Belper
    67
    Derbyshire
    EnglandBritish136522890001
    HOLDEN, Daniel George
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    EnglandBritish267825570001
    MADDOCK, Cynthia Hilda
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    United KingdomBritish136522540001
    MANNING, Eric John
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    United KingdomBritish141055700001
    MANNING, Kathleen
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    EnglandBritish168846360001
    MCLEOD, Nicholas Paul, Dr
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    EnglandBritish42199330002
    PIPER, Christine
    Chevin View
    DE56 1BB Belper
    2
    Derbyshire
    Director
    Chevin View
    DE56 1BB Belper
    2
    Derbyshire
    British137294470001
    SHAW, Joseph Keith
    45 Laund Close
    DE56 1ET Belper
    Derbyshire
    Director
    45 Laund Close
    DE56 1ET Belper
    Derbyshire
    British30714280001
    SMITH, Francis Henry
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    United KingdomBritish136522630001
    STORER, Ursula Mary Elizabeth
    The Spinney
    DE56 1EQ Belper
    15
    Derbyshire
    Director
    The Spinney
    DE56 1EQ Belper
    15
    Derbyshire
    United KingdomBritish136522730001
    TONER, Christopher Henry
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    Director
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    Derbyshire
    EnglandBritish267825260001

    Who are the persons with significant control of STRUTTS CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guardians Of Strutts
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    England
    Jan 27, 2017
    Derby Road
    DE56 1UU Belper
    Strutts Centre
    England
    No
    Legal FormCharity
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06802918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0