STRANDHOLMEWESTON
Overview
Company Name | STRANDHOLMEWESTON |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 07890486 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRANDHOLMEWESTON?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRANDHOLMEWESTON located?
Registered Office Address | Number 3 Acorn Business Park Airedale Business Centre BD23 2UE Skipton North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRANDHOLMEWESTON?
Company Name | From | Until |
---|---|---|
STANDHOLMEWESTON | Dec 22, 2011 | Dec 22, 2011 |
What are the latest accounts for STRANDHOLMEWESTON?
What is the status of the latest confirmation statement for STRANDHOLMEWESTON?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for STRANDHOLMEWESTON?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Francis Richard Ayrton Caton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Helen Margaret Caton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Edith Margaret Caton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Edith Margaret Caton as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on Jan 04, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England* on Apr 11, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Apr 05, 2013 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed standholmeweston\certificate issued on 12/01/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mrs Edith Margaret Caton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathon Round as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Margaret Caton as a director | 2 pages | AP01 | ||||||||||
Who are the officers of STRANDHOLMEWESTON?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CATON, Francis Richard Ayrton | Director | Church Lane Weston LS21 2HP Otley Weston Hall Farm West Yorkshire United Kingdom | England | British | Director | 70199080001 | ||||
CATON, Helen Margaret | Director | Church Lane Weston LS21 2HP Otley Weston Hall Farm West Yorkshire United Kingdom | England | British | Director | 165748250001 | ||||
CATON, Edith Margaret | Director | Nr Crook Farm Denton LS29 0HD Ilkley Strandholme West Yorkshire United Kingdom | England | British | Director | 165771750001 | ||||
ROUND, Jonathon Charles | Director | York Place LS1 2EZ Leeds Third Floor White Rose House 28a West Yorkshire England United Kingdom | England | British | Chartered Secretary | 74788940002 |
Who are the persons with significant control of STRANDHOLMEWESTON?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Edith Margaret Caton | Apr 06, 2016 | Acorn Business Park Airedale Business Centre BD23 2UE Skipton Number 3 North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Helen Margaret Caton | Apr 06, 2016 | Acorn Business Park Airedale Business Centre BD23 2UE Skipton Number 3 North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Francis Richard Ayrton Caton | Apr 06, 2016 | Acorn Business Park Airedale Business Centre BD23 2UE Skipton Number 3 North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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