STRANDHOLMEWESTON

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

    Company NameSTRANDHOLMEWESTON
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 07890486
    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 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 AddressNo

    What were the previous names of STRANDHOLMEWESTON?

    Previous Company Names
    Company NameFromUntil
    STANDHOLMEWESTONDec 22, 2011Dec 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 ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for STRANDHOLMEWESTON?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Change of details for Mr Francis Richard Ayrton Caton as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mrs Helen Margaret Caton as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mrs Edith Margaret Caton as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Dec 10, 2022 with updates

    5 pagesCS01

    Termination of appointment of Edith Margaret Caton as a director on Nov 11, 2022

    1 pagesTM01

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Dec 22, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2016 with updates

    7 pagesCS01

    Annual return made up to Dec 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 300
    SH01

    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 pagesAD01

    Annual return made up to Dec 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 300
    SH01

    Annual return made up to Dec 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 300
    SH01

    Registered office address changed from * Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England* on Apr 11, 2013

    1 pagesAD01

    Annual return made up to Dec 22, 2012 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Dec 31, 2012 to Apr 05, 2013

    3 pagesAA01

    Certificate of change of name

    Company name changed standholmeweston\certificate issued on 12/01/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2012

    Change company name resolution on Dec 22, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mrs Edith Margaret Caton as a director

    2 pagesAP01

    Termination of appointment of Jonathon Round as a director

    1 pagesTM01

    Appointment of Mrs Helen Margaret Caton as a director

    2 pagesAP01

    Who are the officers of STRANDHOLMEWESTON?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATON, Francis Richard Ayrton
    Church Lane
    Weston
    LS21 2HP Otley
    Weston Hall Farm
    West Yorkshire
    United Kingdom
    Director
    Church Lane
    Weston
    LS21 2HP Otley
    Weston Hall Farm
    West Yorkshire
    United Kingdom
    EnglandBritishDirector70199080001
    CATON, Helen Margaret
    Church Lane
    Weston
    LS21 2HP Otley
    Weston Hall Farm
    West Yorkshire
    United Kingdom
    Director
    Church Lane
    Weston
    LS21 2HP Otley
    Weston Hall Farm
    West Yorkshire
    United Kingdom
    EnglandBritishDirector165748250001
    CATON, Edith Margaret
    Nr Crook Farm
    Denton
    LS29 0HD Ilkley
    Strandholme
    West Yorkshire
    United Kingdom
    Director
    Nr Crook Farm
    Denton
    LS29 0HD Ilkley
    Strandholme
    West Yorkshire
    United Kingdom
    EnglandBritishDirector165771750001
    ROUND, Jonathon Charles
    York Place
    LS1 2EZ Leeds
    Third Floor White Rose House 28a
    West Yorkshire
    England United Kingdom
    Director
    York Place
    LS1 2EZ Leeds
    Third Floor White Rose House 28a
    West Yorkshire
    England United Kingdom
    EnglandBritishChartered Secretary74788940002

    Who are the persons with significant control of STRANDHOLMEWESTON?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Edith Margaret Caton
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    Number 3
    North Yorkshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Helen Margaret Caton
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    Number 3
    North Yorkshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Francis Richard Ayrton Caton
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    Number 3
    North Yorkshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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