Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STROMA GROUP LIMITED
Company Information for

STROMA GROUP LIMITED

6 SILKWOOD BUSINESS PARK, FRYERS WAY, OSSETT, WF5 9TJ,
Company Registration Number
08960979
Private Limited Company
Active

Company Overview

About Stroma Group Ltd
STROMA GROUP LIMITED was founded on 2014-03-26 and has its registered office in Ossett. The organisation's status is listed as "Active". Stroma Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STROMA GROUP LIMITED
 
Legal Registered Office
6 SILKWOOD BUSINESS PARK
FRYERS WAY
OSSETT
WF5 9TJ
Other companies in WF10
 
Previous Names
AGHOCO 1208 LIMITED16/03/2015
Filing Information
Company Number 08960979
Company ID Number 08960979
Date formed 2014-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:32:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STROMA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SCOTT BELL
Director 2015-10-28
NEIL BLEAKLEY
Director 2014-05-23
JOANNA CLAIRE DOBSON
Director 2017-07-17
MARTIN JOHN HOLT
Director 2017-07-17
STEPHEN HORROCKS
Director 2014-05-23
ANDREW DAVID JOHN MCEWAN
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES COXON
Director 2014-04-15 2017-09-30
MATTHEW JOHN FERGUSON
Director 2014-04-15 2017-09-30
JOHN HIGGINS
Director 2014-04-15 2017-02-20
SIMON BENJAMIN BRAHAM
Director 2014-05-23 2015-10-28
A G SECRETARIAL LIMITED
Company Secretary 2014-03-26 2014-04-15
A G SECRETARIAL LIMITED
Director 2014-03-26 2014-04-15
ROGER HART
Director 2014-03-26 2014-04-15
INHOCO FORMATIONS LIMITED
Director 2014-03-26 2014-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SCOTT BELL FISHAWACK LIMITED Director 2017-01-21 CURRENT 2016-11-22 Active
JONATHAN SCOTT BELL MITREFINCH HOLDINGS LIMITED Director 2016-10-20 CURRENT 2016-09-22 Active
JONATHAN SCOTT BELL WORKNEST (HOLDINGS) LIMITED Director 2016-08-11 CURRENT 2016-05-09 Active
JOANNA CLAIRE DOBSON STROMA HOLDINGS LIMITED Director 2017-11-07 CURRENT 2014-03-18 Active
JOANNA CLAIRE DOBSON STROMA DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2004-10-12 Active
JOANNA CLAIRE DOBSON STROMA BUILT ENVIRONMENT LIMITED Director 2017-07-17 CURRENT 2002-08-08 Active
JOANNA CLAIRE DOBSON STROMA CERTIFICATION LIMITED Director 2017-07-17 CURRENT 2007-11-16 Active
JOANNA CLAIRE DOBSON STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active
JOANNA CLAIRE DOBSON H R S TRADING LIMITED Director 2017-07-17 CURRENT 2015-10-01 Active
MARTIN JOHN HOLT STROMA HOLDINGS LIMITED Director 2017-11-07 CURRENT 2014-03-18 Active
MARTIN JOHN HOLT STROMA DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2004-10-12 Active
MARTIN JOHN HOLT STROMA BUILT ENVIRONMENT LIMITED Director 2017-07-17 CURRENT 2002-08-08 Active
MARTIN JOHN HOLT STROMA CERTIFICATION LIMITED Director 2017-07-17 CURRENT 2007-11-16 Active
MARTIN JOHN HOLT STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active
MARTIN JOHN HOLT H R S TRADING LIMITED Director 2017-07-17 CURRENT 2015-10-01 Active
MARTIN JOHN HOLT 1TO5 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active - Proposal to Strike off
MARTIN JOHN HOLT TRINITY STREET RESIDENTS MANAGEMENT LIMITED Director 2015-02-10 CURRENT 2009-11-13 Active
MARTIN JOHN HOLT MJH VENTURES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
ANDREW DAVID JOHN MCEWAN STROMA TRUSTEE LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ANDREW DAVID JOHN MCEWAN ROCKAR 2016 LIMITED Director 2017-05-04 CURRENT 2016-01-26 Active
ANDREW DAVID JOHN MCEWAN A. MCEWAN SERVICES LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-04-03Change of details for Greener Bidco Limited as a person with significant control on 2024-02-19
2023-11-29DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HORROCKS
2023-04-06DIRECTOR APPOINTED MRS ZOE DICKINSON
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089609790008
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-26MEM/ARTSARTICLES OF ASSOCIATION
2022-07-26RES01ADOPT ARTICLES 26/07/22
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790008
2022-06-28AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES BLEAKLEY
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DEAN
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790007
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089609790004
2022-02-28AP03Appointment of Thomas Gray as company secretary on 2022-02-25
2022-02-28AP01DIRECTOR APPOINTED DAVID GEORGE HARRISON
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT BELL
2022-02-28PSC07CESSATION OF LDC III LP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28PSC02Notification of Greener Bidco Limited as a person with significant control on 2022-02-25
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790006
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU
2021-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790005
2020-11-03AP01DIRECTOR APPOINTED MR IAN GEORGE BURNETT
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JOHN MCEWAN
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-20RP04AP01Second filing of director appointment of Mr Richard John Dean
2018-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-16AP01DIRECTOR APPOINTED MR RICHARD JOHN DEAN
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE DOBSON
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 292413.3715
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT
2018-03-26PSC07CESSATION OF MATTHEW JOHN FERGUSON AS A PSC
2018-03-26PSC07CESSATION OF ROBERT JAMES COXON AS A PSC
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERGUSON
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 292418.3715
2017-10-04SH02Sub-division of shares on 2017-08-09
2017-08-22SH08Change of share class name or designation
2017-08-21RES01ADOPT ARTICLES 09/08/2017
2017-08-21RES13Resolutions passed:The 386,227C ordinary shares of £0.05 held by stroma trustee LIMITED be sub-divided into 772,454 c ordinary shares of £0.025 each. The 772 c ordinary shares held by stroma trustee LIMITED be and are hereby redesignated as 386,227 C...
2017-07-17AP01DIRECTOR APPOINTED MR MARTIN JOHN HOLT
2017-07-17AP01DIRECTOR APPOINTED MS JOANNA CLAIRE DOBSON
2017-05-08SH0131/03/17 STATEMENT OF CAPITAL GBP 292418.3715
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-27RES01ADOPT ARTICLES 31/03/2017
2017-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS
2017-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 292391.4
2016-04-20AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-27AUDAUDITOR'S RESIGNATION
2015-10-28AP01DIRECTOR APPOINTED MR JONATHAN SCOTT BELL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENJAMIN BRAHAM
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 292391.4
2015-04-23AR0126/03/15 FULL LIST
2015-03-16RES15CHANGE OF NAME 16/03/2015
2015-03-16CERTNMCOMPANY NAME CHANGED AGHOCO 1208 LIMITED CERTIFICATE ISSUED ON 16/03/15
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790004
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2014-06-12AP01DIRECTOR APPOINTED MR JOHN HIGGINS
2014-06-12AP01DIRECTOR APPOINTED MR MATTHEW FERGUSON
2014-06-12AP01DIRECTOR APPOINTED MR ROBERT JAMES COXON
2014-06-12AP01DIRECTOR APPOINTED STEPHEN HORROCKS
2014-06-12AP01DIRECTOR APPOINTED NEIL BLEAKLEY
2014-06-12AP01DIRECTOR APPOINTED ANDREW DAVID JOHN MCEWAN
2014-06-12AP01DIRECTOR APPOINTED SIMON BRAHAM
2014-06-12RES12VARYING SHARE RIGHTS AND NAMES
2014-06-12RES01ADOPT ARTICLES 23/05/2014
2014-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-12SH0115/04/14 STATEMENT OF CAPITAL GBP 5
2014-06-12SH0123/05/14 STATEMENT OF CAPITAL GBP 292391.40
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790003
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790002
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089609790001
2014-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STROMA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STROMA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-29 Outstanding LDC (MANAGERS) LIMITED (SECURITY TRUSTEE)
2014-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STROMA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STROMA GROUP LIMITED
Trademarks
We have not found any records of STROMA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STROMA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STROMA GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STROMA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STROMA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STROMA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.