Stradbrook Acquisitions (Holdings) Limited

  • Active
  • Incorporated on 4 Dec 2014

Reg Address: The Old Rectory, Church Street, Weybridge KT13 8DE, England

Company Classifications:
70221 - Financial management


  • Summary The company with name "Stradbrook Acquisitions (Holdings) Limited" is a ltd and located in The Old Rectory, Church Street, Weybridge KT13 8DE. Stradbrook Acquisitions (Holdings) Limited is currently in active status and it was incorporated on 4 Dec 2014 (9 years 9 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Stradbrook Acquisitions (Holdings) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark John Renshaw Director 1 Feb 2023 British Active
2 Simon Paul Winder Secretary 1 Feb 2023 - Active
3 Simon Paul Winder Director 1 Feb 2023 British Active
4 Mark Louis Francis Director 15 Sep 2016 British Resigned
1 Feb 2023
5 Mark Louis Francis Director 15 Sep 2016 British Active
6 Mark Louis Francis Secretary 19 Mar 2015 - Active
7 Adam John William Stacey Director 19 Mar 2015 British Resigned
15 Sep 2016
8 Marco Sodi Director 19 Mar 2015 Italian Resigned
1 Dec 2015
9 Mark Louis Francis Secretary 19 Mar 2015 - Resigned
1 Feb 2023
10 Carlos Jose Pls Fernandez Director 17 Dec 2014 Spanish Resigned
15 Sep 2016
11 Alan John Byrne Director 17 Dec 2014 British Active
12 Mark James Tognolini Director 17 Dec 2014 British Resigned
19 Mar 2015
13 Alan John Byrne Director 17 Dec 2014 British Resigned
1 Feb 2023
14 Neill David Hughes Director 17 Dec 2014 Irish Resigned
15 Sep 2016
15 Peter Magner Crowley Director 17 Dec 2014 Irish Resigned
15 Sep 2016
16 Robin William Miller Director 17 Dec 2014 British Resigned
15 Sep 2016
17 Michael Murphy Director 17 Dec 2014 British Resigned
15 Sep 2016
18 Adam Michael Mclain Director 4 Dec 2014 British Resigned
17 Dec 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Fence Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Sep 2016 - Active
2 Campesey Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
15 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Stradbrook Acquisitions (Holdings) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Apr 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 20 Feb 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 20 Feb 2023 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 20 Feb 2023 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 20 Feb 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 20 Feb 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 20 Feb 2023 Download PDF
8 Mortgage - Satisfy Charge Full 7 Feb 2023 Download PDF
9 Confirmation Statement - No Updates 6 Dec 2022 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 2 Dec 2022 Download PDF
11 Address - Change Registered Office Company With Date Old New 21 Oct 2022 Download PDF
12 Other - Legacy 7 Sep 2022 Download PDF
13 Other - Legacy 7 Sep 2022 Download PDF
14 Accounts - Audit Exemption Subsiduary 7 Sep 2022 Download PDF
15 Accounts - Legacy 7 Sep 2022 Download PDF
16 Accounts - Full 13 May 2021 Download PDF
17 Confirmation Statement - No Updates 19 Jan 2021 Download PDF
3 Pages
18 Accounts - Full 30 Sep 2020 Download PDF
24 Pages
19 Resolution 19 Jun 2020 Download PDF
3 Pages
20 Incorporation - Memorandum Articles 19 Jun 2020 Download PDF
12 Pages
21 Confirmation Statement - No Updates 6 Dec 2019 Download PDF
3 Pages
22 Accounts - Full 26 Sep 2019 Download PDF
23 Pages
23 Confirmation Statement - Updates 18 Dec 2018 Download PDF
4 Pages
24 Officers - Change Person Secretary Company With Change Date 11 Jun 2018 Download PDF
1 Pages
25 Accounts - Full 11 Jun 2018 Download PDF
26 Pages
26 Officers - Change Person Director Company With Change Date 11 Jun 2018 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 31 May 2018 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 20 Apr 2018 Download PDF
2 Pages
29 Confirmation Statement - No Updates 18 Dec 2017 Download PDF
3 Pages
30 Accounts - Full 3 Aug 2017 Download PDF
24 Pages
31 Mortgage - Satisfy Charge Full 5 Jan 2017 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 5 Jan 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 4 Jan 2017 Download PDF
11 Pages
34 Resolution 24 Nov 2016 Download PDF
56 Pages
35 Resolution 14 Nov 2016 Download PDF
15 Pages
36 Capital - Variation Of Rights Attached To Shares 8 Nov 2016 Download PDF
2 Pages
37 Capital - Name Of Class Of Shares 8 Nov 2016 Download PDF
2 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2016 Download PDF
20 Pages
39 Officers - Appoint Person Director Company With Name Date 26 Oct 2016 Download PDF
2 Pages
40 Accounts - Group 4 Oct 2016 Download PDF
31 Pages
41 Officers - Termination Director Company With Name Termination Date 3 Oct 2016 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
1 Pages
47 Resolution 16 Sep 2016 Download PDF
79 Pages
48 Resolution 1 Sep 2016 Download PDF
78 Pages
49 Resolution 31 Aug 2016 Download PDF
78 Pages
50 Capital - Allotment Shares 4 Apr 2016 Download PDF
5 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2015 Download PDF
15 Pages
52 Officers - Termination Director Company With Name Termination Date 17 Dec 2015 Download PDF
1 Pages
53 Accounts - Group 29 Sep 2015 Download PDF
35 Pages
54 Accounts - Change Account Reference Date Company Previous Shortened 22 Sep 2015 Download PDF
2 Pages
55 Capital - Variation Of Rights Attached To Shares 26 Apr 2015 Download PDF
2 Pages
56 Capital - Allotment Shares 20 Apr 2015 Download PDF
7 Pages
57 Capital - Allotment Shares 20 Apr 2015 Download PDF
9 Pages
58 Resolution 13 Apr 2015 Download PDF
56 Pages
59 Capital - Name Of Class Of Shares 13 Apr 2015 Download PDF
2 Pages
60 Capital - Allotment Shares 13 Apr 2015 Download PDF
5 Pages
61 Capital - Allotment Shares 13 Apr 2015 Download PDF
5 Pages
62 Capital - Allotment Shares 13 Apr 2015 Download PDF
4 Pages
63 Capital - Allotment Shares 13 Apr 2015 Download PDF
4 Pages
64 Capital - Allotment Shares 13 Apr 2015 Download PDF
4 Pages
65 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
68 Officers - Appoint Person Secretary Company With Name Date 31 Mar 2015 Download PDF
2 Pages
69 Address - Change Registered Office Company With Date Old New 31 Mar 2015 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
3 Pages
71 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
3 Pages
72 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
3 Pages
73 Officers - Termination Director Company With Name Termination Date 3 Mar 2015 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
3 Pages
75 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
3 Pages
76 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
3 Pages
78 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jan 2015 Download PDF
7 Pages
79 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jan 2015 Download PDF
52 Pages
80 Incorporation - Company 4 Dec 2014 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Guess What Limited
Mutual People: Mark Louis Francis
Active
2 Independent Content Services Limited
Mutual People: Mark Louis Francis
Active
3 Mg Five
Mutual People: Mark Louis Francis , Alan John Byrne
Active
4 Outlook Press Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
5 Spotlight Sports Group Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
6 Stradbrook Holdings Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
7 Stradbrook Acquisitions Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
8 90 Ltd
Mutual People: Mark Louis Francis
Active
9 Apsley Group International Ltd
Mutual People: Mark Louis Francis
Active
10 Before The Off Ltd
Mutual People: Mark Louis Francis
Active
11 Bloodstock Media Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
12 Fence Bidco Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
13 Fence Topco Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
14 Racehorse Limited(The)
Mutual People: Mark Louis Francis , Alan John Byrne
Active
15 Raceform Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
16 Fence Holdco Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
17 Fence Midco Limited
Mutual People: Mark Louis Francis , Alan John Byrne
Active
18 Rewards4Racing Limited
Mutual People: Alan John Byrne
Active
19 Sportystufftv Limited
Mutual People: Alan John Byrne
Active
20 Timeform Limited
Mutual People: Alan John Byrne
Active
21 Irish Youth Foundation (Uk) Limited
Mutual People: Alan John Byrne
Active