Stradbrook Holdings Limited
- Active
- Incorporated on 29 Jun 1920
Reg Address: The Old Rectory, Church Street, Weybridge KT13 8DE, England
Previous Names:
Mirror Group Limited - 25 Sep 2007
Mirror Group Limited - 21 Apr 1994
Mirror Group Newspapers Plc - 29 Jun 1920
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Stradbrook Holdings Limited" is a ltd and located in The Old Rectory, Church Street, Weybridge KT13 8DE. Stradbrook Holdings Limited is currently in active status and it was incorporated on 29 Jun 1920 (104 years 2 months 20 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 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Stradbrook 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 | Active |
5 | Mark Louis Francis | Director | 15 Sep 2016 | British | Resigned 1 Feb 2023 |
6 | Mark Louis Francis | Secretary | 11 Feb 2008 | Other | Active |
7 | Mark Louis Francis | Secretary | 11 Feb 2008 | Other | Resigned 1 Feb 2023 |
8 | Alan John Byrne | Director | 1 Oct 2007 | British | Active |
9 | Mark Flood | Secretary | 1 Oct 2007 | - | Resigned 11 Feb 2008 |
10 | Alan John Byrne | Director | 1 Oct 2007 | British | Resigned 1 Feb 2023 |
11 | Neill David Hughes | Director | 1 Oct 2007 | Irish | Resigned 15 Sep 2016 |
12 | Peter Magner Crowley | Director | 1 Oct 2007 | Irish | Resigned 15 Sep 2016 |
13 | REACH SECRETARIES LIMITED | Corporate Secretary | 10 Dec 2001 | - | Resigned 1 Oct 2007 |
14 | REACH DIRECTORS LIMITED | Corporate Director | 10 Dec 2001 | - | Resigned 1 Oct 2007 |
15 | Margaret Ewing | Director | 20 Jul 2000 | British | Resigned 10 Dec 2001 |
16 | Stephen David Barber | Director | 1 Sep 1998 | British | Resigned 30 Sep 1999 |
17 | Stephen David Barber | Director | 1 Sep 1998 | British | Resigned 30 Sep 1999 |
18 | Maurice Victor Blank | Director | 1 Jul 1998 | British | Resigned 16 Dec 1999 |
19 | Angus Mcfarlane Mcleod Grossart | Director | 28 Jan 1998 | British | Resigned 16 Dec 1999 |
20 | Angus Mcfarlane Mcleod Grossart | Director | 28 Jan 1998 | British | Resigned 16 Dec 1999 |
21 | Cornel Carl Riklin | Director | 15 Jan 1998 | Swiss | Resigned 3 Dec 1999 |
22 | Terence Michael Connor | Director | 15 Jan 1998 | British | Resigned 30 Sep 1999 |
23 | Christopher John Oakley | Director | 25 Nov 1997 | British | Resigned 31 Mar 1998 |
24 | Penelope Lesley Hughes | Director | 25 Feb 1997 | British | Resigned 16 Dec 1999 |
25 | William James Kane | Director | 29 Oct 1996 | - | Resigned 14 Jan 1998 |
26 | David Nathan Wilson | Director | 25 Oct 1994 | - | Resigned 9 Jun 1998 |
27 | Paul Andrew Vickers | Director | 22 Apr 1994 | British | Resigned 10 Dec 2001 |
28 | Sonia Land | Director | 30 Sep 1993 | Singaporean | Resigned 13 May 1999 |
29 | Gordon Borrie | Director | 26 Jan 1993 | British | Resigned 30 Sep 1999 |
30 | Paul Andrew Vickers | Secretary | 2 Dec 1992 | British | Resigned 10 Dec 2001 |
31 | James William Mccolgan | Director | 10 Nov 1992 | British | Resigned 24 Jun 1998 |
32 | SISEC LIMITED | Corporate Nominee Secretary | 6 Nov 1992 | - | Resigned 2 Dec 1992 |
33 | David John Montgomery | Director | 23 Oct 1992 | British | Resigned 26 Jan 1999 |
34 | Charles John Allwood | Director | 23 Oct 1992 | British | Resigned 20 Jul 2000 |
35 | Clive Richard Hollick Of Notting Hill | Director | 23 Oct 1992 | British | Resigned 30 Mar 1993 |
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 | Stradbrook Acquisitions 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 | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stradbrook Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 30 Jun 2023 | Download PDF |
2 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Apr 2023 | Download PDF |
3 | Change Of Constitution - Statement Of Companys Objects | 25 Apr 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2023 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 20 Feb 2023 | Download PDF |
6 | Officers - Termination Secretary 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 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2023 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 7 Feb 2023 | Download PDF |
11 | Confirmation Statement - No Updates | 11 Oct 2022 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 11 Oct 2022 | Download PDF 1 Pages |
13 | Accounts - Dormant | 15 Sep 2022 | Download PDF |
14 | Accounts - Dormant | 13 May 2021 | Download PDF |
15 | Confirmation Statement - No Updates | 4 Oct 2020 | Download PDF 3 Pages |
16 | Accounts - Dormant | 29 Sep 2020 | Download PDF 8 Pages |
17 | Confirmation Statement - No Updates | 3 Oct 2019 | Download PDF 3 Pages |
18 | Accounts - Dormant | 26 Sep 2019 | Download PDF 9 Pages |
19 | Accounts - Dormant | 6 Oct 2018 | Download PDF 9 Pages |
20 | Confirmation Statement - No Updates | 1 Oct 2018 | Download PDF 3 Pages |
21 | Officers - Change Person Director Company With Change Date | 11 Jun 2018 | Download PDF 2 Pages |
22 | Officers - Change Person Secretary Company With Change Date | 11 Jun 2018 | Download PDF 1 Pages |
23 | Officers - Change Person Director Company With Change Date | 31 May 2018 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 20 Apr 2018 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 20 Oct 2017 | Download PDF 4 Pages |
26 | Accounts - Dormant | 18 Sep 2017 | Download PDF 9 Pages |
27 | Mortgage - Satisfy Charge Full | 5 Jan 2017 | Download PDF 1 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Nov 2016 | Download PDF 20 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2016 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 25 Oct 2016 | Download PDF 5 Pages |
31 | Accounts - Dormant | 4 Oct 2016 | Download PDF 9 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2016 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2016 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 12 May 2016 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2015 | Download PDF 7 Pages |
36 | Accounts - Dormant | 1 Sep 2015 | Download PDF 9 Pages |
37 | Officers - Change Person Director Company With Change Date | 16 Mar 2015 | Download PDF 2 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jan 2015 | Download PDF 52 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2014 | Download PDF 7 Pages |
40 | Accounts - Dormant | 3 Oct 2014 | Download PDF 9 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2013 | Download PDF 7 Pages |
42 | Accounts - Dormant | 9 May 2013 | Download PDF 9 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Oct 2012 | Download PDF 7 Pages |
44 | Accounts - Dormant | 2 Oct 2012 | Download PDF 9 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2011 | Download PDF 7 Pages |
46 | Accounts - Dormant | 10 Oct 2011 | Download PDF 9 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2010 | Download PDF 7 Pages |
48 | Accounts - Dormant | 30 Sep 2010 | Download PDF 9 Pages |
49 | Officers - Change Person Director Company With Change Date | 9 Apr 2010 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 9 Apr 2010 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 9 Apr 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 9 Apr 2010 | Download PDF 1 Pages |
53 | Gazette - Filings Brought Up To Date | 6 Mar 2010 | Download PDF 1 Pages |
54 | Accounts - Full | 4 Mar 2010 | Download PDF 16 Pages |
55 | Gazette - Notice Compulsary | 26 Jan 2010 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2009 | Download PDF 6 Pages |
57 | Accounts - Legacy | 22 Jul 2009 | Download PDF 1 Pages |
58 | Accounts - Full | 20 Jul 2009 | Download PDF 19 Pages |
59 | Address - Legacy | 1 Jul 2009 | Download PDF 1 Pages |
60 | Accounts - Legacy | 2 Nov 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 24 Oct 2008 | Download PDF 4 Pages |
65 | Incorporation - Memorandum Articles | 27 Feb 2008 | Download PDF 14 Pages |
66 | Resolution | 27 Feb 2008 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 7 Dec 2007 | Download PDF 7 Pages |
68 | Mortgage - Legacy | 19 Oct 2007 | Download PDF 15 Pages |
69 | Officers - Legacy | 17 Oct 2007 | Download PDF 3 Pages |
70 | Officers - Legacy | 17 Oct 2007 | Download PDF 3 Pages |
71 | Officers - Legacy | 17 Oct 2007 | Download PDF 1 Pages |
72 | Officers - Legacy | 17 Oct 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 17 Oct 2007 | Download PDF 3 Pages |
74 | Officers - Legacy | 17 Oct 2007 | Download PDF 2 Pages |
75 | Incorporation - Memorandum Articles | 11 Oct 2007 | Download PDF 14 Pages |
76 | Capital - Legacy | 11 Oct 2007 | Download PDF 15 Pages |
77 | Resolution | 11 Oct 2007 | Download PDF 2 Pages |
78 | Resolution | 11 Oct 2007 | Download PDF 6 Pages |
79 | Resolution | 11 Oct 2007 | Download PDF |
80 | Capital - Legacy | 11 Oct 2007 | Download PDF 16 Pages |
81 | Capital - Legacy | 11 Oct 2007 | Download PDF 16 Pages |
82 | Capital - Legacy | 11 Oct 2007 | Download PDF 15 Pages |
83 | Capital - Legacy | 11 Oct 2007 | Download PDF 14 Pages |
84 | Capital - Legacy | 11 Oct 2007 | Download PDF 16 Pages |
85 | Incorporation - Memorandum Articles | 1 Oct 2007 | Download PDF 12 Pages |
86 | Change Of Name - Certificate Company | 25 Sep 2007 | Download PDF 2 Pages |
87 | Accounts - Full | 14 Jul 2007 | Download PDF 21 Pages |
88 | Resolution | 21 Jun 2007 | Download PDF 2 Pages |
89 | Resolution | 21 Jun 2007 | Download PDF 2 Pages |
90 | Resolution | 21 Jun 2007 | Download PDF 2 Pages |
91 | Resolution | 21 Jun 2007 | Download PDF 2 Pages |
92 | Resolution | 21 Jun 2007 | Download PDF 4 Pages |
93 | Resolution | 20 Jun 2007 | Download PDF 1 Pages |
94 | Resolution | 18 Jun 2007 | Download PDF 2 Pages |
95 | Capital - Certificate Reduction Issued Share Premium Cancellation Share Premiumn | 18 Jun 2007 | Download PDF 1 Pages |
96 | Resolution | 18 Jun 2007 | Download PDF |
97 | Miscellaneous - Court Order | 15 Jun 2007 | Download PDF 4 Pages |
98 | Annual Return - Legacy | 18 Oct 2006 | Download PDF 6 Pages |
99 | Accounts - Full | 9 Oct 2006 | Download PDF 26 Pages |
100 | Annual Return - Legacy | 25 Oct 2005 | Download PDF 6 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.