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.

# 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 Acquisitions (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