Stretton Denman (j27 M62) Ltd WAKEFIELD


Stretton Denman (j27 M62) started in year 2007 as Private Limited Company with registration number 06434784. The Stretton Denman (j27 M62) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wakefield at Sycamore House Kirkthorpe Lane. Postal code: WF1 5SL. Since 2021/04/09 Stretton Denman (j27 M62) Ltd is no longer carrying the name Gp +.

Currently there are 2 directors in the the firm, namely Simon C. and Noel S.. In addition one secretary - Noel S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stretton Denman (j27 M62) Ltd Address / Contact

Office Address Sycamore House Kirkthorpe Lane
Office Address2 Heath
Town Wakefield
Post code WF1 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06434784
Date of Incorporation Thu, 22nd Nov 2007
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Noel S.

Position: Secretary

Appointed: 24 September 2021

Simon C.

Position: Director

Appointed: 19 May 2021

Noel S.

Position: Director

Appointed: 19 May 2021

Mark S.

Position: Director

Appointed: 19 May 2021

Resigned: 18 January 2023

Stephen S.

Position: Director

Appointed: 28 August 2019

Resigned: 19 May 2021

Stephen S.

Position: Secretary

Appointed: 28 August 2019

Resigned: 21 July 2021

Paul R.

Position: Director

Appointed: 22 November 2007

Resigned: 30 June 2010

James F.

Position: Secretary

Appointed: 22 November 2007

Resigned: 28 August 2019

Mark S.

Position: Director

Appointed: 22 November 2007

Resigned: 28 August 2019

Richard K.

Position: Director

Appointed: 22 November 2007

Resigned: 21 July 2021

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2007

Resigned: 22 November 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 8 names. As we researched, there is S & M Chantler Trading Limited from Nantwich, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Noel S. This PSC owns 25-50% shares. Then there is Mark S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

S & M Chantler Trading Limited

17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11036303
Notified on 30 September 2021
Nature of control: 25-50% shares

Noel S.

Notified on 30 September 2021
Nature of control: 25-50% shares

Mark S.

Notified on 30 September 2021
Nature of control: 25-50% shares

Mark S.

Notified on 19 May 2021
Ceased on 30 September 2021
Nature of control: significiant influence or control

S & M Chantler Trading Limited

17 Alvaston Business Park Middlewich Road, Nantwich, Chesire, CW5 6PF, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11036303
Notified on 19 May 2021
Ceased on 30 September 2021
Nature of control: significiant influence or control

Noel S.

Notified on 19 May 2021
Ceased on 30 September 2021
Nature of control: significiant influence or control

Richard K.

Notified on 19 May 2021
Ceased on 21 July 2021
Nature of control: significiant influence or control

Richard K.

Notified on 6 April 2016
Ceased on 19 May 2021
Nature of control: 50,01-75% shares

Company previous names

Gp + April 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets111120 502344 924
Net Assets Liabilities1111102 
Other
Average Number Employees During Period    23
Called Up Share Capital Not Paid Not Expressed As Current Asset    102102
Creditors    20 400346 124
Net Current Assets Liabilities1111102 
Total Assets Less Current Liabilities1111102 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 25th, August 2023
Free Download (4 pages)

Company search