Southrop Holdings Limited LECHLADE


Southrop Holdings started in year 1991 as Private Limited Company with registration number 02630694. The Southrop Holdings company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Lechlade at Southrop Manor. Postal code: GL7 3NX. Since November 23, 2011 Southrop Holdings Limited is no longer carrying the name Hibbert Ralph Holdings.

At present there are 4 directors in the the company, namely Nicholas W., Charles H. and Camilla H. and others. In addition one secretary - Martin S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Southrop Holdings Limited Address / Contact

Office Address Southrop Manor
Office Address2 Southrop
Town Lechlade
Post code GL7 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630694
Date of Incorporation Fri, 19th Jul 1991
Industry Activities of head offices
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Martin S.

Position: Secretary

Appointed: 11 October 2022

Nicholas W.

Position: Director

Appointed: 06 December 2021

Charles H.

Position: Director

Appointed: 22 March 2021

Camilla H.

Position: Director

Appointed: 22 March 2021

Caryn H.

Position: Director

Appointed: 01 March 2013

Thomas H.

Position: Director

Appointed: 22 March 2021

Resigned: 20 July 2022

Joanne J.

Position: Secretary

Appointed: 09 April 2018

Resigned: 11 October 2022

Lucinda H.

Position: Director

Appointed: 14 November 2016

Resigned: 06 December 2021

Andrew L.

Position: Director

Appointed: 14 November 2016

Resigned: 06 December 2021

Anthony C.

Position: Director

Appointed: 14 November 2016

Resigned: 06 December 2021

Fiona W.

Position: Secretary

Appointed: 01 July 2000

Resigned: 13 October 2014

Kim B.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2007

Dian H.

Position: Secretary

Appointed: 01 July 1999

Resigned: 01 July 2000

Graham R.

Position: Director

Appointed: 23 September 1991

Resigned: 01 July 1999

Patrick G.

Position: Director

Appointed: 23 September 1991

Resigned: 29 October 2003

Christine R.

Position: Secretary

Appointed: 23 September 1991

Resigned: 30 June 1999

Jeremy H.

Position: Director

Appointed: 23 September 1991

Resigned: 14 November 2016

Tkb Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1991

Resigned: 23 September 1991

Mervyn R.

Position: Nominee Director

Appointed: 19 July 1991

Resigned: 23 September 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Ropsley Holdings Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ropsley Holdings Limited

Crickley Barrow Northleach, Cheltenham, GL54 3QA, England

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09866112
Notified on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hibbert Ralph Holdings November 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors15 79915 79915 79915 79915 79915 79915 799
Other Debtors15 79915 79915 79915 79915 79915 79915 799
Other
Creditors2 0002 0002 0002 0002 0002 0002 000
Investments Fixed Assets387 504387 504387 504387 504387 504387 504387 504
Investments In Group Undertakings 387 504387 504387 504387 504387 504387 504
Net Current Assets Liabilities13 79913 79913 79913 79913 79913 79913 799
Other Creditors2 0002 0002 0002 0002 0002 0002 000
Total Assets Less Current Liabilities401 303401 303401 303401 303401 303401 303401 303

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search