Stronghold Global Limited SWINDON


Stronghold Global started in year 2012 as Private Limited Company with registration number 08220985. The Stronghold Global company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Swindon at 3 Radway Road. Postal code: SN3 4ND. Since Tuesday 26th March 2013 Stronghold Global Limited is no longer carrying the name Millform Products (UK).

The company has 2 directors, namely Roderick T., Max T.. Of them, Max T. has been with the company the longest, being appointed on 20 March 2013 and Roderick T. has been with the company for the least time - from 23 September 2020. As of 2 May 2024, there were 6 ex directors - Samuel T., Roderick T. and others listed below. There were no ex secretaries.

Stronghold Global Limited Address / Contact

Office Address 3 Radway Road
Office Address2 Britannia Trade Park
Town Swindon
Post code SN3 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08220985
Date of Incorporation Wed, 19th Sep 2012
Industry Retail sale via mail order houses or via Internet
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Roderick T.

Position: Director

Appointed: 23 September 2020

Max T.

Position: Director

Appointed: 20 March 2013

Samuel T.

Position: Director

Appointed: 07 March 2014

Resigned: 16 January 2020

Roderick T.

Position: Director

Appointed: 20 March 2013

Resigned: 25 August 2016

Jeremy T.

Position: Director

Appointed: 20 March 2013

Resigned: 07 February 2017

Gavin S.

Position: Director

Appointed: 19 September 2012

Resigned: 25 August 2016

Chris S.

Position: Director

Appointed: 19 September 2012

Resigned: 20 March 2013

Gordon S.

Position: Director

Appointed: 19 September 2012

Resigned: 20 March 2013

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Turner Investments Group Limited from Chippenham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 PSC register is Max T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lydia T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Turner Investments Group Limited

Unit 7 Bumpers Way, Bumpers Farm, Chippenham, SN14 6RA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12782817
Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Max T.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Lydia T.

Notified on 7 June 2020
Ceased on 4 April 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Samuel T.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Millform Products (UK) March 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-03-31
Net Worth-4 472-12 679-9 724-96 366      
Balance Sheet
Cash Bank On Hand   5 49510 2368 18021 185586 720293 863785 660
Current Assets3 91713 85625 72565 501165 437281 211398 3761 968 7821 977 1862 263 581
Debtors1 84912 67825 72545 19077 346183 218254 883911 3311 023 856733 752
Net Assets Liabilities   -86 366-42 711-27 855-13 6511 459 4861 421 329940 734
Other Debtors   2 34612 58646 78928 191297 583209 758252 264
Property Plant Equipment   7 09522 85519 90619 570164 350589 902567 692
Total Inventories   14 81677 85589 813122 307470 731659 467744 169
Cash Bank In Hand2 0681 178 5 495      
Stocks Inventory   14 816      
Tangible Fixed Assets7991 3379 1307 095      
Reserves/Capital
Called Up Share Capital8888      
Profit Loss Account Reserve-4 480-12 687-9 732-96 374      
Shareholder Funds-4 472-12 679-9 724-96 366      
Other
Accumulated Amortisation Impairment Intangible Assets    2 5005 0007 50086 229182 720205 840
Accumulated Depreciation Impairment Property Plant Equipment   7 29613 76721 69328 84951 597155 017189 871
Additions Other Than Through Business Combinations Intangible Assets       765 020  
Additions Other Than Through Business Combinations Property Plant Equipment      6 820167 528  
Amounts Owed To Related Parties       603 107  
Average Number Employees During Period    687102125
Bank Borrowings      7 6301 359  
Bank Borrowings Overdrafts    20 31414 721 1 3591 568186 787
Comprehensive Income Expense    10 00014 85614 204   
Corporation Tax Payable        107 34797 722
Creditors   168 962105 653123 943160 3063 727613 744954 844
Finance Lease Liabilities Present Value Total    15 33911 7256 4982 368  
Financial Liabilities      146 178   
Fixed Assets   17 09530 35524 90622 070853 1411 375 6391 330 309
Increase From Amortisation Charge For Year Intangible Assets    2 5002 5002 50078 72996 49123 120
Increase From Depreciation Charge For Year Property Plant Equipment    6 4717 9267 15622 748109 45134 854
Intangible Assets   10 0007 5005 0002 500688 791785 737762 617
Intangible Assets Gross Cost   10 00010 00010 00010 000775 020968 457 
Net Current Assets Liabilities-5 271-14 016-18 854-103 46132 58771 182124 585641 299686 644607 342
Other Creditors   104 75570 00097 4976 5873 392506 397768 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 031 
Other Disposals Property Plant Equipment        29 560 
Other Taxation Social Security Payable   24 78422 19938 019 678 29314 18717 145
Profit Loss    43 65514 85614 204   
Property Plant Equipment Gross Cost   14 39136 62241 59948 419215 947744 919757 563
Provisions For Liabilities Balance Sheet Subtotal       31 22727 21042 073
Taxation Social Security Payable      56 833678 293  
Total Additions Including From Business Combinations Property Plant Equipment    22 2314 977  558 53212 644
Total Assets Less Current Liabilities-4 472-12 679-9 724-86 36662 94296 088146 6551 494 4402 062 2831 937 651
Total Borrowings      14 1283 727  
Trade Creditors Trade Payables   39 42366 815120 603198 37730 6981 052 460492 345
Trade Debtors Trade Receivables   42 84464 760136 429226 692613 748814 098481 488
Creditors Due Within One Year9 18827 87244 579168 962      
Number Shares Allotted   8      
Par Value Share   1      
Share Capital Allotted Called Up Paid8888      
Tangible Fixed Assets Additions   1 562      
Tangible Fixed Assets Cost Or Valuation  12 82914 391      
Tangible Fixed Assets Depreciation  3 6997 296      
Tangible Fixed Assets Depreciation Charged In Period   3 597      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 082209850003, created on Tuesday 23rd April 2024
filed on: 24th, April 2024
Free Download (13 pages)

Company search