Company NameStratton Brandhouse Ltd
DirectorThomas Stephen Jones
Company StatusActive
Company Number11456274
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Director

Director NameMr Thomas Stephen Jones
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.2 1-3 Stevenson Square
Manchester
M1 1DN

Location

Registered AddressSuite 2.2 1-3 Stevenson Square
Manchester
M1 1DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 March 2023Appointment of Mrs Kirsty Makin as a director on 7 March 2023 (2 pages)
16 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
24 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 25
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
14 September 2022Registered office address changed from 101-103 Oldham Street Manchester M4 1LW England to 1-3 Stevenson Square Suite 2.2 1-3 Stevenson Square Manchester M1 1DN on 14 September 2022 (1 page)
14 September 2022Registered office address changed from 1-3 Stevenson Square Suite 2.2 1-3 Stevenson Square Manchester M1 1DN England to Suite 2.2 1-3 Stevenson Square Manchester M1 1DN on 14 September 2022 (1 page)
2 August 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2022Change of details for Rj Northwest Ltd as a person with significant control on 27 July 2022 (2 pages)
28 July 2022Notification of Klm Capital Limited as a person with significant control on 27 July 2022 (2 pages)
12 January 2022Notification of Rj Northwest Ltd as a person with significant control on 7 January 2022 (2 pages)
12 January 2022Cessation of Thomas Stephen Jones as a person with significant control on 7 January 2022 (1 page)
11 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
28 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
1 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
18 January 2019Registered office address changed from 9 Hardcastle Gardens Hardcastle Gardens Bolton BL2 4NZ United Kingdom to 101-103 Oldham Street Manchester M4 1LW on 18 January 2019 (1 page)
10 July 2018Incorporation
Statement of capital on 2018-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)