S M STROUD LIMITED

Register to unlock more data on OkredoRegister

S M STROUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113703

Incorporation date

24/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon18/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon03/11/2025
Amended accounts for a dormant company made up to 2024-06-30
dot icon03/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon26/08/2025
Director's details changed for Mr Jeffrey Fairburn on 2024-03-29
dot icon22/08/2025
Director's details changed for Mr Jeffrey Fairburn on 2024-03-29
dot icon19/08/2025
Satisfaction of charge 14 in full
dot icon04/08/2025
Micro company accounts made up to 2024-06-30
dot icon27/06/2025
Certificate of change of name
dot icon18/03/2025
Appointment of Mr Mark Anthony Cook as a director on 2025-02-20
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon02/07/2024
Termination of appointment of Scott Anthony Varley as a director on 2024-07-01
dot icon20/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-07-07
dot icon03/01/2023
Termination of appointment of Alan Nicholas Hopwood as a director on 2022-12-23
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon09/06/2022
Termination of appointment of Giles Henry Sharp as a director on 2022-06-03
dot icon03/05/2022
Termination of appointment of Mark Stephen Mitchell as a director on 2022-04-30
dot icon29/03/2022
Appointment of Mr Alan Nicholas Hopwood as a director on 2022-03-28
dot icon17/03/2022
Appointment of Mr Richard Paul Stenhouse as a director on 2022-03-11
dot icon17/03/2022
Appointment of Mr Jeffrey Fairburn as a director on 2022-03-14
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon07/12/2021
Appointment of Mrs Rachel Josephine Cowper as a secretary on 2021-11-30
dot icon07/12/2021
Termination of appointment of Joanne Elizabeth Massey as a secretary on 2021-11-30
dot icon22/10/2021
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon28/09/2021
Previous accounting period shortened from 2021-06-30 to 2021-04-30
dot icon24/09/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon28/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Termination of appointment of Colin Edward Lewis as a director on 2021-04-30
dot icon25/03/2021
Director's details changed for Mr Colin Edward Lewis on 2021-03-25
dot icon27/01/2021
Total exemption full accounts made up to 2020-05-01
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon06/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-03
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon24/04/2019
Termination of appointment of David Jonathan Knight as a director on 2019-02-28
dot icon29/01/2019
Appointment of Mark Stephen Mitchell as a director on 2018-08-01
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon13/11/2018
Termination of appointment of Glyn David Mabey as a director on 2018-08-10
dot icon01/08/2018
Total exemption full accounts made up to 2018-04-27
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon19/09/2017
Satisfaction of charge 041137030020 in full
dot icon04/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Termination of appointment of Jonathan Ross Brodie as a director on 2016-11-30
dot icon14/12/2016
Full accounts made up to 2016-04-30
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon13/06/2016
Appointment of Mr David Jonathan Knight as a director on 2016-04-29
dot icon04/03/2016
Auditor's resignation
dot icon12/01/2016
Appointment of Scott Varley as a director on 2016-01-08
dot icon11/01/2016
Statement of capital on 2016-01-11
dot icon11/01/2016
Solvency Statement dated 24/12/15
dot icon06/01/2016
Statement by Directors
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Glyn David Mabey as a director on 2015-11-01
dot icon26/10/2015
Director's details changed for Mr Colin Edward Lewis on 2015-10-22
dot icon26/10/2015
Director's details changed for Jonathan Ross Brodie on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr Giles Henry Sharp on 2015-10-22
dot icon26/10/2015
Secretary's details changed for Joanne Elizabeth Massey on 2015-10-22
dot icon26/10/2015
Certificate of change of name
dot icon23/10/2015
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 2015-10-23
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Satisfaction of charge 041137030021 in full
dot icon22/04/2015
Registration of charge 041137030021, created on 2015-04-02
dot icon14/04/2015
Satisfaction of charge 041137030019 in full
dot icon10/04/2015
Registration of charge 041137030020, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon03/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon07/01/2015
Termination of appointment of Jonathan David Ford as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Alexander Leicester as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Ben Gearing as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Neil Fitzsimmons as a director on 2014-12-12
dot icon07/01/2015
Satisfaction of charge 1 in full
dot icon07/01/2015
Satisfaction of charge 6 in full
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Satisfaction of charge 10 in full
dot icon07/01/2015
Satisfaction of charge 16 in full
dot icon07/01/2015
Satisfaction of charge 7 in full
dot icon07/01/2015
Satisfaction of charge 11 in full
dot icon07/01/2015
Satisfaction of charge 15 in full
dot icon07/01/2015
Satisfaction of charge 041137030018 in full
dot icon07/01/2015
Satisfaction of charge 12 in full
dot icon07/01/2015
Satisfaction of charge 041137030017 in full
dot icon07/01/2015
Satisfaction of charge 8 in full
dot icon07/01/2015
Satisfaction of charge 9 in full
dot icon07/01/2015
Satisfaction of charge 13 in full
dot icon03/01/2015
Resolutions
dot icon30/12/2014
Appointment of Mr Jonathan David Ford as a director on 2014-12-12
dot icon30/12/2014
Appointment of Mr Alexander Leicester as a director on 2014-12-12
dot icon30/12/2014
Appointment of Mr Ben Gearing as a director on 2014-12-12
dot icon18/12/2014
Secretary's details changed for Joanne Elizabeth Massey on 2014-12-15
dot icon18/12/2014
Registration of charge 041137030019, created on 2014-12-12
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon25/10/2014
Registration of charge 041137030018, created on 2014-10-07
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Registration of charge 041137030017
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Elizabeth Catchpole as a director
dot icon01/11/2013
Appointment of Jon William Mortimore as a director
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon22/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/06/2012
Appointment of Elizabeth Catchpole as a director
dot icon22/03/2012
Duplicate mortgage certificatecharge no:9
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2012
Termination of appointment of Carole Brown as a director
dot icon02/02/2012
Duplicate mortgage certificatecharge no:6
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon22/12/2011
Statement by directors
dot icon22/12/2011
Statement of capital on 2011-12-22
dot icon22/12/2011
Solvency statement dated 22/12/11
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon30/11/2011
Director's details changed for Jonathan Ross Brodie on 2011-11-07
dot icon28/11/2011
Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on 2011-11-28
dot icon14/11/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-11-14
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Director's details changed for Carole Elizabeth Brown on 2010-10-01
dot icon16/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon03/09/2010
Appointment of Jonathan Ross Brodie as a director
dot icon03/09/2010
Appointment of Carole Elizabeth Brown as a director
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon23/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon25/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon06/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Resolutions
dot icon01/10/2009
Full accounts made up to 2007-12-31
dot icon25/08/2009
Appointment terminated director jonathan brodie
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2009
Director appointed dominic joseph lavelle
dot icon16/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2009
Appointment terminate, director and secretary devendra gandhi logged form
dot icon28/03/2009
Appointment terminated director remo dipre
dot icon28/03/2009
Appointment terminated director john dipre
dot icon27/03/2009
Secretary appointed robin simon johnson
dot icon28/01/2009
Return made up to 24/11/08; full list of members
dot icon23/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2008
Director's change of particulars / john dipre / 29/09/2008
dot icon13/03/2008
Auditor's resignation
dot icon04/03/2008
Certificate of change of name
dot icon20/02/2008
Full accounts made up to 2006-12-31
dot icon07/02/2008
Return made up to 24/11/07; no change of members
dot icon03/09/2007
Director resigned
dot icon19/12/2006
Return made up to 24/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Particulars of mortgage/charge
dot icon18/07/2006
New director appointed
dot icon22/12/2005
Return made up to 24/11/05; full list of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon18/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/03/2005
Certificate of change of name
dot icon04/03/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon24/12/2004
Return made up to 24/11/04; full list of members
dot icon27/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon08/12/2003
Return made up to 24/11/03; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon03/12/2002
Return made up to 24/11/02; full list of members
dot icon02/02/2002
Accounts for a dormant company made up to 2001-11-30
dot icon02/02/2002
Registered office changed on 02/02/02 from: ashley house ashley road epsom surrey KT18 5AZ
dot icon26/01/2002
Return made up to 24/11/01; full list of members
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Registered office changed on 10/04/01 from: 10 cornwall terrace london NW1 4QP
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Registered office changed on 15/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon24/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Jeffrey
Director
14/03/2022 - Present
349
Mitchell, Mark Stephen
Director
01/08/2018 - 30/04/2022
63
Gaffney, David
Director
31/03/2005 - 15/07/2010
229
Gandhi, Devendra
Director
31/03/2005 - 09/03/2009
93
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/2000 - 12/12/2000
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S M STROUD LIMITED

S M STROUD LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S M STROUD LIMITED?

toggle

S M STROUD LIMITED is currently Active. It was registered on 24/11/2000 .

Where is S M STROUD LIMITED located?

toggle

S M STROUD LIMITED is registered at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP.

What does S M STROUD LIMITED do?

toggle

S M STROUD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for S M STROUD LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-10 with no updates.