Company NameStroud Brothers Limited
Company StatusDissolved
Company Number00169162
CategoryPrivate Limited Company
Incorporation Date20 July 1920(103 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Catharine Kingsbury
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(93 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 27 June 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMrs Rachel Sporborg
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(93 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameGraham Gresham-Thompson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1974(53 years, 11 months after company formation)
Appointment Duration39 years, 11 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressGardners End Cottage
Ardeley
Nr Stevenage
Herts
SG2 7AR
Director NameGladys Vena Gresham-Thompson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1981(61 years after company formation)
Appointment Duration20 years, 6 months (resigned 11 February 2002)
RoleRetired
Correspondence AddressRoe Hyde
St Albans
Hertfordshire
AL4 0PJ
Director NameAnnie Isabel Maule
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(70 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 1996)
RoleRetired
Correspondence AddressRoe Hyde
St Albans
Hertfordshire
AL4 0PJ
Secretary NameGraham Gresham-Thompson
NationalityBritish
StatusResigned
Appointed10 June 1991(70 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressGardners Gardners End Cottage
Ardeley
Nr Stevenage
Hertfordshire
SG2 7AR
Director NameDiana Penelope Gresham Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(81 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2007)
RoleIndependent
Correspondence AddressWood End House
Wood End Ardeley
Stevenage
Hertfordshire
SG2 7AZ
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed03 September 2010(90 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2016)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£448,417
Cash£49,406
Current Liabilities£1,320

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as and having a frontage to fulling mill lane welwyn hertfordshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 May 1982Delivered on: 26 May 1982
Satisfied on: 2 April 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold milford nurseries, fulling mill lane, welwyn, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1982Delivered on: 20 May 1982
Satisfied on: 2 April 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties. Fixed and floating charges on undertaking and all property and assets present andfuture including goodwill and bookdebts.
Fully Satisfied
11 May 1982Delivered on: 20 May 1982
Satisfied on: 2 April 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property in the parish of ardeley hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1982Delivered on: 20 May 1982
Satisfied on: 2 April 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings in rochester square camden town title no. Ln 54367. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1963Delivered on: 11 February 1963
Satisfied on: 2 April 2002
Persons entitled: Coutts & Company

Classification: Mortgage and general charge
Secured details: All monies due etc.
Particulars: Premises at rochester square camden town london N.W.1. undertaking and goodwill all property and assets present and future including uncalled capital. Assignment of goodwill & the benefit of all licences.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
10 June 2019Notification of Catharine Kingsbury as a person with significant control on 11 June 2017 (2 pages)
10 June 2019Notification of Rachel Sporborg as a person with significant control on 11 June 2017 (2 pages)
10 June 2019Withdrawal of a person with significant control statement on 10 June 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Satisfaction of charge 6 in full (2 pages)
18 December 2017Satisfaction of charge 6 in full (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Termination of appointment of Key Legal Services (Secretarial) Ltd as a secretary on 20 April 2016 (2 pages)
8 July 2016Termination of appointment of Key Legal Services (Secretarial) Ltd as a secretary on 20 April 2016 (2 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/04/2016
(21 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/04/2016
(21 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,000
(6 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 9,000
(6 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 9,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9,000
(6 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9,000
(6 pages)
13 May 2014Termination of appointment of Graham Gresham-Thompson as a director on 9 May 2014 (1 page)
13 May 2014Termination of appointment of Graham Gresham-Thompson as a director on 9 May 2014 (1 page)
13 May 2014Termination of appointment of Graham Gresham-Thompson as a director on 9 May 2014 (1 page)
11 February 2014Director's details changed for Mrs Catherine Kingsbury on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Mrs Catherine Kingsbury on 11 February 2014 (2 pages)
10 February 2014Appointment of Mrs Rachel Sporborg as a director on 10 February 2014 (2 pages)
10 February 2014Appointment of Mrs Catherine Kingsbury as a director on 10 February 2014 (2 pages)
10 February 2014Appointment of Mrs Rachel Sporborg as a director on 10 February 2014 (2 pages)
10 February 2014Appointment of Mrs Catherine Kingsbury as a director on 10 February 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Registered office address changed from C/O Richmond House Walkern Road Stevenage Herts SG1 3QP on 20 December 2013 (1 page)
20 December 2013Registered office address changed from C/O Richmond House Walkern Road Stevenage Herts SG1 3QP on 20 December 2013 (1 page)
6 December 2013Registered office address changed from Gardners End Cottage Ardeley Near Walkern Hertfordshire SG2 7AR on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Gardners End Cottage Ardeley Near Walkern Hertfordshire SG2 7AR on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Gardners End Cottage Ardeley Near Walkern Hertfordshire SG2 7AR on 6 December 2013 (2 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Termination of appointment of Graham Gresham-Thompson as a secretary (1 page)
3 September 2010Termination of appointment of Graham Gresham-Thompson as a secretary (1 page)
3 September 2010Appointment of Key Legal Services (Secretarial) Ltd as a secretary (2 pages)
3 September 2010Appointment of Key Legal Services (Secretarial) Ltd as a secretary (2 pages)
2 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Graham Gresham-Thompson on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Graham Gresham-Thompson on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Graham Gresham-Thompson on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Return made up to 10/06/09; no change of members (10 pages)
8 September 2009Return made up to 10/06/09; no change of members (10 pages)
4 September 2009Director and secretary's change of particulars / graham gresham-thompson / 10/06/2009 (1 page)
4 September 2009Director and secretary's change of particulars / graham gresham-thompson / 10/06/2009 (1 page)
4 March 2009Return made up to 12/09/08; full list of members (10 pages)
4 March 2009Return made up to 12/09/08; full list of members (10 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Return made up to 10/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/01/08
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2008Return made up to 10/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/01/08
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2005Return made up to 10/06/04; full list of members (7 pages)
17 May 2005Return made up to 10/06/04; full list of members (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: langley barton langley park road iver,bucks SL0 0JN (1 page)
17 August 2004Registered office changed on 17/08/04 from: langley barton langley park road iver,bucks SL0 0JN (1 page)
10 February 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2003Return made up to 10/06/03; full list of members (7 pages)
4 July 2003Return made up to 10/06/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
19 July 2001Return made up to 10/06/01; full list of members (6 pages)
19 July 2001Return made up to 10/06/01; full list of members (6 pages)
31 August 2000Return made up to 10/06/00; full list of members (6 pages)
31 August 2000Return made up to 10/06/00; full list of members (6 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2000Accounts for a small company made up to 31 March 1995 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1996 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1996 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1995 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1999Return made up to 10/06/99; no change of members (6 pages)
20 August 1999Return made up to 10/06/99; no change of members (6 pages)
2 October 1998Return made up to 10/06/98; no change of members (4 pages)
2 October 1998Return made up to 10/06/98; no change of members (4 pages)
10 March 1998Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
10 March 1998Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
16 October 1996Return made up to 10/06/96; full list of members (5 pages)
16 October 1996Return made up to 10/06/96; full list of members (5 pages)
16 October 1995Return made up to 10/06/95; full list of members (6 pages)
16 October 1995Return made up to 10/06/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1993 (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1993 (4 pages)
22 October 1993Accounts for a small company made up to 31 March 1992 (6 pages)
22 October 1993Accounts for a small company made up to 31 March 1992 (6 pages)
26 April 1990Return made up to 10/06/89; full list of members (4 pages)
26 April 1990Return made up to 10/06/89; full list of members (4 pages)
21 August 1989Full accounts made up to 31 March 1986 (10 pages)
21 August 1989Full accounts made up to 31 March 1986 (10 pages)
1 October 1987Full accounts made up to 31 March 1984 (15 pages)
1 October 1987Full accounts made up to 31 March 1984 (15 pages)
9 August 1975Annual return made up to 17/07/75 (4 pages)
9 August 1975Annual return made up to 17/07/75 (4 pages)
7 November 1952Articles of association (7 pages)
7 November 1952Articles of association (7 pages)
24 February 1921Annual return made up to 21/02/21 (5 pages)
24 February 1921Annual return made up to 21/02/21 (5 pages)
20 July 1920Incorporation (16 pages)
20 July 1920Incorporation (16 pages)