Background WavePink WaveYellow Wave

STRATA PLUS LIMITED (02408909)

STRATA PLUS LIMITED (02408909) is an active UK company. incorporated on 28 July 1989. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of domestic buildings. STRATA PLUS LIMITED has been registered for 36 years. Current directors include SMITH, Gemma Leigh, WEAVER, Andrew Richard.

Company Number
02408909
Status
active
Type
ltd
Incorporated
28 July 1989
Age
36 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SMITH, Gemma Leigh, WEAVER, Andrew Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA PLUS LIMITED

STRATA PLUS LIMITED is an active company incorporated on 28 July 1989 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. STRATA PLUS LIMITED was registered 36 years ago.(SIC: 41202)

Status

active

Active since 36 years ago

Company No

02408909

LTD Company

Age

36 Years

Incorporated 28 July 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WEAVER CONSTRUCTION (NORTH WEST) LIMITED
From: 28 July 1989To: 29 July 2004
Contact
Address

Quay Point Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
From: 28 July 1989To: 20 April 2012
Timeline

22 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Left
Jan 15
Director Joined
May 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
May 16
Loan Secured
Jul 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SMITH, Gemma Leigh

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1984
Director
Appointed 31 May 2024

WEAVER, Andrew Richard

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1973
Director
Appointed 02 Mar 2021

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Secretary
Appointed N/A
Resigned 09 Dec 2014

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 09 Dec 2014
Resigned 31 May 2024

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Born December 1949
Director
Appointed N/A
Resigned 31 Dec 2014

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1975
Director
Appointed 08 May 2015
Resigned 31 May 2024

HUDSON, Norman Arthur

Resigned
8 Ashdown Drive, BoltonBL2 3AX
Born September 1948
Director
Appointed N/A
Resigned 30 Jun 2002

KAWECKI, Julian Martin

Resigned
22 Regent Square, DoncasterDN1 2DS
Born February 1950
Director
Appointed 13 Oct 1992
Resigned 31 Aug 2005

MARSHALL, Stephen Paul

Resigned
8 Ashdown Gardens, SheffieldS19 6GR
Born January 1951
Director
Appointed 01 Oct 1994
Resigned 07 Nov 2001

MCCREDIE, John

Resigned
18 Broomgrove Lane, SheffieldS10 2NE
Born December 1954
Director
Appointed 13 Oct 1992
Resigned 31 Oct 2001

MOORE, Stephen Paul

Resigned
7 Epsom Close, RochdaleOL11 5SQ
Born September 1946
Director
Appointed N/A
Resigned 17 Jul 1992

PAGE, Douglas

Resigned
11 Ashley Court, DoncasterDN9 3RA
Born June 1949
Director
Appointed 13 Oct 1992
Resigned 30 Apr 2000

WEAVER, Martin John

Resigned
Yew Tree Lodge Hangman Stone, DoncasterDN5 7TB
Born March 1947
Director
Appointed N/A
Resigned 05 Nov 1997

WEAVER, Richard Irving

Resigned
Linton Lane, WetherbyLS22 4HH
Born March 1949
Director
Appointed N/A
Resigned 02 Mar 2021

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Memorandum Articles
31 December 2013
MEM/ARTSMEM/ARTS
Resolution
31 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Auditors Resignation Company
2 May 2008
AUDAUD
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
28 December 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
5 April 2005
288cChange of Particulars
Legacy
4 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
1 October 2003
287Change of Registered Office
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
21 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
5 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
225(1)225(1)
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
13 April 1992
88(2)R88(2)R
Legacy
13 April 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
288288
Legacy
12 August 1991
363b363b
Legacy
22 May 1991
288288
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Memorandum Articles
8 November 1990
MEM/ARTSMEM/ARTS
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
6 November 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
288288
Legacy
28 March 1990
288288
Legacy
2 March 1990
287Change of Registered Office
Legacy
1 November 1989
224224
Resolution
16 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
288288
Legacy
14 August 1989
288288
Incorporation Company
28 July 1989
NEWINCIncorporation