Background WavePink WaveYellow Wave

STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED (02802154)

STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED (02802154) is an active UK company. incorporated on 22 March 1993. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED has been registered for 33 years. Current directors include READ, Joseph.

Company Number
02802154
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
20b Upstairs Diss Business Park, Diss, IP22 4GT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
READ, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED

STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED is an active company incorporated on 22 March 1993 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02802154

LTD Company

Age

33 Years

Incorporated 22 March 1993

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

20b Upstairs Diss Business Park Hopper Way Sandy Lane Diss, IP22 4GT,

Timeline

21 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Funding Round
Oct 18
Share Issue
Oct 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Jan 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
May 23
Loan Cleared
Dec 23
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

READ, Louise Claire

Active
Hopper Way, DissIP22 4GT
Secretary
Appointed 03 Nov 2000

READ, Joseph

Active
Hopper Way, DissIP22 4GT
Born November 1955
Director
Appointed 22 Mar 1993

CHAPPELL, Jane Frances

Resigned
91 Victoria Road, DissIP22 3JG
Secretary
Appointed 01 Apr 1997
Resigned 03 Nov 2000

DURRANT, Terence John

Resigned
Samoa, NorwichNR15 2NP
Secretary
Appointed 22 Mar 1993
Resigned 31 Mar 1997

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 22 Mar 1993
Resigned 22 Mar 1993

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 22 Mar 1993
Resigned 22 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
Langton Place, Bury St. EdmundsIP33 1NE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Oct 2018
Ceased 15 Jan 2021

Mr Joseph Read

Active
20b Upstairs Diss Business Park, DissIP22 4GT
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 May 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 May 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
16 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2018
CC04CC04
Move Registers To Sail Company With New Address
4 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Secretary Company With Change Date
12 April 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 July 2011
MG01MG01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
287Change of Registered Office
Legacy
18 November 2004
88(2)R88(2)R
Legacy
14 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
225(1)225(1)
Legacy
16 March 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
88(2)R88(2)R
Legacy
24 June 1993
395Particulars of Mortgage or Charge
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
287Change of Registered Office
Incorporation Company
22 March 1993
NEWINCIncorporation