Background WavePink WaveYellow Wave

STRI LTD. (03188329)

STRI LTD. (03188329) is an active UK company. incorporated on 19 April 1996. with registered office in Bingley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. STRI LTD. has been registered for 29 years. Current directors include GODFREY, Mark, PENROSE, Lee Anthony, STUTTARD, Richard and 1 others.

Company Number
03188329
Status
active
Type
ltd
Incorporated
19 April 1996
Age
29 years
Address
St Ives Estate, Bingley, BD16 1AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GODFREY, Mark, PENROSE, Lee Anthony, STUTTARD, Richard, WALTERS, Gareth Gwilym
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRI LTD.

STRI LTD. is an active company incorporated on 19 April 1996 with the registered office located in Bingley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. STRI LTD. was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03188329

LTD Company

Age

29 Years

Incorporated 19 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

St Ives Estate Harden Bingley, BD16 1AU,

Timeline

30 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jan 13
Director Left
May 13
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 14
Director Left
Jul 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Loan Cleared
Oct 16
Director Left
Jan 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 21
Loan Secured
Dec 21
Director Left
Jun 22
Loan Secured
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

GODFREY, Mark

Active
St Ives Estate, BingleyBD16 1AU
Secretary
Appointed 31 Aug 2006

GODFREY, Mark

Active
St Ives Estate, BingleyBD16 1AU
Born September 1962
Director
Appointed 01 Sept 2007

PENROSE, Lee Anthony

Active
St. Ives Estate, BingleyBD16 1AU
Born April 1978
Director
Appointed 01 Jun 2014

STUTTARD, Richard

Active
St Ives Estate, BingleyBD16 1AU
Born June 1980
Director
Appointed 01 Oct 2020

WALTERS, Gareth Gwilym

Active
St Ives Estate, BingleyBD16 1AU
Born September 1982
Director
Appointed 01 Jan 2021

HUTCHINSON, Trevor

Resigned
9 Greenlea Mount, LeedsLS19 7XR
Secretary
Appointed 19 Apr 1996
Resigned 25 Aug 2006

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 19 Apr 1996
Resigned 19 Apr 1996

BROOKER, Andrew David

Resigned
St Ives Estate, BingleyBD16 1AU
Born January 1978
Director
Appointed 01 Oct 2020
Resigned 01 Jul 2022

CAMPION, William Ian

Resigned
11 Shireburn Road, LiverpoolL37 1LR
Born August 1939
Director
Appointed 21 Mar 2002
Resigned 16 Mar 2010

CANAWAY, Patrick Michael, Dr

Resigned
Stone Byres Bankwell Road, SettleBD24 0AN
Born February 1950
Director
Appointed 19 Apr 1996
Resigned 31 Mar 2000

COLE, Andrew Roger

Resigned
St. Ives Estate, BingleyBD16 1AU
Born March 1964
Director
Appointed 01 Jun 2014
Resigned 14 Oct 2016

DENNESS, Michael Henry

Resigned
St Ives Estate, BingleyBD16 1AU
Born December 1940
Director
Appointed 16 Mar 2010
Resigned 14 Apr 2013

HAYDEN, Richard John

Resigned
St Ives Estate, BingleyBD16 1AU
Born September 1979
Director
Appointed 16 Mar 2010
Resigned 08 Nov 2012

HUTCHINSON, Trevor

Resigned
9 Greenlea Mount, LeedsLS19 7XR
Born July 1953
Director
Appointed 19 Apr 1996
Resigned 25 Aug 2006

KIPPAX, Martin

Resigned
St Ives Estate, BingleyBD16 1AU
Born January 1947
Director
Appointed 05 Nov 2008
Resigned 30 Jun 2015

LEWIN, Derek James

Resigned
St Ives Estate, BingleyBD16 1AU
Born May 1933
Director
Appointed 16 Mar 2010
Resigned 31 Mar 2016

LEWIN, Derek James

Resigned
4 Birch Field, ChorleyPR6 7RE
Born May 1933
Director
Appointed 19 Mar 1997
Resigned 28 Sept 2000

MANN, Ruth Louise, Dr

Resigned
St Ives Estate, BingleyBD16 1AU
Born May 1972
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2021

MARSH, David Max

Resigned
18 Hartley Crescent, SouthportPR8 4SG
Born April 1934
Director
Appointed 28 Sept 2000
Resigned 26 Aug 2008

MCKILLOP, Ian Gordon, Dr

Resigned
Lynton Gardens, HarrogateHG1 4TE
Born July 1952
Director
Appointed 10 Jul 2000
Resigned 29 Apr 2016

PERRIS, Jeffrey

Resigned
20 Rowan Lane, SkiptonBD23 4JG
Born October 1944
Director
Appointed 01 Sept 1999
Resigned 01 Oct 2009

ROBINSON, Roger Tattersall

Resigned
Field House, WirralCH47 1HP
Born April 1932
Director
Appointed 19 Apr 1996
Resigned 16 Nov 2001

SANDERSON, Stuart Mclean, Professor

Resigned
St Ives Estate, BingleyBD16 1AU
Born November 1941
Director
Appointed 16 Mar 2010
Resigned 31 Jan 2017

SMITH, Graham Hurndall

Resigned
St Ives Estate, BingleyBD16 1AU
Born January 1935
Director
Appointed 16 Mar 2010
Resigned 31 Mar 2016

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 19 Apr 1996
Resigned 19 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
St. Ives Estate, BingleyBD16 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2020

Mr Mark Godfrey

Ceased
St Ives Estate, BingleyBD16 1AU
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2020

Mr Lee Anthony Penrose

Ceased
St Ives Estate, BingleyBD16 1AU
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Legacy
27 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
225Change of Accounting Reference Date
Legacy
26 June 1996
288288
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Incorporation Company
19 April 1996
NEWINCIncorporation