Background WavePink WaveYellow Wave

STROMA BUILDING CONTROL LIMITED (04161657)

STROMA BUILDING CONTROL LIMITED (04161657) is an active UK company. incorporated on 16 February 2001. with registered office in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. STROMA BUILDING CONTROL LIMITED has been registered for 25 years. Current directors include BRIDGER, Ben, O'CONNOR, Ian, RINGSHALL, Mark Andrew and 1 others.

Company Number
04161657
Status
active
Type
ltd
Incorporated
16 February 2001
Age
25 years
Address
6 Silkwood Business Park, Ossett, WF5 9TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BRIDGER, Ben, O'CONNOR, Ian, RINGSHALL, Mark Andrew, SHANNON, Brian
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROMA BUILDING CONTROL LIMITED

STROMA BUILDING CONTROL LIMITED is an active company incorporated on 16 February 2001 with the registered office located in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. STROMA BUILDING CONTROL LIMITED was registered 25 years ago.(SIC: 71129)

Status

active

Active since 25 years ago

Company No

04161657

LTD Company

Age

25 Years

Incorporated 16 February 2001

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

BBS BUILDING CONTROL LIMITED
From: 24 September 2004To: 28 September 2018
APPROVED INSPECTOR CONSULTANTS LTD
From: 16 February 2001To: 24 September 2004
Contact
Address

6 Silkwood Business Park Fryers Way Ossett, WF5 9TJ,

Previous Addresses

Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England
From: 17 May 2016To: 23 September 2021
Teaselwood Barn Lamberhurst Vineyards Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8LA
From: 25 February 2011To: 17 May 2016
Teaselwood Barn Lamberhurst Vineyards the Down Lamberhusrt Kent TN3 8ER
From: 16 February 2001To: 25 February 2011
Timeline

46 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Apr 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

GRAY, Thomas

Active
Fryers Way, OssettWF5 9TJ
Secretary
Appointed 25 Feb 2022

BRIDGER, Ben

Active
Fryers Way, OssettWF5 9TJ
Born April 1981
Director
Appointed 01 Oct 2024

O'CONNOR, Ian

Active
Fryers Way, OssettWF5 9TJ
Born April 1986
Director
Appointed 23 Apr 2016

RINGSHALL, Mark Andrew

Active
Fryers Way, OssettWF5 9TJ
Born November 1978
Director
Appointed 10 May 2022

SHANNON, Brian

Active
Fryers Way, OssettWF5 9TJ
Born February 1984
Director
Appointed 01 Oct 2024

BARR, Nigel William

Resigned
30 Windsor Road, HailshamBN27 3HL
Secretary
Appointed 01 Oct 2001
Resigned 10 Mar 2002

BARR, Shirley Ann

Resigned
Pioneer Way, CastlefordWF10 5QU
Secretary
Appointed 01 Dec 2007
Resigned 23 Apr 2016

BOYCE, Paul David

Resigned
8 Harper Close, GraysRM16 6DA
Secretary
Appointed 10 Mar 2002
Resigned 01 Dec 2007

SCALES, Sarah Elizabeth

Resigned
Pioneer Way, CastlefordWF10 5QU
Secretary
Appointed 08 Jul 2019
Resigned 11 Sept 2020

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 16 Feb 2001
Resigned 16 Feb 2001

ALLEN, David

Resigned
Pioneer Way, CastlefordWF10 5QU
Born June 1966
Director
Appointed 21 Jul 2017
Resigned 03 Nov 2018

BARR, Nigel William

Resigned
Pioneer Way, CastlefordWF10 5QU
Born March 1955
Director
Appointed 16 Feb 2001
Resigned 20 Jan 2018

BARRY, Paul

Resigned
Fryers Way, OssettWF5 9TJ
Born August 1965
Director
Appointed 25 Feb 2022
Resigned 31 Dec 2024

BOYCE, Paul David

Resigned
Pioneer Way, CastlefordWF10 5QU
Born November 1963
Director
Appointed 08 Apr 2004
Resigned 09 Jul 2018

CROOKS, Andrew

Resigned
Fryers Way, OssettWF5 9TJ
Born October 1967
Director
Appointed 01 Oct 2023
Resigned 31 Dec 2024

DEAN, Richard John

Resigned
Fryers Way, OssettWF5 9TJ
Born January 1972
Director
Appointed 01 Apr 2019
Resigned 10 May 2022

FOSTER, Jason Richard

Resigned
Fryers Way, OssettWF5 9TJ
Born February 1973
Director
Appointed 29 Apr 2021
Resigned 15 Dec 2023

HARRISON, David George

Resigned
Fryers Way, OssettWF5 9TJ
Born April 1988
Director
Appointed 25 Feb 2022
Resigned 20 Nov 2023

HOLT, Martin John

Resigned
Fryers Way, OssettWF5 9TJ
Born August 1965
Director
Appointed 06 Mar 2020
Resigned 10 May 2022

LONSDALE, Steven

Resigned
Pioneer Way, CastlefordWF10 5QU
Born April 1974
Director
Appointed 03 Nov 2018
Resigned 06 Mar 2020

REED, Matthew John

Resigned
Fryers Way, OssettWF5 9TJ
Born September 1977
Director
Appointed 01 Oct 2023
Resigned 31 Dec 2024

REMO, Stephen

Resigned
67 Lansdowne Road, StanmoreHA7 2RZ
Born March 1964
Director
Appointed 25 Nov 2002
Resigned 01 Aug 2003

ROSTAS, Robert Laszlo

Resigned
Fryers Way, OssettWF5 9TJ
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

TIMMINS, Paul John

Resigned
Fernhill, Rushlake GreenTN21 9PS
Born April 1962
Director
Appointed 16 Feb 2001
Resigned 10 Mar 2002

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 16 Feb 2001
Resigned 16 Feb 2001

Persons with significant control

5

1 Active
4 Ceased
Silkwood Business Park, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022

Mr Martin John Holt

Ceased
Fryers Way, OssettWF5 9TJ
Born August 1965

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 25 Feb 2022
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 22 Apr 2016
Ceased 25 Feb 2022

Mr Robert James Coxon

Ceased
Pioneer Way, CastlefordWF10 5QU
Born December 1966

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 17 Jul 2017

Mr Matthew John Ferguson

Ceased
Pioneer Way, CastlefordWF10 5QU
Born February 1971

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Resolution
28 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Resolution
16 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Memorandum Articles
28 September 2004
MEM/ARTSMEM/ARTS
Resolution
28 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
88(2)R88(2)R
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
287Change of Registered Office
Incorporation Company
16 February 2001
NEWINCIncorporation