Background WavePink WaveYellow Wave

ST SCHRADER HOLDING COMPANY UK LIMITED (09231290)

ST SCHRADER HOLDING COMPANY UK LIMITED (09231290) is an active UK company. incorporated on 23 September 2014. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ST SCHRADER HOLDING COMPANY UK LIMITED has been registered for 11 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
09231290
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
Interface House, Interface Business Park Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST SCHRADER HOLDING COMPANY UK LIMITED

ST SCHRADER HOLDING COMPANY UK LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ST SCHRADER HOLDING COMPANY UK LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09231290

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
From: 23 September 2014To: 14 September 2017
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Capital Update
Dec 17
Director Left
Jun 18
Owner Exit
Aug 18
Funding Round
Sept 18
Capital Update
Dec 18
Capital Update
Dec 18
Funding Round
Jan 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Capital Update
Apr 19
Loan Secured
May 19
Loan Secured
Sept 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Sept 25
10
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 13 Nov 2020

BERINGHAUSE, Steven

Resigned
Pleasant Street, Attleboro
Born April 1965
Director
Appointed 31 Dec 2015
Resigned 13 Nov 2020

COTE, Jeffrey John

Resigned
40 Bank Street, LondonE14 5DS
Born November 1966
Director
Appointed 23 Sept 2014
Resigned 13 Nov 2020

FREVE, Maria Gonzalez

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born May 1974
Director
Appointed 13 Nov 2020
Resigned 01 Mar 2024

MCCLELLAND, Thomas David Stephen

Resigned
40 Bank Street, LondonE14 5DS
Born August 1963
Director
Appointed 31 Oct 2014
Resigned 31 Dec 2015

SULLIVAN, Martha Newman

Resigned
40 Bank Street, LondonE14 5DS
Born January 1957
Director
Appointed 23 Sept 2014
Resigned 19 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Significant influence or control
Notified 28 Mar 2018
Ceased 21 Mar 2019
Kolthofsingel 8, Almelo,

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

117

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
26 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Legacy
15 May 2019
RP04CS01RP04CS01
Legacy
15 May 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
29 April 2019
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
20 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Legacy
28 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
28 December 2017
CAP-SSCAP-SS
Resolution
28 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Memorandum Articles
15 May 2015
MAMA
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 October 2014
AA01Change of Accounting Reference Date
Resolution
22 October 2014
RESOLUTIONSResolutions
Incorporation Company
23 September 2014
NEWINCIncorporation