Background WavePink WaveYellow Wave

STEAD ROBINSON HGA LIMITED (11378203)

STEAD ROBINSON HGA LIMITED (11378203) is an active UK company. incorporated on 23 May 2018. with registered office in Holmfirth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STEAD ROBINSON HGA LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, LOFTHOUSE, Philip John.

Company Number
11378203
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, LOFTHOUSE, Philip John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAD ROBINSON HGA LIMITED

STEAD ROBINSON HGA LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Holmfirth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STEAD ROBINSON HGA LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11378203

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Dipford House, Queens Square Huddersfield Road Honley Holmfirth, HD9 6QZ,

Previous Addresses

25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
From: 8 October 2018To: 30 April 2019
Riddle Pit Farm Penistone Road Hepworth Holmfirth West Yorkshire HD9 2TR England
From: 23 May 2018To: 8 October 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Jul 19
Owner Exit
Sept 20
Director Joined
Jul 22
Loan Secured
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
May 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOFTHOUSE, Deborah Hilary

Active
Huddersfield Road, HolmfirthHD9 6QZ
Secretary
Appointed 01 Sept 2018

ANDERSON, Peter James

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born June 1981
Director
Appointed 04 Jan 2024

LOFTHOUSE, Philip John

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born May 1958
Director
Appointed 23 May 2018

RAINBOW, Samantha Jane

Resigned
Huddersfield Road, HolmfirthHD9 6QZ
Born September 1968
Director
Appointed 04 Jan 2024
Resigned 04 Jan 2024

WHITNEY, Paul Andrew

Resigned
Huddersfield Road, HolmfirthHD9 6QZ
Born January 1975
Director
Appointed 27 Jul 2022
Resigned 04 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mrs Deborah Hilary Lofthouse

Ceased
Penistone Road, HolmfirthHD9 2TR
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Ceased 01 Jun 2019

Mr Philip John Lofthouse

Ceased
Penistone Road, HolmfirthHD9 2TR
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Resolution
28 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Resolution
10 September 2019
RESOLUTIONSResolutions
Resolution
10 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Incorporation Company
23 May 2018
NEWINCIncorporation