UKBizDB.co.uk

STAROCHE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Staroche Limited. The company was founded 45 years ago and was given the registration number 01406421. The firm's registered office is in HEBDEN BRIDGE. You can find them at 12 Market Street, , Hebden Bridge, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:STAROCHE LIMITED
Company Number:01406421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:12 Market Street, Hebden Bridge, England, HX7 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Haddon Drive, Balderton, Newark, England, NG24 3HN

Secretary30 April 2018Active
7 Haddon Drive, Balderton, Newark, NG24 3HN

Director15 December 2003Active
16 Marton Road, Newark, NG24 1SL

Secretary06 December 1999Active
148 Stoneyford Road, Sutton In Ashfield, NG17 2DN

Secretary-Active
Bumblebee Cottage, Station Road, Edingley, England, NG22 8BX

Secretary04 June 2001Active
Tamarind, Brackenhill, Caythorpe, NG14 7EF

Director-Active
Westfield Farm, Westborough, Newark, NG23 5HJ

Director15 December 2003Active
The Croft London Road, New Balderton, Newark, NG24 3AL

Director-Active
3 Pings Close, Besthorpe, Newark, NG23 7HT

Director-Active
Paddock House Cross Lane, Farndon, Newark, NG24 3SH

Director-Active
20 Holly Close, Grantham, NG31 7GU

Director30 June 1994Active
Bumblebee Cottage, Station Road, Edingley, England, NG22 8BX

Director23 January 2001Active

People with Significant Control

Mr Neil Cloke
Notified on:05 June 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:7 Haddon Drive, Balderton, Newark, England, NG24 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Kenneth Mcgregor Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Bumblebee Cottage, Station Road, Edingley, England, NG22 8BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Jeremy John Mccoy
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:59 High Street, Swinderby, United Kingdom, LN6 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Change account reference date company previous shortened.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Capital

Capital cancellation shares.

Download
2017-12-14Resolution

Resolution.

Download
2017-12-14Capital

Capital return purchase own shares.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.