SRH 2011 LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1NB
Company number 07488901
Status Active
Incorporation Date 11 January 2011
Company Type Private Limited Company
Address WELTON GRANGE, WELTON, BROUGH, EAST YORKSHIRE, HU15 1NB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 52,382,816.73789 . The most likely internet sites of SRH 2011 LIMITED are www.srh2011.co.uk, and www.srh-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Broomfleet Rail Station is 5.1 miles; to Barton-on-Humber Rail Station is 5.3 miles; to Beverley Rail Station is 9.2 miles; to Scunthorpe Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srh 2011 Limited is a Private Limited Company. The company registration number is 07488901. Srh 2011 Limited has been working since 11 January 2011. The present status of the company is Active. The registered address of Srh 2011 Limited is Welton Grange Welton Brough East Yorkshire Hu15 1nb. . FISH, Andrew Stuart is a Secretary of the company. CLARE, Alexander Martin is a Director of the company. FISH, Andrew Stuart is a Director of the company. HEALEY, Paul Dyson is a Director of the company. STANDISH, Amanda Jayne is a Director of the company. Secretary CROOKS, Michael Clive has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CROOKS, Michael Clive has been resigned. Director HART, Roger has been resigned. Director HEALEY, Edwin Dyson has been resigned. Director SWALES, Paul Nigel has been resigned. Director WILLOX, Shaun has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FISH, Andrew Stuart
Appointed Date: 21 September 2012

Director
CLARE, Alexander Martin
Appointed Date: 12 December 2013
47 years old

Director
FISH, Andrew Stuart
Appointed Date: 19 January 2011
53 years old

Director
HEALEY, Paul Dyson
Appointed Date: 19 January 2011
56 years old

Director
STANDISH, Amanda Jayne
Appointed Date: 21 September 2012
61 years old

Resigned Directors

Secretary
CROOKS, Michael Clive
Resigned: 21 September 2012
Appointed Date: 19 January 2011

Secretary
A G SECRETARIAL LIMITED
Resigned: 19 January 2011
Appointed Date: 11 January 2011

Director
CROOKS, Michael Clive
Resigned: 21 September 2012
Appointed Date: 19 January 2011
64 years old

Director
HART, Roger
Resigned: 19 January 2011
Appointed Date: 11 January 2011
55 years old

Director
HEALEY, Edwin Dyson
Resigned: 18 March 2015
Appointed Date: 19 January 2011
87 years old

Director
SWALES, Paul Nigel
Resigned: 12 December 2013
Appointed Date: 19 January 2011
67 years old

Director
WILLOX, Shaun
Resigned: 21 September 2012
Appointed Date: 19 January 2011
65 years old

Director
A G SECRETARIAL LIMITED
Resigned: 19 January 2011
Appointed Date: 11 January 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 19 January 2011
Appointed Date: 11 January 2011

Persons With Significant Control

Stadium Retail Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SRH 2011 LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 52,382,816.73789

29 Mar 2016
Director's details changed for Mr Paul Dyson Healey on 1 May 2015
29 Mar 2016
Director's details changed for Mr Andrew Stuart Fish on 1 May 2015
...
... and 40 more events
08 Feb 2011
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011
08 Feb 2011
Statement of capital following an allotment of shares on 25 January 2011
  • GBP 10.000

08 Feb 2011
Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2,798

08 Feb 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
11 Jan 2011
Incorporation