Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STROUD BROTHERS LIMITED
Company Information for

STROUD BROTHERS LIMITED

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, ESSEX, IG6 3TU,
Company Registration Number
00169162
Private Limited Company
Liquidation

Company Overview

About Stroud Brothers Ltd
STROUD BROTHERS LIMITED was founded on 1920-07-20 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Stroud Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STROUD BROTHERS LIMITED
 
Legal Registered Office
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
ESSEX
IG6 3TU
Other companies in SG1
 
Filing Information
Company Number 00169162
Company ID Number 00169162
Date formed 1920-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-27 12:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STROUD BROTHERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STROUD BROTHERS LIMITED
The following companies were found which have the same name as STROUD BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STROUD BROTHERS LLC 119 E. COURT STREET - CINCINNATI OH 45202 Active Company formed on the 2005-07-14
STROUD BROTHERS, LLC 8408 LENOVA LN TALLAHASSEE FL 32305 Inactive Company formed on the 2010-02-16
STROUD BROTHERS FARMS LLC North Carolina Unknown

Company Officers of STROUD BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
CATHARINE KINGSBURY
Director 2014-02-10
RACHEL SPORBORG
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2010-09-03 2016-04-20
GRAHAM GRESHAM-THOMPSON
Director 1974-06-14 2014-05-09
GRAHAM GRESHAM-THOMPSON
Company Secretary 1991-06-10 2010-09-03
DIANA PENELOPE GRESHAM THOMPSON
Director 2002-03-18 2007-08-05
GLADYS VENA GRESHAM-THOMPSON
Director 1981-07-31 2002-02-11
ANNIE ISABEL MAULE
Director 1991-06-10 1996-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHARINE KINGSBURY AIM SECURITIES LIMITED Director 2014-02-10 CURRENT 1967-05-16 Active
RACHEL SPORBORG MHL SERVICES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2017-07-04
RACHEL SPORBORG AIM SECURITIES LIMITED Director 2014-02-10 CURRENT 1967-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-03-27Voluntary liquidation. Notice of members return of final meeting
2023-03-27Voluntary liquidation. Notice of members return of final meeting
2023-03-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
2022-04-04600Appointment of a voluntary liquidator
2022-04-04LIQ01Voluntary liquidation declaration of solvency
2022-04-01LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-22
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SPORBORG
2019-06-10PSC09Withdrawal of a person with significant control statement on 2019-06-10
2019-02-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-06AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 9000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08TM02Termination of appointment of Key Legal Services (Secretarial) Ltd on 2016-04-20
2016-07-07RES13COMPANY BUSINESS 20/04/2016
2016-07-07RES01ADOPT ARTICLES 07/07/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 9000
2016-06-21AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 9000
2015-06-18AR0110/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 9000
2014-06-25AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRESHAM-THOMPSON
2014-02-11CH01Director's details changed for Mrs Catherine Kingsbury on 2014-02-11
2014-02-10AP01DIRECTOR APPOINTED MRS RACHEL SPORBORG
2014-02-10AP01DIRECTOR APPOINTED MRS CATHERINE KINGSBURY
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM C/O Richmond House Walkern Road Stevenage Herts SG1 3QP
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM Gardners End Cottage Ardeley Near Walkern Hertfordshire SG2 7AR
2013-06-19AR0110/06/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0110/06/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0110/06/11 FULL LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM GRESHAM-THOMPSON
2010-09-03AP04CORPORATE SECRETARY APPOINTED KEY LEGAL SERVICES (SECRETARIAL) LTD
2010-09-02AR0110/06/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRESHAM-THOMPSON / 01/01/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS
2009-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GRESHAM-THOMPSON / 10/06/2009
2009-03-04363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-11-21AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/08
2008-01-28363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-22363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-16363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-05-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: LANGLEY BARTON LANGLEY PARK ROAD IVER,BUCKS SL0 0JN
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-07-04363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-11288bDIRECTOR RESIGNED
2002-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-07-19363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-08-31363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-03-27SRES01ALTERMEMORANDUM18/12/99
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-08-20363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1998-10-02363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1998-03-10DISS40STRIKE-OFF ACTION DISCONTINUED
1998-03-10363(288)DIRECTOR RESIGNED
1998-03-10363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1998-02-17GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to STROUD BROTHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-03-25
Appointmen2022-03-25
Resolution2022-03-25
Proposal to Strike Off1998-02-17
Fines / Sanctions
No fines or sanctions have been issued against STROUD BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-04-26 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1982-05-18 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1982-05-11 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1982-05-11 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1982-05-11 Satisfied COUTTS & COMPANY
MORTGAGE AND GENERAL CHARGE 1963-01-31 Satisfied COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,320
Creditors Due Within One Year 2012-03-31 £ 1,659

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STROUD BROTHERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 9,000
Called Up Share Capital 2012-03-31 £ 9,000
Cash Bank In Hand 2013-03-31 £ 49,406
Cash Bank In Hand 2012-03-31 £ 254,672
Current Assets 2013-03-31 £ 347,916
Current Assets 2012-03-31 £ 478,228
Debtors 2013-03-31 £ 298,510
Debtors 2012-03-31 £ 223,556
Shareholder Funds 2013-03-31 £ 448,417
Shareholder Funds 2012-03-31 £ 578,390
Tangible Fixed Assets 2013-03-31 £ 101,821
Tangible Fixed Assets 2012-03-31 £ 101,821

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STROUD BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STROUD BROTHERS LIMITED
Trademarks
We have not found any records of STROUD BROTHERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MILFORD NURSERIES (WELWYN) LIMITED 1975-10-21 Outstanding
INSTRUMENT MILFORD NURSERIES (WELWYN) LIMITED 1975-10-21 Outstanding

We have found 2 mortgage charges which are owed to STROUD BROTHERS LIMITED

Income
Government Income
We have not found government income sources for STROUD BROTHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as STROUD BROTHERS LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where STROUD BROTHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySTROUD BROTHERS LIMITEDEvent Date2022-03-25
 
Initiating party Event TypeAppointmen
Defending partySTROUD BROTHERS LIMITEDEvent Date2022-03-25
Company Number: 00169162 Name of Company: STROUD BROTHERS LIMITED Nature of Business: Landscaping Registered office: Richmond House, Walkern Road, Stevenage SG1 3QP Principal trading address: Richmond…
 
Initiating party Event TypeResolution
Defending partySTROUD BROTHERS LIMITEDEvent Date2022-03-25
 
Initiating party Event TypeProposal to Strike Off
Defending partySTROUD BROTHERS LIMITEDEvent Date1998-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STROUD BROTHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STROUD BROTHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.