Staton Young Holdings Limited

General information

Name:

Staton Young Holdings Ltd

Office Address:

Derwent Business Centre Clarke Street DE1 2BU Derby

Number: 07957324

Incorporation date: 2012-02-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Derwent Business Centre, Derby DE1 2BU Staton Young Holdings Limited is categorised as a Private Limited Company issued a 07957324 Companies House Reg No. The firm was set up twelve years ago. Founded as Marc Brough Holdings, this business used the business name until 2014-06-26, when it got changed to Staton Young Holdings Limited. The firm's declared SIC number is 70100 - Activities of head offices. 2022-05-31 is the last time when the company accounts were reported.

Our data describing this particular enterprise's members indicates the existence of two directors: Marc B. and Rebecca B. who became members of the Management Board on 2012-02-21.

Executives with significant control over the firm are: Rebecca B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marc B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Staton Young Holdings Limited 2014-06-26
  • Marc Brough Holdings Limited 2012-02-21

Financial data based on annual reports

Company staff

Marc B.

Role: Director

Appointed: 21 February 2012

Latest update: 12 December 2023

Rebecca B.

Role: Director

Appointed: 21 February 2012

Latest update: 12 December 2023

People with significant control

Rebecca B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-02-21
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 September 2013
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts 6 April 2017
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 6 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control April 6, 2016 (PSC04)
filed on: 24th, February 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies