About

Registered Number: 02802154
Date of Incorporation: 22/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 20b Upstairs Diss Business Park, Hopper Way Sandy Lane, Diss, Norfolk, IP22 4GT

 

Structural Holdings & Consultancy Ltd was registered on 22 March 1993 and are based in Diss in Norfolk, it's status in the Companies House registry is set to "Active". The company has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPPELL, Jane Frances 01 April 1997 03 November 2000 1
DURRANT, Terence John 22 March 1993 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH03 - Change of particulars for secretary 07 May 2020
CH03 - Change of particulars for secretary 07 May 2020
CS01 - N/A 27 April 2020
PSC02 - N/A 27 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 16 April 2019
SH01 - Return of Allotment of shares 12 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2018
SH08 - Notice of name or other designation of class of shares 12 October 2018
RESOLUTIONS - N/A 11 October 2018
CC04 - Statement of companies objects 11 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
AA - Annual Accounts 06 July 2018
CH01 - Change of particulars for director 01 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
MR01 - N/A 03 March 2016
MR04 - N/A 22 February 2016
MR01 - N/A 12 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 April 2014
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR01 - N/A 20 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 April 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 12 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 04 April 2005
287 - Change in situation or address of Registered Office 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
225 - Change of Accounting Reference Date 14 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 22 March 2002
395 - Particulars of a mortgage or charge 02 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 19 April 2001
395 - Particulars of a mortgage or charge 02 March 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
395 - Particulars of a mortgage or charge 06 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 15 April 1996
395 - Particulars of a mortgage or charge 14 December 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
363s - Annual Return 21 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1994
395 - Particulars of a mortgage or charge 16 March 1994
395 - Particulars of a mortgage or charge 12 March 1994
395 - Particulars of a mortgage or charge 12 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1994
395 - Particulars of a mortgage or charge 24 June 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
NEWINC - New incorporation documents 22 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2016 Outstanding

N/A

A registered charge 02 February 2016 Outstanding

N/A

A registered charge 15 November 2013 Outstanding

N/A

Charge and release over deposit account 14 March 2013 Fully Satisfied

N/A

Legal charge 14 March 2013 Fully Satisfied

N/A

Legal charge 30 June 2011 Fully Satisfied

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal mortgage 31 July 2001 Fully Satisfied

N/A

Legal mortgage 23 February 2001 Fully Satisfied

N/A

Legal mortgage 28 September 2000 Fully Satisfied

N/A

Legal mortgage 23 November 1995 Fully Satisfied

N/A

Debenture 24 February 1994 Fully Satisfied

N/A

Charge over building contract 24 February 1994 Fully Satisfied

N/A

Legal charge 24 February 1994 Fully Satisfied

N/A

Legal charge 18 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.