logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Leaf, Mark
    Born in February 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Weaver, Andrew Richard
    Born in August 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ now
    OF - Director → CIF 0
  • 3
    Strong, Martyn
    Born in August 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Gemma Leigh
    Born in January 1984
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    OF - Director → CIF 0
  • 5
    MEGALUX LIMITED - 1983-06-22
    WEAVER BUILDING GROUP LIMITED - 2002-01-17
    STRATA GROUP LIMITED - 2006-03-10
    WEAVER HOLDINGS LIMITED - 1998-01-16
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    21,000 GBP2023-07-02 ~ 2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Terrett, Neil Ian Kenneth
    Director born in November 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2018-12-21
    OF - Director → CIF 0
  • 2
    Davis, Julian Nigel
    Finance Director born in January 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2024-05-31
    OF - Director → CIF 0
    Davis, Julian Nigel
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 3
    England, John
    Company Director born in January 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2016-11-30
    OF - Director → CIF 0
  • 4
    Sheridan, Janet Elizabeth
    Sales Director House Builder born in May 1963
    Individual
    Officer
    icon of calendar 2006-12-12 ~ 2007-07-06
    OF - Director → CIF 0
  • 5
    Allison, Philip Robert
    Development Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-09 ~ 2001-03-23
    OF - Director → CIF 0
  • 6
    Davis, Mark Robert
    House Building born in August 1970
    Individual
    Officer
    icon of calendar 2006-07-17 ~ 2018-02-09
    OF - Director → CIF 0
  • 7
    Cunningham, Vernon Joseph
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2016-11-30 ~ 2024-05-31
    OF - Director → CIF 0
  • 8
    Brennan, Terance James
    Construction Director born in February 1951
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2009-02-27
    OF - Director → CIF 0
  • 9
    Clark, Graham
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar ~ 1998-07-10
    OF - Director → CIF 0
  • 10
    Hancock, Rosaline
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2001-01-02
    OF - Director → CIF 0
  • 11
    Chapman, Kevin
    Company Director born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2012-03-30
    OF - Director → CIF 0
  • 12
    Hughes, Neil
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-21
    OF - Director → CIF 0
  • 13
    Wren, James Joseph
    Company Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-02 ~ 2015-05-08
    OF - Director → CIF 0
  • 14
    Weaver, Richard Irving
    Company Director born in March 1949
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2021-03-02
    OF - Director → CIF 0
  • 15
    Bolton, David George
    Company Director born in December 1949
    Individual
    Officer
    icon of calendar ~ 2014-12-31
    OF - Director → CIF 0
    Bolton, David George
    Individual
    Officer
    icon of calendar ~ 2014-12-09
    OF - Secretary → CIF 0
  • 16
    Smith, Roy Richard
    Company Ditector born in October 1948
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2012-10-31
    OF - Director → CIF 0
  • 17
    Robson, Nigel
    Director born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2020-11-02
    OF - Director → CIF 0
  • 18
    Robinson, Paul Dean
    Company Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2019-08-09
    OF - Director → CIF 0
  • 19
    Rosindale, Mark
    Company Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2016-11-18
    OF - Director → CIF 0
  • 20
    Jennings, Roy
    Land Director born in January 1950
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2008-02-15
    OF - Director → CIF 0
  • 21
    Linley, Wendy Maria
    Company Director born in March 1960
    Individual
    Officer
    icon of calendar 2007-07-16 ~ 2010-09-13
    OF - Director → CIF 0
  • 22
    Weaver, Martin John
    Company Director born in March 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-11-05
    OF - Director → CIF 0
parent relation
Company in focus

STRATA HOMES YORKSHIRE LIMITED

Previous names
WEAVER HOMES LIMITED - 2002-01-17
STRATA HOMES LIMITED - 2006-02-27
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Average Number of Employees
02023-07-02 ~ 2024-06-29
02022-07-02 ~ 2023-07-01
Turnover/Revenue
146,000 GBP2023-07-02 ~ 2024-06-29
148,000 GBP2022-07-02 ~ 2023-07-01
Cost of Sales
-135,000 GBP2023-07-02 ~ 2024-06-29
-131,000 GBP2022-07-02 ~ 2023-07-01
Gross Profit/Loss
10,000 GBP2023-07-02 ~ 2024-06-29
17,000 GBP2022-07-02 ~ 2023-07-01
Administrative Expenses
-9,000 GBP2023-07-02 ~ 2024-06-29
-9,000 GBP2022-07-02 ~ 2023-07-01
Operating Profit/Loss
1,000 GBP2023-07-02 ~ 2024-06-29
9,000 GBP2022-07-02 ~ 2023-07-01
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-07-02 ~ 2024-06-29
0 GBP2022-07-02 ~ 2023-07-01
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2023-07-02 ~ 2024-06-29
-0 GBP2022-07-02 ~ 2023-07-01
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-07-02 ~ 2024-06-29
9,000 GBP2022-07-02 ~ 2023-07-01
Profit/Loss
0 GBP2023-07-02 ~ 2024-06-29
7,000 GBP2022-07-02 ~ 2023-07-01
Fixed Assets - Investments
0 GBP2024-06-29
0 GBP2023-07-01
Fixed Assets
0 GBP2024-06-29
0 GBP2023-07-01
Total Inventories
116,000 GBP2024-06-29
123,000 GBP2023-07-01
Debtors
Current
15,000 GBP2024-06-29
27,000 GBP2023-07-01
Cash at bank and in hand
18,000 GBP2024-06-29
13,000 GBP2023-07-01
Current Assets
149,000 GBP2024-06-29
163,000 GBP2023-07-01
Creditors
Current, Amounts falling due within one year
-69,000 GBP2024-06-29
Net Current Assets/Liabilities
81,000 GBP2024-06-29
98,000 GBP2023-07-01
Total Assets Less Current Liabilities
81,000 GBP2024-06-29
99,000 GBP2023-07-01
Creditors
Non-current, Amounts falling due after one year
-2,000 GBP2023-07-01
Net Assets/Liabilities
71,000 GBP2024-06-29
96,000 GBP2023-07-01
Equity
Retained earnings (accumulated losses)
71,000 GBP2024-06-29
96,000 GBP2023-07-01
89,000 GBP2022-07-02
Equity
71,000 GBP2024-06-29
96,000 GBP2023-07-01
89,000 GBP2022-07-02
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-07-02 ~ 2024-06-29
7,000 GBP2022-07-02 ~ 2023-07-01
Comprehensive Income/Expense
Retained earnings (accumulated losses)
0 GBP2023-07-02 ~ 2024-06-29
7,000 GBP2022-07-02 ~ 2023-07-01
Comprehensive Income/Expense
0 GBP2023-07-02 ~ 2024-06-29
7,000 GBP2022-07-02 ~ 2023-07-01
Dividends Paid
Retained earnings (accumulated losses)
-26,000 GBP2023-07-02 ~ 2024-06-29
Dividends Paid
-26,000 GBP2023-07-02 ~ 2024-06-29
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-26,000 GBP2023-07-02 ~ 2024-06-29
Equity - Income/Expense Recognised Directly
-26,000 GBP2023-07-02 ~ 2024-06-29
Wages/Salaries
10,000 GBP2023-07-02 ~ 2024-06-29
10,000 GBP2022-07-02 ~ 2023-07-01
Social Security Costs
1,000 GBP2023-07-02 ~ 2024-06-29
1,000 GBP2022-07-02 ~ 2023-07-01
Staff Costs/Employee Benefits Expense
12,000 GBP2023-07-02 ~ 2024-06-29
12,000 GBP2022-07-02 ~ 2023-07-01
Director Remuneration
1,000 GBP2023-07-02 ~ 2024-06-29
1,000 GBP2022-07-02 ~ 2023-07-01
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2023-07-02 ~ 2024-06-29
0 GBP2022-07-02 ~ 2023-07-01
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-07-02 ~ 2024-06-29
2,000 GBP2022-07-02 ~ 2023-07-01
Raw materials and consumables
1,000 GBP2024-06-29
3,000 GBP2023-07-01
Value of work in progress
61,000 GBP2024-06-29
67,000 GBP2023-07-01
Finished Goods/Goods for Resale
54,000 GBP2024-06-29
53,000 GBP2023-07-01
Trade Debtors/Trade Receivables
Current
5,000 GBP2024-06-29
2,000 GBP2023-07-01
Amounts Owed by Group Undertakings
Current
3,000 GBP2024-06-29
16,000 GBP2023-07-01
Other Debtors
Current
8,000 GBP2023-07-01
Prepayments/Accrued Income
Current
6,000 GBP2024-06-29
0 GBP2023-07-01
Trade Creditors/Trade Payables
Current
24,000 GBP2024-06-29
29,000 GBP2023-07-01
Amounts owed to group undertakings
Current
34,000 GBP2024-06-29
20,000 GBP2023-07-01
Corporation Tax Payable
Current
0 GBP2024-06-29
0 GBP2023-07-01
Taxation/Social Security Payable
Current
1,000 GBP2024-06-29
0 GBP2023-07-01
Accrued Liabilities/Deferred Income
Current
3,000 GBP2024-06-29
5,000 GBP2023-07-01
Creditors
Current
69,000 GBP2024-06-29
65,000 GBP2023-07-01
Net Deferred Tax Liability/Asset
0 GBP2024-06-29
0 GBP2023-07-01
0 GBP2022-07-02
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2023-07-02 ~ 2024-06-29
0 GBP2022-07-02 ~ 2023-07-01
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2024-06-29
0 shares2023-07-01
Par Value of Share
Class 1 ordinary share
02023-07-02 ~ 2024-06-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-06-29
0 GBP2023-07-01
Between one and five year
1,000 GBP2024-06-29
1,000 GBP2023-07-01
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-06-29
1,000 GBP2023-07-01

Related profiles found in government register
  • STRATA HOMES YORKSHIRE LIMITED
    Info
    WEAVER HOMES LIMITED - 2002-01-17
    STRATA HOMES LIMITED - 2002-01-17
    Registered number 01596961
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL
    PRIVATE LIMITED COMPANY incorporated on 1981-11-10 (44 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • STRATA HOMES YORKSHIRE LIMITED
    S
    Registered number missing
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL
    Limited Company
    CIF 1 CIF 2
  • STRATA HOMES YORKSHIRE LIMITED
    S
    Registered number missing
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressStrata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStrata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,622 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    JAM URBAN REGENERATION LIMITED - 2009-03-31
    PIMCO 2807 LIMITED - 2009-03-24
    icon of addressStrata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.