Active
Company Information for STRATSTONE AUTOMOTIVE LIMITED
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
STRATSTONE AUTOMOTIVE LIMITED | ||||||
Legal Registered Office | ||||||
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY NOTTINGHAM NG15 0DR Other companies in CO4 | ||||||
Previous Names | ||||||
|
Company Number | 00153658 | |
---|---|---|
Company ID Number | 00153658 | |
Date formed | 1919-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 08:22:25 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK FINCH |
||
MATTHEW BISHOP |
||
DAVID NEIL WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ALAN BEATTIE |
Director | ||
MARK PHILIP HERBERT |
Director | ||
GILLIAN BANHAM |
Director | ||
SIMON CHRISTOPHER KINGSMILL EVERETT |
Director | ||
RICHARD JAMES MACNAMARA |
Company Secretary | ||
ALUN MORTON JONES |
Director | ||
PATRICK CHRISTOPHER CONWAY |
Director | ||
DEIRDRE MARY ALISON WATSON |
Company Secretary | ||
EAMON BRADLEY |
Director | ||
SAMUEL GEORGE HOUSTON |
Director | ||
MATHESON & CO LIMITED |
Company Secretary | ||
GILLIAN BANHAM |
Director | ||
DAVID JOHN NEWBURY |
Director | ||
STEVEN GARETH FOSTER |
Director | ||
DEREK POTTS |
Director | ||
JOHN MUIR RITCHIE |
Director | ||
PETER BEYNON |
Director | ||
ANDREW IAN WARD |
Director | ||
ANDREW IAN WARD |
Company Secretary | ||
JOHN RAYMOND WITT |
Director | ||
GILLIAN RHODA BROOKS |
Director | ||
GRAHAM ROBINSON |
Director | ||
JOHN RICHARD ATKIN |
Director | ||
PHILLIP TAYLOR |
Director | ||
NIALL CRAIG MACLAREN |
Director | ||
MICHAEL GRANVILLE WILLIAMSON |
Director | ||
JAMES MICHAEL ANDERSON |
Director | ||
PAUL JONATHAN CHAMBERS |
Director | ||
CHRISTOPHER ANDREW WELCH |
Director | ||
JOHN RICHARD ATKIN |
Director | ||
WILLIAM CHARLES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPENCERS LIMITED | Director | 2017-02-03 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
CARRS (HOLDINGS) LIMITED | Director | 2017-02-03 | CURRENT | 2012-09-24 | Active - Proposal to Strike off | |
LANCASTER GARAGES (COLCHESTER) LIMITED | Director | 2016-04-01 | CURRENT | 1973-02-23 | Active - Proposal to Strike off | |
LANCASTER LAKESIDE LIMITED | Director | 2016-04-01 | CURRENT | 1982-03-11 | Active - Proposal to Strike off | |
IAN SKELLY (WISHAW) LIMITED | Director | 2016-04-01 | CURRENT | 1980-03-14 | Active - Proposal to Strike off | |
LANCASTER JAGUAR SEVENOAKS LIMITED | Director | 2016-04-01 | CURRENT | 1986-07-15 | Active - Proposal to Strike off | |
CLOVER LEAF CARS LIMITED | Director | 2016-04-01 | CURRENT | 1960-03-18 | Active - Proposal to Strike off | |
APPLEYARD PENSIONS (NOMINEES) LIMITED | Director | 2016-04-01 | CURRENT | 1971-11-05 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (HENLEY) LIMITED | Director | 2016-04-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
FAST FIX SUPER SERVICE CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 1959-01-30 | Active - Proposal to Strike off | |
LANCASTER SHEFFIELD LIMITED | Director | 2016-04-01 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
LANCASTER MOTORS (PROPERTY) LIMITED | Director | 2016-04-01 | CURRENT | 2000-09-12 | Active - Proposal to Strike off | |
SCOTTHALL LEEDS LIMITED | Director | 2016-04-01 | CURRENT | 1980-04-16 | Active - Proposal to Strike off | |
WIGGINS WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 1985-12-02 | Active - Proposal to Strike off | |
SCOTTHALL LIMITED | Director | 2016-04-01 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
SCOTTHALL CAMBRIDGE LIMITED | Director | 2016-04-01 | CURRENT | 1992-04-24 | Active - Proposal to Strike off | |
WAYSIDE ST. ALBANS LIMITED | Director | 2016-04-01 | CURRENT | 1999-08-03 | Active - Proposal to Strike off | |
WAYSIDE AUDI (HITCHIN) LIMITED | Director | 2016-04-01 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
WAYSIDE VOLKSWAGEN LIMITED | Director | 2016-04-01 | CURRENT | 2006-11-09 | Active - Proposal to Strike off | |
WAYSIDE TRADE PARTS LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-26 | Active | |
WAYSIDE MILTON KEYNES LIMITED | Director | 2016-04-01 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
WAYSIDE VAN CENTRES LIMITED | Director | 2016-04-01 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
WAYSIDE (AUTO CZ) LIMITED | Director | 2016-04-01 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
WAYSIDE AYLESBURY LIMITED | Director | 2016-04-01 | CURRENT | 2010-05-14 | Active - Proposal to Strike off | |
WAYSIDE NORTH BUCKS LIMITED | Director | 2016-04-01 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
SKELLY'S LIMITED | Director | 2016-04-01 | CURRENT | 1987-07-07 | Active - Proposal to Strike off | |
JMG (SCOTLAND) LIMITED | Director | 2016-04-01 | CURRENT | 2014-01-17 | Active | |
MINORIES GARAGES LIMITED | Director | 2016-04-01 | CURRENT | 1988-04-18 | Active - Proposal to Strike off | |
STRATSTONE LUXURY VEHICLES LIMITED | Director | 2016-04-01 | CURRENT | 1954-06-18 | Active | |
LANCASTER GARAGES (SCANDINAVIAN) LIMITED | Director | 2016-04-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
LANCASTER VEHICLES LIMITED | Director | 2016-04-01 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (HOLDINGS) LIMITED | Director | 2016-04-01 | CURRENT | 1966-03-30 | Active - Proposal to Strike off | |
LANCASTER VENTURES LIMITED | Director | 2016-04-01 | CURRENT | 1993-10-12 | Active - Proposal to Strike off | |
APPLEYARD GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1923-08-31 | Active - Proposal to Strike off | |
APPLEYARD COMMERCIAL VEHICLES LIMITED | Director | 2016-04-01 | CURRENT | 1956-03-28 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (FARNHAM) LIMITED | Director | 2016-04-01 | CURRENT | 1971-04-01 | Active - Proposal to Strike off | |
CHILTERN FORECOURTS LIMITED | Director | 2016-04-01 | CURRENT | 1986-07-04 | Active - Proposal to Strike off | |
LANCASTER MEDWAY LIMITED | Director | 2016-04-01 | CURRENT | 1988-03-24 | Active - Proposal to Strike off | |
LITHIA MOTORS GROUP UK LIMITED | Director | 2016-04-01 | CURRENT | 1990-02-14 | Active | |
LANCASTER TRUCK AND VAN SOUTH WEST LIMITED | Director | 2016-04-01 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
JARDINE MOTORS MANAGEMENT SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
LANCASTER LUXURY CARS LIMITED | Director | 2016-04-01 | CURRENT | 1990-05-23 | Active - Proposal to Strike off | |
LANCASTER WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 1990-06-22 | Active - Proposal to Strike off | |
STRATSTONE SPORTS CARS LIMITED | Director | 2016-04-01 | CURRENT | 1990-12-19 | Active | |
ABRIDGE LOUGHTON TPS LIMITED | Director | 2016-04-01 | CURRENT | 1993-10-12 | Active - Proposal to Strike off | |
MOTORWAYS LIMITED | Director | 2016-04-01 | CURRENT | 1998-07-01 | Active - Proposal to Strike off | |
BEECHWOOD BIRMINGHAM LIMITED | Director | 2016-04-01 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
JMGUK PENSION TRUSTEES LIMITED | Director | 2016-04-01 | CURRENT | 2013-09-17 | Active | |
CLANFORD MOTORS LIMITED | Director | 2016-04-01 | CURRENT | 1971-01-29 | Active - Proposal to Strike off | |
APPLEYARD PROPERTIES (SCOTLAND) LIMITED | Director | 2016-04-01 | CURRENT | 1973-03-22 | Active - Proposal to Strike off | |
IAN SKELLY (GLASGOW) LIMITED | Director | 2016-04-01 | CURRENT | 1976-03-05 | Active - Proposal to Strike off | |
IAN SKELLY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1977-06-16 | Active - Proposal to Strike off | |
IAN SKELLY (LIVERPOOL) LIMITED | Director | 2016-04-01 | CURRENT | 1981-02-23 | Active - Proposal to Strike off | |
IAN SKELLY (COACHWORKS) LIMITED | Director | 2016-04-01 | CURRENT | 1984-11-14 | Active - Proposal to Strike off | |
WAYSIDE TOWCESTER LIMITED | Director | 2016-04-01 | CURRENT | 1988-09-22 | Active - Proposal to Strike off | |
LANCASTER GARAGES (NORWICH) LIMITED | Director | 2016-04-01 | CURRENT | 1976-08-19 | Active - Proposal to Strike off | |
HOME COUNTIES FINANCE CORPORATION LIMITED | Director | 2016-04-01 | CURRENT | 1946-01-25 | Active - Proposal to Strike off | |
L S DESIGN LIMITED | Director | 2016-04-01 | CURRENT | 1987-05-07 | Active - Proposal to Strike off | |
JARDINE MOTORS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 1988-04-06 | Active - Proposal to Strike off | |
LANCASTER BOW LIMITED | Director | 2016-04-01 | CURRENT | 1988-10-31 | Active - Proposal to Strike off | |
WHEELMASTER LIMITED | Director | 2016-04-01 | CURRENT | 1979-07-10 | Active - Proposal to Strike off | |
WAYSIDE GARAGES LTD | Director | 2016-04-01 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
OXFORD MOTORS LIMITED | Director | 2016-04-01 | CURRENT | 1966-10-24 | Active - Proposal to Strike off | |
LANCASTER HERTFORD LIMITED | Director | 2016-04-01 | CURRENT | 1945-08-07 | Active - Proposal to Strike off | |
STRATSTONE CARS LIMITED | Director | 2016-04-01 | CURRENT | 1954-08-17 | Active | |
STRATSTONE SPECIALIST CARS LIMITED | Director | 2016-04-01 | CURRENT | 1963-08-06 | Active | |
LANCASTER MOTORS (DORMANT) LIMITED | Director | 2016-04-01 | CURRENT | 1977-07-22 | Active - Proposal to Strike off | |
LANCASTER UK LIMITED | Director | 2016-04-01 | CURRENT | 1981-01-13 | Active | |
LANCASTER GARAGES (EUROPEAN) LIMITED | Director | 2016-04-01 | CURRENT | 1981-01-15 | Active - Proposal to Strike off | |
LANCASTER EUROPA LIMITED | Director | 2016-04-01 | CURRENT | 1982-02-16 | Active - Proposal to Strike off | |
SHORELINE CARS LIMITED | Director | 2016-04-01 | CURRENT | 1983-07-12 | Active - Proposal to Strike off | |
CONTINENTAL CARS (STANSTED) LIMITED | Director | 2016-04-01 | CURRENT | 1972-06-07 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (ASCOT) LIMITED | Director | 2016-04-01 | CURRENT | 1964-09-30 | Active - Proposal to Strike off | |
CITY MOTORS (OXFORD) LIMITED | Director | 2016-04-01 | CURRENT | 1968-11-07 | Active - Proposal to Strike off | |
APPLEYARD MIDLANDS LIMITED | Director | 2016-04-01 | CURRENT | 1943-11-24 | Active - Proposal to Strike off | |
APPLEYARD VOLUME CARS LIMITED | Director | 2016-04-01 | CURRENT | 1946-10-12 | Active - Proposal to Strike off | |
APPLEYARD PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 1960-08-17 | Active - Proposal to Strike off | |
APPLEYARD INVESTMENTS LIMITED | Director | 2016-04-01 | CURRENT | 1954-08-11 | Active - Proposal to Strike off | |
APPLEYARD SPECIALIST CARS LIMITED | Director | 2016-04-01 | CURRENT | 1953-08-28 | Active - Proposal to Strike off | |
IRSAL LIMITED | Director | 2016-04-01 | CURRENT | 1996-11-06 | Active - Proposal to Strike off | |
WAYSIDE GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1999-01-25 | Active - Proposal to Strike off | |
WAYSIDE NORTH HERTS LIMITED | Director | 2016-04-01 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
WAYSIDE AUDI LIMITED | Director | 2016-04-01 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
LANCASTER MOTORS (PROPERTY) LIMITED | Director | 2017-10-01 | CURRENT | 2000-09-12 | Active - Proposal to Strike off | |
SPENCERS LIMITED | Director | 2017-02-03 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
CARRS (HOLDINGS) LIMITED | Director | 2017-02-03 | CURRENT | 2012-09-24 | Active - Proposal to Strike off | |
WAYSIDE AUDI (HITCHIN) LIMITED | Director | 2015-07-09 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
WAYSIDE MILTON KEYNES LIMITED | Director | 2015-07-09 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
WAYSIDE (AUTO CZ) LIMITED | Director | 2015-07-09 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
JMG (SCOTLAND) LIMITED | Director | 2015-07-09 | CURRENT | 2014-01-17 | Active | |
WAYSIDE TOWCESTER LIMITED | Director | 2015-07-09 | CURRENT | 1988-09-22 | Active - Proposal to Strike off | |
WAYSIDE GARAGES LTD | Director | 2015-07-09 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
WAYSIDE NORTH HERTS LIMITED | Director | 2015-07-09 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
SCOTTHALL LIMITED | Director | 2015-07-01 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
WAYSIDE TRADE PARTS LIMITED | Director | 2015-07-01 | CURRENT | 2007-03-26 | Active | |
STRATSTONE LUXURY VEHICLES LIMITED | Director | 2015-07-01 | CURRENT | 1954-06-18 | Active | |
LITHIA MOTORS GROUP UK LIMITED | Director | 2015-07-01 | CURRENT | 1990-02-14 | Active | |
STRATSTONE SPORTS CARS LIMITED | Director | 2015-07-01 | CURRENT | 1990-12-19 | Active | |
ABRIDGE LOUGHTON TPS LIMITED | Director | 2015-07-01 | CURRENT | 1993-10-12 | Active - Proposal to Strike off | |
STRATSTONE CARS LIMITED | Director | 2015-07-01 | CURRENT | 1954-08-17 | Active | |
STRATSTONE SPECIALIST CARS LIMITED | Director | 2015-07-01 | CURRENT | 1963-08-06 | Active | |
LANCASTER UK LIMITED | Director | 2015-07-01 | CURRENT | 1981-01-13 | Active | |
WAYSIDE GROUP LIMITED | Director | 2015-07-01 | CURRENT | 1999-01-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP DANIEL WILBRAHAM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DANIEL WILBRAHAM | |
DIRECTOR APPOINTED MR RICHARD JOHN THOMAS | ||
DIRECTOR APPOINTED MR RICHARD JAMES MALONEY | ||
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN THOMAS | |
REGISTRATION OF A CHARGE / CHARGE CODE 001536580026 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001536580026 | |
Company name changed jardine automotive LIMITED\certificate issued on 24/06/24 | ||
CERTNM | Company name changed jardine automotive LIMITED\certificate issued on 24/06/24 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/24 FROM C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | |
Appointment of Mr Richard James Maloney as company secretary on 2024-03-25 | ||
Termination of appointment of Mark Finch on 2024-03-25 | ||
TM02 | Termination of appointment of Mark Finch on 2024-03-25 | |
AP03 | Appointment of Mr Richard James Maloney as company secretary on 2024-03-25 | |
REGISTRATION OF A CHARGE / CHARGE CODE 001536580025 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001536580025 | |
Director's details changed for Mr David Neil Williamson on 2023-02-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MARK FINCH on 2023-02-01 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK FINCH on 2023-02-01 | |
CH01 | Director's details changed for Mr David Neil Williamson on 2023-02-01 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MUIR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MUIR | |
DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM | ||
AP01 | DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM | |
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 01/02/23 FROM 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/23 FROM 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 16/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
SH01 | 30/09/20 STATEMENT OF CAPITAL GBP 30000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MUIR | |
SH01 | 02/11/18 STATEMENT OF CAPITAL GBP 16000000 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 10000000 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
CH01 | Director's details changed for Matthew Bishop on 2016-06-01 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE | |
AP01 | DIRECTOR APPOINTED MATTHEW BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP HERBERT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED DAVID NEIL WILLIAMSON | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 01/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN BANHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 01/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EVERETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001536580024 | |
RES15 | CHANGE OF NAME 01/10/2013 | |
CERTNM | COMPANY NAME CHANGED APPLEYARD MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 03/10/13 | |
RES15 | CHANGE OF NAME 25/09/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CRAIG ALAN BEATTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN JONES | |
AP03 | SECRETARY APPOINTED MARK FINCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CONWAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 01/12/2010 | |
AR01 | 01/06/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BANHAM / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER CONWAY / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MORTON JONES / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER KINGSMILL EVERETT / 02/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 02/03/2010 | |
AP03 | SECRETARY APPOINTED RICHARD JAMES MACNAMARA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 11/09/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/09/09 | |
RES13 | ELIMINATING SHARE PREM A/C OF £2886000 01/09/2009 | |
RES06 | REDUCE ISSUED CAPITAL 01/09/2009 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PATRICK CHRISTOPHER CONWAY | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 770 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 3 THE EXCHANGE, STATION ROAD STANSTED MOUNTFITCHET ESSEX CM24 8BE | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SOUTH SUITE; SKYWAY HOUSE PARSONAGE ROAD TAKELEY, BISHOP'S STORTFORD HERTS CM22 6PU | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 23 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BMW FINANCIAL SERVICES (GB) LTD | ||
LEGAL CHARGE | Satisfied | ARTISAN SHIP CANAL DEVELOPMENTS LIMITED | |
DEBENTURE | Satisfied | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
DEBENTURE | Satisfied | SAAB FINANCE LIMITED | |
USED VEHICLE CHARGE | Satisfied | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Satisfied | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) LIMITED | |
CHARGE | Satisfied | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Satisfied | MOBIL OIL COMPANY LIMITED | |
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF SUBSITITUTION | Satisfied | MOBIL OIL COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MOBIL OIL COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | PENTA FINANCE LIMITED. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | GENERAL MOTORS ACEPTANCE CORPORATION (U.K.) LTD. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MOBIL OIL COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
Satisfied | |||
Satisfied | |||
Satisfied |
|
|
|
|
|
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 STRATSTONE AUTOMOTIVE LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as STRATSTONE AUTOMOTIVE LIMITED are:
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. |