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

STRATSTONE AUTOMOTIVE LIMITED

LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR,
Company Registration Number
00153658
Private Limited Company
Active

Company Overview

About Stratstone Automotive Ltd
STRATSTONE AUTOMOTIVE LIMITED was founded on 1919-03-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Stratstone Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
JARDINE AUTOMOTIVE LIMITED24/06/2024
LANCASTER MOTOR COMPANY LIMITED16/12/2020
APPLEYARD MOTOR COMPANY LIMITED03/10/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATSTONE AUTOMOTIVE 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.

Company Officers of STRATSTONE AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
MARK FINCH
Company Secretary 2013-01-14
MATTHEW BISHOP
Director 2016-04-01
DAVID NEIL WILLIAMSON
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALAN BEATTIE
Director 2013-04-08 2016-04-01
MARK PHILIP HERBERT
Director 2007-07-24 2015-07-09
GILLIAN BANHAM
Director 2004-11-29 2015-03-31
SIMON CHRISTOPHER KINGSMILL EVERETT
Director 2006-10-01 2013-12-31
RICHARD JAMES MACNAMARA
Company Secretary 2010-02-08 2013-01-14
ALUN MORTON JONES
Director 2006-10-01 2012-12-31
PATRICK CHRISTOPHER CONWAY
Director 2008-11-01 2010-12-16
DEIRDRE MARY ALISON WATSON
Company Secretary 2004-07-01 2009-11-27
EAMON BRADLEY
Director 2000-10-01 2007-12-31
SAMUEL GEORGE HOUSTON
Director 2001-06-30 2007-07-24
MATHESON & CO LIMITED
Company Secretary 1998-05-01 2004-06-30
GILLIAN BANHAM
Director 2002-12-12 2004-05-29
DAVID JOHN NEWBURY
Director 2001-05-01 2004-01-16
STEVEN GARETH FOSTER
Director 2001-10-22 2003-01-03
DEREK POTTS
Director 2000-01-01 2001-06-29
JOHN MUIR RITCHIE
Director 1997-12-24 2000-10-31
PETER BEYNON
Director 1998-05-01 1999-12-31
ANDREW IAN WARD
Director 1994-03-23 1998-05-29
ANDREW IAN WARD
Company Secretary 1992-06-10 1998-05-01
JOHN RAYMOND WITT
Director 1998-01-08 1998-05-01
GILLIAN RHODA BROOKS
Director 1997-04-28 1998-02-27
GRAHAM ROBINSON
Director 1993-11-01 1998-01-12
JOHN RICHARD ATKIN
Director 1994-07-14 1998-01-08
PHILLIP TAYLOR
Director 1994-06-01 1998-01-05
NIALL CRAIG MACLAREN
Director 1995-06-01 1997-12-31
MICHAEL GRANVILLE WILLIAMSON
Director 1992-06-10 1997-12-23
JAMES MICHAEL ANDERSON
Director 1994-11-21 1997-02-14
PAUL JONATHAN CHAMBERS
Director 1992-06-10 1996-06-04
CHRISTOPHER ANDREW WELCH
Director 1994-01-18 1995-05-12
JOHN RICHARD ATKIN
Director 1992-06-10 1994-06-01
WILLIAM CHARLES WARD
Director 1992-06-10 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BISHOP SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
MATTHEW BISHOP CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (COLCHESTER) LIMITED Director 2016-04-01 CURRENT 1973-02-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LAKESIDE LIMITED Director 2016-04-01 CURRENT 1982-03-11 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (WISHAW) LIMITED Director 2016-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER JAGUAR SEVENOAKS LIMITED Director 2016-04-01 CURRENT 1986-07-15 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS LIMITED Director 2016-04-01 CURRENT 1960-03-18 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2016-04-01 CURRENT 1971-11-05 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HENLEY) LIMITED Director 2016-04-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MATTHEW BISHOP FAST FIX SUPER SERVICE CENTRE LIMITED Director 2016-04-01 CURRENT 1959-01-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER SHEFFIELD LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MOTORS (PROPERTY) LIMITED Director 2016-04-01 CURRENT 2000-09-12 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LEEDS LIMITED Director 2016-04-01 CURRENT 1980-04-16 Active - Proposal to Strike off
MATTHEW BISHOP WIGGINS WINCHESTER LIMITED Director 2016-04-01 CURRENT 1985-12-02 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL CAMBRIDGE LIMITED Director 2016-04-01 CURRENT 1992-04-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE ST. ALBANS LIMITED Director 2016-04-01 CURRENT 1999-08-03 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI (HITCHIN) LIMITED Director 2016-04-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VOLKSWAGEN LIMITED Director 2016-04-01 CURRENT 2006-11-09 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TRADE PARTS LIMITED Director 2016-04-01 CURRENT 2007-03-26 Active
MATTHEW BISHOP WAYSIDE MILTON KEYNES LIMITED Director 2016-04-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VAN CENTRES LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE (AUTO CZ) LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AYLESBURY LIMITED Director 2016-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH BUCKS LIMITED Director 2016-04-01 CURRENT 2010-09-03 Active - Proposal to Strike off
MATTHEW BISHOP SKELLY'S LIMITED Director 2016-04-01 CURRENT 1987-07-07 Active - Proposal to Strike off
MATTHEW BISHOP JMG (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2014-01-17 Active
MATTHEW BISHOP MINORIES GARAGES LIMITED Director 2016-04-01 CURRENT 1988-04-18 Active - Proposal to Strike off
MATTHEW BISHOP STRATSTONE LUXURY VEHICLES LIMITED Director 2016-04-01 CURRENT 1954-06-18 Active
MATTHEW BISHOP LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2016-04-01 CURRENT 1973-08-03 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VEHICLES LIMITED Director 2016-04-01 CURRENT 1990-01-26 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1966-03-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VENTURES LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD GROUP LIMITED Director 2016-04-01 CURRENT 1923-08-31 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2016-04-01 CURRENT 1956-03-28 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (FARNHAM) LIMITED Director 2016-04-01 CURRENT 1971-04-01 Active - Proposal to Strike off
MATTHEW BISHOP CHILTERN FORECOURTS LIMITED Director 2016-04-01 CURRENT 1986-07-04 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MEDWAY LIMITED Director 2016-04-01 CURRENT 1988-03-24 Active - Proposal to Strike off
MATTHEW BISHOP LITHIA MOTORS GROUP UK LIMITED Director 2016-04-01 CURRENT 1990-02-14 Active
MATTHEW BISHOP LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LUXURY CARS LIMITED Director 2016-04-01 CURRENT 1990-05-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER WINCHESTER LIMITED Director 2016-04-01 CURRENT 1990-06-22 Active - Proposal to Strike off
MATTHEW BISHOP STRATSTONE SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-12-19 Active
MATTHEW BISHOP ABRIDGE LOUGHTON TPS LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP MOTORWAYS LIMITED Director 2016-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
MATTHEW BISHOP BEECHWOOD BIRMINGHAM LIMITED Director 2016-04-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MATTHEW BISHOP JMGUK PENSION TRUSTEES LIMITED Director 2016-04-01 CURRENT 2013-09-17 Active
MATTHEW BISHOP CLANFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1971-01-29 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 1973-03-22 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (GLASGOW) LIMITED Director 2016-04-01 CURRENT 1976-03-05 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY GROUP LIMITED Director 2016-04-01 CURRENT 1977-06-16 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (LIVERPOOL) LIMITED Director 2016-04-01 CURRENT 1981-02-23 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (COACHWORKS) LIMITED Director 2016-04-01 CURRENT 1984-11-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TOWCESTER LIMITED Director 2016-04-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (NORWICH) LIMITED Director 2016-04-01 CURRENT 1976-08-19 Active - Proposal to Strike off
MATTHEW BISHOP HOME COUNTIES FINANCE CORPORATION LIMITED Director 2016-04-01 CURRENT 1946-01-25 Active - Proposal to Strike off
MATTHEW BISHOP L S DESIGN LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS SERVICES LIMITED Director 2016-04-01 CURRENT 1988-04-06 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER BOW LIMITED Director 2016-04-01 CURRENT 1988-10-31 Active - Proposal to Strike off
MATTHEW BISHOP WHEELMASTER LIMITED Director 2016-04-01 CURRENT 1979-07-10 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GARAGES LTD Director 2016-04-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MATTHEW BISHOP OXFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1966-10-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER HERTFORD LIMITED Director 2016-04-01 CURRENT 1945-08-07 Active - Proposal to Strike off
MATTHEW BISHOP STRATSTONE CARS LIMITED Director 2016-04-01 CURRENT 1954-08-17 Active
MATTHEW BISHOP STRATSTONE SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1963-08-06 Active
MATTHEW BISHOP LANCASTER MOTORS (DORMANT) LIMITED Director 2016-04-01 CURRENT 1977-07-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER UK LIMITED Director 2016-04-01 CURRENT 1981-01-13 Active
MATTHEW BISHOP LANCASTER GARAGES (EUROPEAN) LIMITED Director 2016-04-01 CURRENT 1981-01-15 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER EUROPA LIMITED Director 2016-04-01 CURRENT 1982-02-16 Active - Proposal to Strike off
MATTHEW BISHOP SHORELINE CARS LIMITED Director 2016-04-01 CURRENT 1983-07-12 Active - Proposal to Strike off
MATTHEW BISHOP CONTINENTAL CARS (STANSTED) LIMITED Director 2016-04-01 CURRENT 1972-06-07 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (ASCOT) LIMITED Director 2016-04-01 CURRENT 1964-09-30 Active - Proposal to Strike off
MATTHEW BISHOP CITY MOTORS (OXFORD) LIMITED Director 2016-04-01 CURRENT 1968-11-07 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD MIDLANDS LIMITED Director 2016-04-01 CURRENT 1943-11-24 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD VOLUME CARS LIMITED Director 2016-04-01 CURRENT 1946-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 1960-08-17 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1954-08-11 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1953-08-28 Active - Proposal to Strike off
MATTHEW BISHOP IRSAL LIMITED Director 2016-04-01 CURRENT 1996-11-06 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GROUP LIMITED Director 2016-04-01 CURRENT 1999-01-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH HERTS LIMITED Director 2016-04-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI LIMITED Director 2016-04-01 CURRENT 2004-04-13 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON LANCASTER MOTORS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 2000-09-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE AUDI (HITCHIN) LIMITED Director 2015-07-09 CURRENT 2006-05-15 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE MILTON KEYNES LIMITED Director 2015-07-09 CURRENT 2008-02-29 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE (AUTO CZ) LIMITED Director 2015-07-09 CURRENT 2009-08-25 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON JMG (SCOTLAND) LIMITED Director 2015-07-09 CURRENT 2014-01-17 Active
DAVID NEIL WILLIAMSON WAYSIDE TOWCESTER LIMITED Director 2015-07-09 CURRENT 1988-09-22 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE GARAGES LTD Director 2015-07-09 CURRENT 1975-03-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE NORTH HERTS LIMITED Director 2015-07-09 CURRENT 2001-08-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SCOTTHALL LIMITED Director 2015-07-01 CURRENT 1988-11-01 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE TRADE PARTS LIMITED Director 2015-07-01 CURRENT 2007-03-26 Active
DAVID NEIL WILLIAMSON STRATSTONE LUXURY VEHICLES LIMITED Director 2015-07-01 CURRENT 1954-06-18 Active
DAVID NEIL WILLIAMSON LITHIA MOTORS GROUP UK LIMITED Director 2015-07-01 CURRENT 1990-02-14 Active
DAVID NEIL WILLIAMSON STRATSTONE SPORTS CARS LIMITED Director 2015-07-01 CURRENT 1990-12-19 Active
DAVID NEIL WILLIAMSON ABRIDGE LOUGHTON TPS LIMITED Director 2015-07-01 CURRENT 1993-10-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON STRATSTONE CARS LIMITED Director 2015-07-01 CURRENT 1954-08-17 Active
DAVID NEIL WILLIAMSON STRATSTONE SPECIALIST CARS LIMITED Director 2015-07-01 CURRENT 1963-08-06 Active
DAVID NEIL WILLIAMSON LANCASTER UK LIMITED Director 2015-07-01 CURRENT 1981-01-13 Active
DAVID NEIL WILLIAMSON WAYSIDE GROUP LIMITED Director 2015-07-01 CURRENT 1999-01-25 Active - Proposal to Strike off

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
2024-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-03Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-24APPOINTMENT TERMINATED, DIRECTOR PHILIP DANIEL WILBRAHAM
2024-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DANIEL WILBRAHAM
2024-09-12DIRECTOR APPOINTED MR RICHARD JOHN THOMAS
2024-09-12DIRECTOR APPOINTED MR RICHARD JAMES MALONEY
2024-09-12AP01DIRECTOR APPOINTED MR RICHARD JOHN THOMAS
2024-07-10REGISTRATION OF A CHARGE / CHARGE CODE 001536580026
2024-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001536580026
2024-06-24Company name changed jardine automotive LIMITED\certificate issued on 24/06/24
2024-06-24CERTNMCompany name changed jardine automotive LIMITED\certificate issued on 24/06/24
2024-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/24 FROM C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom
2024-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-03-26Appointment of Mr Richard James Maloney as company secretary on 2024-03-25
2024-03-26Termination of appointment of Mark Finch on 2024-03-25
2024-03-26TM02Termination of appointment of Mark Finch on 2024-03-25
2024-03-26AP03Appointment of Mr Richard James Maloney as company secretary on 2024-03-25
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE 001536580025
2023-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 001536580025
2023-08-22Director's details changed for Mr David Neil Williamson on 2023-02-01
2023-08-22SECRETARY'S DETAILS CHNAGED FOR MARK FINCH on 2023-02-01
2023-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MARK FINCH on 2023-02-01
2023-08-22CH01Director's details changed for Mr David Neil Williamson on 2023-02-01
2023-07-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MUIR
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MUIR
2023-06-26DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM
2023-06-26AP01DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2022-07-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-12-16RES15CHANGE OF COMPANY NAME 16/12/20
2020-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07SH0130/09/20 STATEMENT OF CAPITAL GBP 30000000
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2019-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN MUIR
2018-11-07SH0102/11/18 STATEMENT OF CAPITAL GBP 16000000
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 10000000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 10000000
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 10000000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-10CH01Director's details changed for Matthew Bishop on 2016-06-01
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 10000000
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE
2016-04-05AP01DIRECTOR APPOINTED MATTHEW BISHOP
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP HERBERT
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED DAVID NEIL WILLIAMSON
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 10000000
2015-06-15AR0101/06/15 FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BANHAM
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10000000
2014-06-04AR0101/06/14 FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVERETT
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001536580024
2013-10-03RES15CHANGE OF NAME 01/10/2013
2013-10-03CERTNMCOMPANY NAME CHANGED APPLEYARD MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 03/10/13
2013-10-01RES15CHANGE OF NAME 25/09/2013
2013-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0101/06/13 FULL LIST
2013-04-19AP01DIRECTOR APPOINTED CRAIG ALAN BEATTIE
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
2013-01-21AP03SECRETARY APPOINTED MARK FINCH
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0101/06/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0101/06/11 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CONWAY
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 01/12/2010
2010-06-09AR0101/06/10 FULL LIST
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BANHAM / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER CONWAY / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MORTON JONES / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER KINGSMILL EVERETT / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 02/03/2010
2010-02-26AP03SECRETARY APPOINTED RICHARD JAMES MACNAMARA
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11SH20STATEMENT BY DIRECTORS
2009-09-11MISCMEMORANDUM OF CAPITAL - PROCESSED 11/09/09
2009-09-11CAP-SSSOLVENCY STATEMENT DATED 01/09/09
2009-09-11RES13ELIMINATING SHARE PREM A/C OF £2886000 01/09/2009
2009-09-11RES06REDUCE ISSUED CAPITAL 01/09/2009
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED PATRICK CHRISTOPHER CONWAY
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-02353LOCATION OF REGISTER OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 770 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ UNITED KINGDOM
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 3 THE EXCHANGE, STATION ROAD STANSTED MOUNTFITCHET ESSEX CM24 8BE
2008-01-31288bDIRECTOR RESIGNED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06353LOCATION OF REGISTER OF MEMBERS
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SOUTH SUITE; SKYWAY HOUSE PARSONAGE ROAD TAKELEY, BISHOP'S STORTFORD HERTS CM22 6PU
2007-06-05363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-05353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to STRATSTONE AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATSTONE AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding BMW FINANCIAL SERVICES (GB) LTD
LEGAL CHARGE 2002-12-20 Satisfied ARTISAN SHIP CANAL DEVELOPMENTS LIMITED
DEBENTURE 1994-07-15 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-17 Satisfied SAAB FINANCE LIMITED
USED VEHICLE CHARGE 1992-12-09 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1990-05-16 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) LIMITED
CHARGE 1990-03-20 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1985-08-08 Satisfied MOBIL OIL COMPANY LIMITED
DEED OF CHARGE 1985-05-17 Satisfied BARCLAYS BANK PLC
DEED OF SUBSITITUTION 1984-04-06 Satisfied MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1984-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-19 Satisfied MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1983-10-01 Satisfied PENTA FINANCE LIMITED.
LEGAL CHARGE 1983-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-13 Satisfied GENERAL MOTORS ACEPTANCE CORPORATION (U.K.) LTD.
LEGAL CHARGE 1982-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-27 Satisfied MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1981-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-25 Satisfied BARCLAYS BANK PLC
1934-01-30 Satisfied
1933-10-04 Satisfied
1933-08-28 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of STRATSTONE AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATSTONE AUTOMOTIVE LIMITED
Trademarks
We have not found any records of STRATSTONE AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATSTONE AUTOMOTIVE 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 (45111 - Sale of new cars and light motor vehicles) as STRATSTONE AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATSTONE AUTOMOTIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATSTONE AUTOMOTIVE 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 STRATSTONE AUTOMOTIVE 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.