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

STRIDE TREGLOWN LIMITED

PROMENADE HOUSE, THE PROMENADE, CLIFTON DOWN, BRISTOL, BS8 3NE,
Company Registration Number
01748850
Private Limited Company
Active

Company Overview

About Stride Treglown Ltd
STRIDE TREGLOWN LIMITED was founded on 1983-08-30 and has its registered office in Clifton Down. The organisation's status is listed as "Active". Stride Treglown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRIDE TREGLOWN LIMITED
 
Legal Registered Office
PROMENADE HOUSE
THE PROMENADE
CLIFTON DOWN
BRISTOL
BS8 3NE
Other companies in BS8
 
 
Filing Information
Company Number 01748850
Company ID Number 01748850
Date formed 1983-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB609371536  
Last Datalog update: 2023-12-05 15:15:38
Primary Source:Companies House
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.
Companies with same name STRIDE TREGLOWN LIMITED
The following companies were found which have the same name as STRIDE TREGLOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRIDE TREGLOWN GROUP PLC PROMENADE HOUSE THE PROMENADE CLIFTON DOWN BRISTOL BS8 3NE Active Company formed on the 1997-11-12
STRIDE TREGLOWN MANAGEMENT LIMITED PROMENADE HOUSE THE PROMENADE CLIFTON, BRISTOL BS8 3NE Active Company formed on the 1990-06-25
STRIDE TREGLOWN PLYMOUTH PROMENADE HOUSE THE PROMENADE CLIFTON BRISTOL, BS8 3NE Active Company formed on the 1981-04-08
STRIDE TREGLOWN TRUSTEES LIMITED PROMENADE HOUSE THE PROMENADE CLIFTON DOWN BRISTOL BS8 3NE Active Company formed on the 2007-11-19

Company Officers of STRIDE TREGLOWN LIMITED

Current Directors
Officer Role Date Appointed
DARREN PAUL WILKINS
Company Secretary 2018-03-01
PENELOPE SUZANNE BURGESS
Director 2015-02-27
DOMINIC JEROME EATON
Director 2004-12-31
DAVID JAMES HUNTER
Director 2004-12-31
CAROLINE ROSE MAY MAYES
Director 2018-01-01
GARY VICTOR MILLINER
Director 2009-04-30
ROBERT JAMES SARGENT
Director 2009-04-30
DAVID ANTHONY STEELE
Director 2013-09-01
GRAHAM KENNEDY STEPHENS
Director 2006-12-31
MATTHEW ROBERT TARLING
Director 2013-01-01
GORDON DONALD ARTHUR TERO
Director 2009-04-30
PIERRE ANTONY WASSENAAR
Director 2017-01-01
DARREN PAUL WILKINS
Director 2013-01-01
ALASTAIR JOHN WILSON
Director 2013-01-01
JOHN ALEC WRIGHT
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANGUS MCDONALD
Company Secretary 2009-04-30 2018-03-01
KEVIN ANGUS MCDONALD
Director 2000-04-01 2017-06-30
CHRISTOPHER THOMAS SAXON
Director 2003-03-28 2017-06-30
GARETH LESTER DAVIES
Director 2003-03-28 2016-12-31
DOMINIC JAMES WELLS
Director 2013-01-01 2016-12-31
RICHARD AUSTIN PHILIPSON
Director 2004-12-31 2013-09-24
ANTHONY ROBERT WHITTINGTON
Director 1991-09-30 2012-12-31
KEVIN ANTHONY IVOR STEER
Company Secretary 1995-05-31 2009-04-30
KEVIN ANTHONY IVOR STEER
Director 1991-09-30 2009-04-30
RICHARD GEORGE THATCHER
Director 1991-09-30 2006-12-31
MARTIN PEASE
Director 2004-12-31 2006-05-18
JAMES ALAN PARK
Director 1991-09-30 2004-12-31
ANTHONY DAVID MARVAL
Director 1991-09-30 2003-03-28
JOHN EDWARD BRACEY
Director 1991-09-30 1996-12-31
MICHAEL JOHN TUNE
Company Secretary 1991-09-30 1995-05-31
MICHAEL JOHN TUNE
Director 1991-09-30 1995-05-31
JOHN CLIFFORD KIRK
Director 1991-09-30 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE SUZANNE BURGESS STRIDE TREGLOWN GROUP PLC Director 2015-02-27 CURRENT 1997-11-12 Active
PENELOPE SUZANNE BURGESS STRIDE TREGLOWN MANAGEMENT LIMITED Director 2015-02-27 CURRENT 1990-06-25 Active
DOMINIC JEROME EATON THEATRE ROYAL BATH LIMITED(THE) Director 2013-05-21 CURRENT 1979-02-22 Active
DOMINIC JEROME EATON ROWAN PROPERTIES PARTNERSHIP LTD Director 2009-03-18 CURRENT 2009-03-17 Active
DOMINIC JEROME EATON STRIDE TREGLOWN GROUP PLC Director 2004-12-31 CURRENT 1997-11-12 Active
DOMINIC JEROME EATON STRIDE TREGLOWN MANAGEMENT LIMITED Director 2004-12-31 CURRENT 1990-06-25 Active
DAVID JAMES HUNTER T S DESIGN GROUP LIMITED Director 2013-09-09 CURRENT 1996-03-26 Dissolved 2016-04-12
DAVID JAMES HUNTER TROWBRIDGE STEELE & PARTNERS LIMITED Director 2013-09-09 CURRENT 1988-02-10 Dissolved 2016-04-12
DAVID JAMES HUNTER TROWBRIDGE STEELE CHHAPI LIMITED Director 2013-09-09 CURRENT 1995-05-10 Dissolved 2016-04-12
DAVID JAMES HUNTER TROWBRIDGE STEELE LIMITED Director 2013-09-09 CURRENT 1993-08-31 Dissolved 2016-04-12
DAVID JAMES HUNTER STRIDE TREGLOWN TRUSTEES LIMITED Director 2013-07-24 CURRENT 2007-11-19 Active
DAVID JAMES HUNTER CHAPMAN ROBINSON ARCHITECTS LIMITED Director 2013-01-01 CURRENT 1999-01-19 Dissolved 2016-04-12
DAVID JAMES HUNTER ROWAN PROPERTIES PARTNERSHIP LTD Director 2009-03-18 CURRENT 2009-03-17 Active
DAVID JAMES HUNTER STRIDE TREGLOWN GROUP PLC Director 2004-12-31 CURRENT 1997-11-12 Active
DAVID JAMES HUNTER STRIDE TREGLOWN MANAGEMENT LIMITED Director 2004-12-31 CURRENT 1990-06-25 Active
CAROLINE ROSE MAY MAYES STRIDE TREGLOWN GROUP PLC Director 2018-01-01 CURRENT 1997-11-12 Active
CAROLINE ROSE MAY MAYES STRIDE TREGLOWN MANAGEMENT LIMITED Director 2018-01-01 CURRENT 1990-06-25 Active
GARY VICTOR MILLINER STRIDE TREGLOWN TRUSTEES LIMITED Director 2014-10-21 CURRENT 2007-11-19 Active
GARY VICTOR MILLINER STRIDE TREGLOWN GROUP PLC Director 2009-04-30 CURRENT 1997-11-12 Active
GARY VICTOR MILLINER STRIDE TREGLOWN MANAGEMENT LIMITED Director 2009-04-30 CURRENT 1990-06-25 Active
ROBERT JAMES SARGENT STRIDE TREGLOWN GROUP PLC Director 2009-04-30 CURRENT 1997-11-12 Active
ROBERT JAMES SARGENT STRIDE TREGLOWN MANAGEMENT LIMITED Director 2009-04-30 CURRENT 1990-06-25 Active
DAVID ANTHONY STEELE HARTFORD CARE GROUP LIMITED Director 2014-12-01 CURRENT 2014-10-14 Active
DAVID ANTHONY STEELE STRIDE TREGLOWN GROUP PLC Director 2013-09-09 CURRENT 1997-11-12 Active
DAVID ANTHONY STEELE STRIDE TREGLOWN MANAGEMENT LIMITED Director 2013-09-09 CURRENT 1990-06-25 Active
GRAHAM KENNEDY STEPHENS ROWAN PROPERTIES PARTNERSHIP LTD Director 2009-03-18 CURRENT 2009-03-17 Active
GRAHAM KENNEDY STEPHENS STRIDE TREGLOWN GROUP PLC Director 2006-12-31 CURRENT 1997-11-12 Active
GRAHAM KENNEDY STEPHENS STRIDE TREGLOWN MANAGEMENT LIMITED Director 2006-12-31 CURRENT 1990-06-25 Active
MATTHEW ROBERT TARLING STRIDE TREGLOWN GROUP PLC Director 2013-01-01 CURRENT 1997-11-12 Active
MATTHEW ROBERT TARLING STRIDE TREGLOWN MANAGEMENT LIMITED Director 2013-01-01 CURRENT 1990-06-25 Active
GORDON DONALD ARTHUR TERO STRIDE TREGLOWN GROUP PLC Director 2009-04-30 CURRENT 1997-11-12 Active
GORDON DONALD ARTHUR TERO STRIDE TREGLOWN MANAGEMENT LIMITED Director 2009-04-30 CURRENT 1990-06-25 Active
PIERRE ANTONY WASSENAAR STRIDE TREGLOWN GROUP PLC Director 2017-01-01 CURRENT 1997-11-12 Active
PIERRE ANTONY WASSENAAR STRIDE TREGLOWN MANAGEMENT LIMITED Director 2017-01-01 CURRENT 1990-06-25 Active
DARREN PAUL WILKINS STRIDE TREGLOWN GROUP PLC Director 2013-01-01 CURRENT 1997-11-12 Active
DARREN PAUL WILKINS STRIDE TREGLOWN MANAGEMENT LIMITED Director 2013-01-01 CURRENT 1990-06-25 Active
DARREN PAUL WILKINS ROWAN PROPERTIES PARTNERSHIP LTD Director 2009-03-18 CURRENT 2009-03-17 Active
ANDREW JOCELYN EMPETUS LIMITED Company Secretary 2000-07-28 CURRENT 2000-07-28 Active
ALASTAIR JOHN WILSON STRIDE TREGLOWN PLYMOUTH Director 2017-06-30 CURRENT 1981-04-08 Active
ALASTAIR JOHN WILSON STRIDE TREGLOWN GROUP PLC Director 2013-01-01 CURRENT 1997-11-12 Active
ALASTAIR JOHN WILSON STRIDE TREGLOWN MANAGEMENT LIMITED Director 2013-01-01 CURRENT 1990-06-25 Active
JOHN ALEC WRIGHT ROWAN PROPERTIES PARTNERSHIP LTD Director 2009-10-01 CURRENT 2009-03-17 Active
JOHN ALEC WRIGHT STRIDE TREGLOWN GROUP PLC Director 2009-04-30 CURRENT 1997-11-12 Active
JOHN ALEC WRIGHT STRIDE TREGLOWN MANAGEMENT LIMITED Director 2009-04-30 CURRENT 1990-06-25 Active

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
2024-01-09CESSATION OF DAVID JAMES HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HUNTER
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11PSC07CESSATION OF GARY VICTOR MILLINER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SEBASTIAN VAN LUTTMER
2021-01-11CH01Director's details changed for Mr Daniel Sebastian Van Luttmer on 2021-01-01
2021-01-04AP01DIRECTOR APPOINTED MR DANIEL SEBASTIAN VAN LUTTMER
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY VICTOR MILLINER
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JOYCE BELL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY STEELE
2020-01-02PSC07CESSATION OF DAVID ANTHONY STEELE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AP01DIRECTOR APPOINTED MR TRISTAN PAUL RHODES
2020-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN PAUL RHODES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ROSE MAY
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14AP03Appointment of Mr Darren Paul Wilkins as company secretary on 2018-03-01
2018-03-14TM02Termination of appointment of Kevin Angus Mcdonald on 2018-03-01
2018-01-03AP01DIRECTOR APPOINTED MRS CAROLINE ROSE MAY MAYES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE ANTONY WASSENAAR
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEC WRIGHT
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JOHN WILSON
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL WILKINS
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON DONALD ARTHUR TERO
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT TARLING
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM KENNEDY STEPHENS
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY STEELE
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES SARGENT
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY VICTOR MILLINER
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HUNTER
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JEROME EATON
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE SUZANNE BURGESS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAXON
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WELLS
2017-01-03AP01DIRECTOR APPOINTED MR PIERRE ANTONY WASSENAAR
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 105000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DONALD ARTHUR TERO / 03/11/2015
2015-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANGUS MCDONALD / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DONALD ARTHUR TERO / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEC WRIGHT / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN WILSON / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES WELLS / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL WILKINS / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT TARLING / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNEDY STEPHENS / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY STEELE / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SARGENT / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS SAXON / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANGUS MCDONALD / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VICTOR MILLINER / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JEROME EATON / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LESTER DAVIES / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUNTER / 03/11/2015
2015-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANGUS MCDONALD / 03/11/2015
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 105000
2015-09-30AR0130/09/15 FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20AP01DIRECTOR APPOINTED MRS PENELOPE SUZANNE BURGESS
2014-12-10RES01ADOPT ARTICLES 20/10/2014
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 105000
2014-10-09AR0130/09/14 FULL LIST
2014-08-22MISCSEC 519
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 105000
2013-10-18AR0130/09/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN WILSON / 01/01/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL WILKINS / 01/01/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES WELLS / 01/01/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT TARLING / 01/01/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY STEELE / 01/09/2013
2013-10-18AP01DIRECTOR APPOINTED MR DAVID ANTHONY STEELE
2013-10-17AP01DIRECTOR APPOINTED MR ALASTAIR JOHN WILSON
2013-10-17AP01DIRECTOR APPOINTED MR DARREN PAUL WILKINS
2013-10-17AP01DIRECTOR APPOINTED MR MATTHEW ROBERT TARLING
2013-10-17AP01DIRECTOR APPOINTED MR DOMINIC JAMES WELLS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIPSON
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITTINGTON
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0130/09/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0130/09/11 FULL LIST
2011-10-17AD02SAIL ADDRESS CREATED
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AR0130/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUSTIN PHILIPSON / 01/07/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03MISCSECTION 519
2009-10-08AR0130/09/09 FULL LIST
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288aSECRETARY APPOINTED KEVIN ANGUS MCDONALD
2009-06-18288aDIRECTOR APPOINTED JOHN ALEC WRIGHT
2009-06-18288aDIRECTOR APPOINTED GORDON DONALD ARTHUR TERO
2009-06-18288aDIRECTOR APPOINTED ROBERT JAMES SARGENT
2009-06-18288aDIRECTOR APPOINTED GARY VICTOR MILLINER
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN STEER
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-10-19363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-03288bDIRECTOR RESIGNED
2005-10-27363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-27353LOCATION OF REGISTER OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2004-10-06363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-14363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-03AUDAUDITOR'S RESIGNATION
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2002-10-30363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to STRIDE TREGLOWN 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 STRIDE TREGLOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 STRIDE TREGLOWN LIMITED

Intangible Assets
Patents
We have not found any records of STRIDE TREGLOWN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STRIDE TREGLOWN LIMITED owns 3 domain names.

stridetreglown.co.uk   redandorange.co.uk   architext.co.uk  

Trademarks
We have not found any records of STRIDE TREGLOWN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRIDE TREGLOWN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Council of the Isles of Scilly 2015-9 GBP £4,168 Professional Services
Bath & North East Somerset Council 2015-5 GBP £750 Misc. Costs
Wiltshire Council 2015-4 GBP £5,978 Consultants Fees
Borough of Poole 2015-4 GBP £2,500 Conslt High, Eng, Prop, Envir
Torbay Council 2015-3 GBP £6,055 ATL INTERNAL - PLAN/BUILD.REGS
Council of the Isles of Scilly 2015-3 GBP £1,000 Other
Cornwall Council 2015-2 GBP £773 29050C-Economic Development [Capital]
Wiltshire Council 2015-2 GBP £2,085 Buildings Minor Alterations
Council of the Isles of Scilly 2015-2 GBP £1,000 Professional Services
Cornwall Council 2015-1 GBP £522 29050C-Economic Development [Capital]
Torbay Council 2015-1 GBP £2,850 SERVICES - PROFESSIONAL FEES
Council of the Isles of Scilly 2015-1 GBP £1,600 Professional Services
Council of the Isles of Scilly 2014-12 GBP £1,000 Professional Services
Cornwall Council 2014-12 GBP £2,785 29400C-Transport, Waste & Environment
Cornwall Council 2014-11 GBP £1,670 29050C-Economic Development [Capital]
Torbay Council 2014-11 GBP £13,881 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2014-11 GBP £4,762 Buildings Minor Alterations
Torbay Council 2014-10 GBP £4,000 SERVICES - PROFESSIONAL FEES
Borough of Poole 2014-10 GBP £4,946 Conslt High, Eng, Prop, Envir
Torbay Council 2014-9 GBP £2,000 SERVICES - PROFESSIONAL FEES
Council of the Isles of Scilly 2014-9 GBP £1,000 Other
Council of the Isles of Scilly 2014-8 GBP £1,000 Other
Council of the Isles of Scilly 2014-7 GBP £1,900 Other
Wiltshire Council 2014-6 GBP £3,832 Buildings Minor Alterations
Cornwall Council 2014-5 GBP £2,204
Plymouth City Council 2014-4 GBP £3,000
Torbay Council 2014-4 GBP £7,983 SERVICES - PROFESSIONAL FEES
Bristol City Council 2014-4 GBP £1,400
Torbay Council 2014-3 GBP £6,840 SERVICES - PROFESSIONAL FEES
Bristol City Council 2014-3 GBP £5,017
Plymouth City Council 2014-2 GBP £3,000
Wiltshire Council 2014-2 GBP £10,786 Buildings Minor Alterations
Torbay Council 2014-2 GBP £1,544 SERVICES - PROFESSIONAL FEES
Bristol City Council 2014-2 GBP £9,096
Wiltshire Council 2014-1 GBP £11,272 Buildings Minor Alterations
Plymouth City Council 2014-1 GBP £2,143
Torbay Council 2014-1 GBP £5,820 SERVICES - PROFESSIONAL FEES
Bristol City Council 2014-1 GBP £56,995
Cornwall Council 2013-12 GBP £783
Bristol City Council 2013-12 GBP £56,995
Torbay Council 2013-11 GBP £785 SERVICES - PROFESSIONAL FEES
Cornwall Council 2013-11 GBP £768
Borough of Poole 2013-11 GBP £8,917
Wiltshire Council 2013-11 GBP £12,846 Buildings Minor Alterations
Bristol City Council 2013-11 GBP £1,642
Torbay Council 2013-10 GBP £4,405 SERVICES - PROFESSIONAL FEES
Cornwall Council 2013-10 GBP £641
Plymouth City Council 2013-10 GBP £8,705
Wiltshire Council 2013-9 GBP £10,215 Buildings Minor Alterations
Borough of Poole 2013-9 GBP £5,372
Borough of Poole 2013-8 GBP £1,928
Eastleigh Borough Council 2013-8 GBP £9,328 Consultants Fees
Plymouth City Council 2013-8 GBP £26,600 Professional Fees
Torbay Council 2013-8 GBP £2,745 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2013-8 GBP £1,809 Buildings Minor Alterations
Wiltshire Council 2013-7 GBP £11,651 Buildings Minor Alterations
Borough of Poole 2013-7 GBP £3,856
Cornwall Council 2013-7 GBP £1,243
Dorset County Council 2013-6 GBP £538 Consultants Fees
Borough of Poole 2013-6 GBP £1,928
Torbay Council 2013-6 GBP £550 SERVICES - PROFESSIONAL FEES
Eastleigh Borough Council 2013-6 GBP £9,328 Architecture & Design Consulta
Borough of Poole 2013-5 GBP £6,677
Wiltshire Council 2013-5 GBP £5,031 Buildings Minor Alterations
South Gloucestershire Council 2013-4 GBP £25,000 External Fees
Wiltshire Council 2013-4 GBP £4,397 Buildings Minor Alterations
Eastleigh Borough Council 2013-4 GBP £11,328 Architecture & Design Consulta
Borough of Poole 2013-4 GBP £8,810
Torbay Council 2013-3 GBP £3,290 SERVICES - PROFESSIONAL FEES
Eastleigh Borough Council 2013-3 GBP £15,113 Architecture & Design Consulta
Plymouth City Council 2013-3 GBP £53,792
Wiltshire Council 2013-2 GBP £5,870 Consultants Fees
Borough of Poole 2013-2 GBP £2,650
Borough of Poole 2013-1 GBP £9,879
Torbay Council 2013-1 GBP £3,052 SERVICES - PROFESSIONAL FEES
Eastleigh Borough Council 2012-12 GBP £12,564 Architecture & Design Consulta
Borough of Poole 2012-12 GBP £4,309
Torbay Council 2012-12 GBP £2,500 SERVICES - PROFESSIONAL FEES
Borough of Poole 2012-11 GBP £1,928
Eastleigh Borough Council 2012-11 GBP £35,056 Architecture & Design Consulta
Dorset County Council 2012-11 GBP £1,308 Consultants Fees
Dorset County Council 2012-10 GBP £1,235 Consultants Fees
Borough of Poole 2012-10 GBP £3,856
Torbay Council 2012-10 GBP £461 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2012-9 GBP £6,075 Buildings Minor Alterations
Eastleigh Borough Council 2012-9 GBP £79,789 Architecture & Design Consulta
Torbay Council 2012-9 GBP £8,127 SERVICES - PROFESSIONAL FEES
Borough of Poole 2012-9 GBP £1,928
Torbay Council 2012-8 GBP £2,800 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-7 GBP £4,465 SERVICES - PROFESSIONAL FEES
Borough of Poole 2012-7 GBP £3,316
Wiltshire Council 2012-7 GBP £2,800 Consultants Fees
Torbay Council 2012-6 GBP £25,154 SERVICES - PROFESSIONAL FEES
Borough of Poole 2012-6 GBP £694
Eastleigh Borough Council 2012-6 GBP £40,658 Consultants Fees
Borough of Poole 2012-5 GBP £1,967
Wiltshire Council 2012-5 GBP £2,250 Consultants Fees
Torbay Council 2012-5 GBP £4,922 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-4 GBP £2,800 SERVICES - PROFESSIONAL FEES
Borough of Poole 2012-4 GBP £2,545
Eastleigh Borough Council 2012-4 GBP £37,145 Consultants Fees
Borough of Poole 2012-3 GBP £1,273
Torbay Council 2012-3 GBP £1,800 SERVICES - PROFESSIONAL FEES
Borough of Poole 2012-2 GBP £1,273
Torbay Council 2012-2 GBP £3,489 SERVICES - PROFESSIONAL FEES
Eastleigh Borough Council 2012-2 GBP £21,386 Consultants Fees
Eastleigh Borough Council 2012-1 GBP £31,601 Consultants Fees
Torbay Council 2012-1 GBP £8,600 SERVICES - PROFESSIONAL FEES
Borough of Poole 2011-11 GBP £1,388
Wiltshire Council 2011-11 GBP £1,000 Consultants Fees
Torbay Council 2011-11 GBP £4,534 SERVICES - PROFESSIONAL FEES
Borough of Poole 2011-10 GBP £926
Wiltshire Council 2011-10 GBP £1,850 Consultants Fees
Torbay Council 2011-10 GBP £13,620 SERVICES - PROFESSIONAL FEES
Borough of Poole 2011-9 GBP £1,850
Torbay Council 2011-9 GBP £13,403 SERVICES - PROFESSIONAL FEES
Borough of Poole 2011-8 GBP £2,776
Wiltshire Council 2011-8 GBP £2,580 Consultants Fees
Torbay Council 2011-8 GBP £27,806 SERVICES - PROFESSIONAL FEES
Borough of Poole 2011-7 GBP £4,627
Torbay Council 2011-7 GBP £11,842 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2011-6 GBP £9,754 Consultants Fees
Torbay Council 2011-6 GBP £30,455 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-5 GBP £9,635 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2011-5 GBP £60,600 Consultants Fees
Wiltshire Council 2011-4 GBP £49,500 Consultants Fees
Torbay Council 2011-4 GBP £39,383 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-3 GBP £7,246 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2011-2 GBP £49,500 Consultants Fees
Torbay Council 2011-2 GBP £7,911 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2011-1 GBP £49,500 Consultants Fees
Torbay Council 2011-1 GBP £17,178 SERVICES - PROFESSIONAL FEES
South Gloucestershire Council 2011-1 GBP £12,000 External Fees
Wiltshire Council 2010-12 GBP £49,500 Consultants Fees
Torbay Council 2010-12 GBP £31,531 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2010-11 GBP £30,000 Consultants Fees
Torbay Council 2010-11 GBP £57,995 SERVICES - PROFESSIONAL FEES
Wiltshire Council 2010-10 GBP £30,000 Consultants Fees
Torbay Council 2010-10 GBP £7,893 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-9 GBP £61,951 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-8 GBP £41,761 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-7 GBP £17,757 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-6 GBP £96,570 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-5 GBP £86,377 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-4 GBP £77,791 SERVICES - PROFESSIONAL FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Devon & Cornwall Constabulary architectural, construction, engineering and inspection services 2012/11/05

Devon and Cornwall Police, acting as Lead Force, are awarding a framework agreement for the supply of Estate Consultancy Services on behalf of the southwest regional Police Forces.

NHS Shared Business Services Ltd (NHS SBS) quantity surveying services 2012/06/01 GBP

NHS SBS sought to procure a National Framework Agreement for the provision of Architectural and Quantity Surveying Services. We have engaged with providers who can offer our Trusts/Clients an efficient, effective timely service affording in-depth knowledge of the building services industry in the Public and Private Sector, comprehensive knowledge and experience of Measured Term Contracts, a sound level of administration and organisational skills and a proven track record of delivering projects under CDM regulations.

Outgoings
Business Rates/Property Tax
No properties were found where STRIDE TREGLOWN 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 STRIDE TREGLOWN 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 STRIDE TREGLOWN 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.