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

STRIKEBOW LIMITED

ORWELL HOUSE, 50 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NE,
Company Registration Number
02355324
Private Limited Company
Active

Company Overview

About Strikebow Ltd
STRIKEBOW LIMITED was founded on 1989-03-06 and has its registered office in Berkshire. The organisation's status is listed as "Active". Strikebow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRIKEBOW LIMITED
 
Legal Registered Office
ORWELL HOUSE, 50 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0NE
Other companies in RG17
 
Filing Information
Company Number 02355324
Company ID Number 02355324
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIKEBOW 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 STRIKEBOW LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANN BROOKS
Company Secretary 2001-10-25
DIANA FRANCES SAVAGE
Director 2015-08-31
PETER RODNEY SAVAGE
Director 1999-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET BURNELL
Company Secretary 1991-06-28 2015-08-31
JOHN PATRICK ANTHONY COX
Director 1991-06-28 2015-08-31
ANNABEL MARY KING
Director 1991-06-28 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANN BROOKS LJ SMITH ACCOUNTANTS LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-26 Active
SANDRA ANN BROOKS PANMURE HANDLING EQUIPMENT LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-03 Active - Proposal to Strike off
SANDRA ANN BROOKS BROADMEAD ESTATES (PROSPECT ROAD) LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-16 Active
SANDRA ANN BROOKS SCHEMEASSET LIMITED Company Secretary 2002-06-26 CURRENT 1990-07-10 Active
SANDRA ANN BROOKS PANMURE INSTRUMENTS LIMITED Company Secretary 1998-01-30 CURRENT 1972-01-07 Liquidation
SANDRA ANN BROOKS BROADMEAD PARK LEISURE LIMITED Company Secretary 1997-03-24 CURRENT 1988-09-15 Active
SANDRA ANN BROOKS SPEEDADAPT LIMITED Company Secretary 1996-10-25 CURRENT 1996-10-11 Active
SANDRA ANN BROOKS L.J. SMITH & CO. LIMITED Company Secretary 1991-12-21 CURRENT 1988-05-06 Active
SANDRA ANN BROOKS DEMETER PROPERTIES LIMITED Company Secretary 1991-06-28 CURRENT 1968-10-08 Active
SANDRA ANN BROOKS BROADMEAD ESTATES LIMITED Company Secretary 1991-06-28 CURRENT 1986-04-03 Active
SANDRA ANN BROOKS JAYBORTH PROPERTIES LIMITED Company Secretary 1991-03-31 CURRENT 1972-02-09 Active
PETER RODNEY SAVAGE LONSDALE PROPERTY HOLDINGS LIMITED Director 2008-01-18 CURRENT 2008-01-10 Active - Proposal to Strike off
PETER RODNEY SAVAGE DUSA NUA INVESTMENTS LIMITED Director 2004-03-08 CURRENT 2004-03-04 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
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CESSATION OF PETER RODNEY SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-04PSC07CESSATION OF PETER RODNEY SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER RODNEY SAVAGE
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MRS JO ANNE HESKETH
2020-04-08AP01DIRECTOR APPOINTED MRS JO ANNE HESKETH
2020-04-08AP01DIRECTOR APPOINTED MRS JO ANNE HESKETH
2020-04-08AP01DIRECTOR APPOINTED MRS JO ANNE HESKETH
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-10TM02Termination of appointment of Sandra Ann Brooks on 2019-06-25
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-11-07CH01Director's details changed for Mr Peter Rodney Savage on 2018-11-02
2018-11-07PSC04Change of details for Mr Peter Rodney Savage as a person with significant control on 2018-11-02
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 80000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA FRANCES SAVAGE
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RODNEY SAVAGE
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-20CH01Director's details changed for Peter Rodney Savage on 2016-01-05
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-22AP01DIRECTOR APPOINTED MRS DIANA FRANCES SAVAGE
2015-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK ANTHONY COX
2015-09-23TM02Termination of appointment of Susan Margaret Burnell on 2015-08-31
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 80000
2015-08-27AR0122/06/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 80000
2014-07-02AR0122/06/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0122/06/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0122/06/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06AR0122/06/11 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0122/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK ANTHONY COX / 21/06/2010
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-25363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-18AA31/03/09 TOTAL EXEMPTION FULL
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-27AA31/03/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-31363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 11 SARUM WAY HUNGERFORD BERKSHIRE RG17 0LJ
2007-07-31190LOCATION OF DEBENTURE REGISTER
2007-07-31353LOCATION OF REGISTER OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-01288aNEW SECRETARY APPOINTED
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-06288bDIRECTOR RESIGNED
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-14363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 11 SARUM WAY HUNGERFORD BERKSHIRE RG17 0LJ
1999-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/99
1998-09-29363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08363sRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 50,HIGH STREET, HUNGERFORD, BERKS. RG17 0NE
1996-06-28363sRETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-11363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-23363sRETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS
1994-06-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-28363sRETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS
1992-08-17ELRESS366A DISP HOLDING AGM 01/06/92
1992-07-13363sRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1992-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STRIKEBOW 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 STRIKEBOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-09-19 Outstanding NEWBURY MORTGAGE SERVICES LIMITED
LEGAL CHARGE 2009-01-27 Outstanding NEWBURY MORTGAGE SERVICES LIMITED
LEGAL CHARGE 2004-05-28 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-05-28 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE 1989-05-23 Outstanding REGENCY & WEST OF ENGLAND BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STRIKEBOW LIMITED

Intangible Assets
Patents
We have not found any records of STRIKEBOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIKEBOW LIMITED
Trademarks
We have not found any records of STRIKEBOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIKEBOW 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 (41100 - Development of building projects) as STRIKEBOW LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STRIKEBOW 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 STRIKEBOW 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 STRIKEBOW 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.