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

STRETTON HALL HOTEL LIMITED

MORRIS BUILDING, WELSH BRIDGE, SHREWSBURY, SY3 8LH,
Company Registration Number
03545069
Private Limited Company
Active

Company Overview

About Stretton Hall Hotel Ltd
STRETTON HALL HOTEL LIMITED was founded on 1998-04-14 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Stretton Hall Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRETTON HALL HOTEL LIMITED
 
Legal Registered Office
MORRIS BUILDING
WELSH BRIDGE
SHREWSBURY
SY3 8LH
Other companies in SY3
 
Previous Names
PIRANEL LIMITED12/01/2007
Filing Information
Company Number 03545069
Company ID Number 03545069
Date formed 1998-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRETTON HALL HOTEL 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 STRETTON HALL HOTEL LIMITED

Current Directors
Officer Role Date Appointed
LYNDSEY PATRICIA O'LOUGHLIN
Company Secretary 2010-09-01
ROBIN CLIFFORD MORRIS
Director 2007-01-08
TIMOTHY JAMES MORRIS
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NICHOLAS HODGKINS
Company Secretary 2008-01-01 2010-09-01
WILLIAM HUGH HATCHER
Company Secretary 2007-01-08 2008-01-01
HELEN SANDRA BAKER
Company Secretary 1998-04-20 2007-01-08
ANTHONY ENSOR BAKER
Director 1998-04-20 2007-01-08
CHARLES ENSOR BAKER
Director 1998-04-20 2007-01-08
MARGARET MARY WATKINS
Nominated Secretary 1998-04-14 1998-04-20
ANGELA JEAN MCCOLLUM
Nominated Director 1998-04-14 1998-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CLIFFORD MORRIS HORTONWOOD TRADE PARK LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROBIN CLIFFORD MORRIS BEAUFORT RIDGE MANAGEMENT COMPANY LTD Director 2017-06-05 CURRENT 2017-06-05 Active
ROBIN CLIFFORD MORRIS FM (IRONBRIDGE) MANAGEMENT COMPANY LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
ROBIN CLIFFORD MORRIS C.H.G. MANAGEMENT COMPANY LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY LIMITED Director 2015-02-18 CURRENT 1922-11-13 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY (SCOTLAND) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROBIN CLIFFORD MORRIS PACKWOOD HAUGH SCHOOL LIMITED Director 2013-03-18 CURRENT 1956-03-29 Active - Proposal to Strike off
ROBIN CLIFFORD MORRIS HILTA PLANT LIMITED Director 2012-03-31 CURRENT 1995-02-27 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY LIMITED Director 2012-03-31 CURRENT 1972-07-27 Active
ROBIN CLIFFORD MORRIS MARRINGTON ESCAPES LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
ROBIN CLIFFORD MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
ROBIN CLIFFORD MORRIS SHROPSHIRE PRIVATE CARE LIMITED Director 2008-04-04 CURRENT 1985-02-20 Active
ROBIN CLIFFORD MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ROBIN CLIFFORD MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
ROBIN CLIFFORD MORRIS BERESFORD GARDENS MANAGEMENT COMPANY LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ROBIN CLIFFORD MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
ROBIN CLIFFORD MORRIS LONGBOW MANAGEMENT LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
ROBIN CLIFFORD MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
ROBIN CLIFFORD MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
ROBIN CLIFFORD MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
ROBIN CLIFFORD MORRIS ARC-GEN LIMITED Director 1999-01-22 CURRENT 1955-07-01 Active
ROBIN CLIFFORD MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
ROBIN CLIFFORD MORRIS DARWIN SCIENCE PARK LIMITED Director 1998-09-08 CURRENT 1902-07-10 Active
ROBIN CLIFFORD MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS CARE LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS ARC-GEN HILTA LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS PROPERTY LIMITED Director 1998-09-08 CURRENT 1995-03-16 Active
ROBIN CLIFFORD MORRIS MORRIS FOOD LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS SAVERITE LIMITED Director 1998-09-08 CURRENT 1968-11-06 Active
ROBIN CLIFFORD MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1998-09-08 CURRENT 1980-02-12 Active
ROBIN CLIFFORD MORRIS MORRIS LIGHT & POWER LIMITED Director 1998-09-08 CURRENT 1980-11-17 Active
ROBIN CLIFFORD MORRIS MORRIS CAPITAL LIMITED Director 1998-09-08 CURRENT 1947-07-28 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (2004) LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 1997-03-27 CURRENT 1949-03-24 Active
TIMOTHY JAMES MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
TIMOTHY JAMES MORRIS SHROPSHIRE PRIVATE CARE LIMITED Director 2008-04-04 CURRENT 1985-02-20 Active
TIMOTHY JAMES MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
TIMOTHY JAMES MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
TIMOTHY JAMES MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 2005-12-16 CURRENT 1998-12-17 Active
TIMOTHY JAMES MORRIS LONGBOW MANAGEMENT LIMITED Director 2005-05-16 CURRENT 2004-03-30 Active
TIMOTHY JAMES MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
TIMOTHY JAMES MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
TIMOTHY JAMES MORRIS POLDORY DEVELOPMENTS LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active
TIMOTHY JAMES MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 2003-05-22 CURRENT 1949-03-24 Active
TIMOTHY JAMES MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
TIMOTHY JAMES MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
TIMOTHY JAMES MORRIS DARWIN SCIENCE PARK LIMITED Director 1997-07-01 CURRENT 1902-07-10 Active
TIMOTHY JAMES MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1997-07-01 CURRENT 1948-12-23 Active
TIMOTHY JAMES MORRIS ARC-GEN HILTA LIMITED Director 1997-07-01 CURRENT 1948-12-23 Active
TIMOTHY JAMES MORRIS MORRIS CAPITAL LIMITED Director 1997-07-01 CURRENT 1947-07-28 Active
TIMOTHY JAMES MORRIS ARC-GEN LIMITED Director 1997-07-01 CURRENT 1955-07-01 Active
TIMOTHY JAMES MORRIS MORRIS PROPERTY LIMITED Director 1995-03-16 CURRENT 1995-03-16 Active
TIMOTHY JAMES MORRIS MORRIS CARE LIMITED Director 1991-10-15 CURRENT 1985-03-22 Active
TIMOTHY JAMES MORRIS MORRIS FOOD LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS SAVERITE LIMITED Director 1991-10-15 CURRENT 1968-11-06 Active
TIMOTHY JAMES MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1991-10-15 CURRENT 1980-02-12 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (2004) LIMITED Director 1991-10-15 CURRENT 1985-03-22 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
2023-04-19CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-14CH01Director's details changed for Mr Robin Clifford Morris on 2022-03-14
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MORRIS
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MORRIS
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 431149
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 431149
2015-05-06AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS LYNDSEY PATRICIA POLLARD on 2015-02-02
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 431149
2014-04-29AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16AR0114/04/13 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-22AR0114/04/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-03AR0114/04/11 ANNUAL RETURN FULL LIST
2010-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK HODGKINS
2010-09-20AP03Appointment of Miss Lyndsey Patricia Pollard as company secretary
2010-04-22AR0114/04/10 ANNUAL RETURN FULL LIST
2010-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-15363aReturn made up to 14/04/09; full list of members
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY WILLIAM HATCHER
2008-03-18288aSECRETARY APPOINTED MR MARK HODGKINS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORRIS / 19/10/2007
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/01/07
2007-06-29225ACC. REF. DATE SHORTENED FROM 08/01/08 TO 31/03/07
2007-04-17363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: LAVERNOCK PARK ALL STRETTON CHURCH STRETTON SHROPSHIRE SY6 6HF
2007-01-24288bSECRETARY RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-12CERTNMCOMPANY NAME CHANGED PIRANEL LIMITED CERTIFICATE ISSUED ON 12/01/07
2007-01-09225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 08/01/07
2006-09-1888(2)RAD 16/06/06--------- £ SI 4600@1=4600 £ IC 426549/431149
2006-04-19363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-23363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-04-27363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-2788(2)RAD 21/01/03--------- £ SI 250@1=250 £ IC 426299/426549
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-24363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-2488(2)RAD 01/01/02--------- £ SI 300@1
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-04-20363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-25363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-02-1788(2)RAD 27/08/99--------- £ SI 160000@1=160000 £ IC 165999/325999
2000-02-15AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-11363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-12-03288cDIRECTOR'S PARTICULARS CHANGED
1998-12-03288cDIRECTOR'S PARTICULARS CHANGED
1998-12-03288cSECRETARY'S PARTICULARS CHANGED
1998-12-03225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99
1998-12-0388(2)RAD 01/06/98-14/10/98 £ SI 265998@1=265998 £ IC 1/265999
1998-09-07287REGISTERED OFFICE CHANGED ON 07/09/98 FROM: NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS KENT TN1 1EE
1998-06-29395PARTICULARS OF MORTGAGE/CHARGE
1998-05-10288bDIRECTOR RESIGNED
1998-05-10288bSECRETARY RESIGNED
1998-05-06288aNEW SECRETARY APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STRETTON HALL HOTEL 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 STRETTON HALL HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 STRETTON HALL HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of STRETTON HALL HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRETTON HALL HOTEL LIMITED
Trademarks
We have not found any records of STRETTON HALL HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRETTON HALL HOTEL 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 (99999 - Dormant Company) as STRETTON HALL HOTEL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STRETTON HALL HOTEL 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 STRETTON HALL HOTEL 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 STRETTON HALL HOTEL 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.