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

STRAKERS (HOLDINGS) LIMITED

7-7C SNUFF STREET, DEVIZES, WILTSHIRE, SN10 1DU,
Company Registration Number
05953335
Private Limited Company
Active

Company Overview

About Strakers (holdings) Ltd
STRAKERS (HOLDINGS) LIMITED was founded on 2006-10-02 and has its registered office in Devizes. The organisation's status is listed as "Active". Strakers (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM 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
STRAKERS (HOLDINGS) LIMITED
 
Legal Registered Office
7-7C SNUFF STREET
DEVIZES
WILTSHIRE
SN10 1DU
Other companies in SN10
 
Previous Names
STRAKER GOODMAN INGRAM (HOLDINGS) LIMITED16/01/2008
ALPHAVIEW LIMITED09/01/2007
Filing Information
Company Number 05953335
Company ID Number 05953335
Date formed 2006-10-02
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 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB639752989  
Last Datalog update: 2024-04-06 18:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAKERS (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLTON BAKER GROUP LTD   CHARLTON BAKER LIMITED   CHARLTON BAKER (MEDIA AND ENTERTAINMENT) LIMITED   FREETIME BOOKKEEPING SERVICES 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 STRAKERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANTONY DAVID BULLEY
Company Secretary 2013-11-13
ANTONY DAVID BULLEY
Director 2006-12-19
MARK PAUL GARETH HULSE
Director 2014-07-18
SCOTT JOHN SARTIN
Director 2016-05-01
GORDON JOHN STRAKER
Director 2006-12-19
GUY RICHARD STRAKER
Director 2013-05-01
GRAHAM WINTERBOURNE
Director 2008-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON DEARING
Director 2014-07-18 2015-10-31
ANDREW STEPHEN MARTIN
Director 2010-05-11 2015-05-01
MATTHEW STINSON
Director 2006-12-19 2015-05-01
PAUL ARTHUR RICHES
Company Secretary 2011-09-01 2013-10-31
DAVID JAMES PYLE
Director 2006-12-19 2011-06-13
ANTONY DAVID BULLEY
Company Secretary 2006-12-19 2009-11-13
PAUL STEPHEN GOODMAN
Director 2006-12-19 2007-10-02
CAROLINE RUTH LEVISS
Company Secretary 2006-10-24 2006-12-19
CHRISTOPHER JOHN BERTRAM BROMFIELD
Director 2006-10-24 2006-12-19
L & A SECRETARIAL LIMITED
Nominated Secretary 2006-10-02 2006-10-24
L & A REGISTRARS LIMITED
Nominated Director 2006-10-02 2006-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY DAVID BULLEY STRAKERS (DEVIZES) LIMITED Director 1999-06-01 CURRENT 1996-04-17 Active
GORDON JOHN STRAKER THE HELEN STRAKER CHARITY Director 2015-05-29 CURRENT 2015-05-29 Active
GORDON JOHN STRAKER FAIRLYNX 2010 LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
GORDON JOHN STRAKER STRAKER TWO LIMITED Director 2005-08-15 CURRENT 2005-08-15 Dissolved 2017-04-11
GORDON JOHN STRAKER CRANEVIEW (ROUNDWAY) LIMITED Director 2002-02-28 CURRENT 2002-02-14 Active - Proposal to Strike off
GORDON JOHN STRAKER STRAKERS (DEVIZES) LIMITED Director 1996-05-02 CURRENT 1996-04-17 Active
GORDON JOHN STRAKER FAIRLYNX LIMITED Director 1992-07-13 CURRENT 1992-03-19 Active
GUY RICHARD STRAKER FAIRLYNX LIMITED Director 2016-05-01 CURRENT 1992-03-19 Active
GUY RICHARD STRAKER FAIRLYNX 2010 LIMITED Director 2016-05-01 CURRENT 2010-06-08 Active
GRAHAM WINTERBOURNE STRAKERS (DEVIZES) LIMITED Director 2008-02-28 CURRENT 1996-04-17 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
2024-03-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-12Director's details changed for Mark Paul Gareth Hulse on 2024-03-12
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15Cancellation of shares. Statement of capital on 2023-01-01 GBP 5,363.30
2023-04-18CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-04-14Purchase of own shares
2023-03-22APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN STRAKER
2023-02-08Purchase of own shares
2023-02-08Cancellation of shares. Statement of capital on 2022-10-01 GBP 5,440.10
2022-12-13Cancellation of shares. Statement of capital on 2022-07-01 GBP 5,516.9
2022-12-13Purchase of own shares
2022-07-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21AA01Previous accounting period shortened from 30/04/22 TO 31/03/22
2022-04-20SH06Cancellation of shares. Statement of capital on 2022-01-01 GBP 5,829.70
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-03-04SH06Cancellation of shares. Statement of capital on 2021-10-01 GBP 5,704.7
2022-03-03SH03Purchase of own shares
2022-01-1530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08SH06Cancellation of shares. Statement of capital on 2021-07-01 GBP 5,767.20
2021-09-08SH03Purchase of own shares
2021-07-26SH06Cancellation of shares. Statement of capital on 2021-04-01 GBP 5,829.7
2021-07-26SH03Purchase of own shares
2021-06-28CH01Director's details changed for Mr Charlie Doel on 2021-06-28
2021-04-30SH06Cancellation of shares. Statement of capital on 2021-04-01 GBP 5,829.70
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-02-22SH03Purchase of own shares
2021-02-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-02-09SH06Cancellation of shares. Statement of capital on 2021-01-01 GBP 5,892.20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WINTERBOURNE
2020-11-30CH01Director's details changed for Mark Paul Gareth Hulse on 2020-11-30
2020-11-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15RP04CS01Second filing of Confirmation Statement dated 22/03/2020
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID BULLEY
2019-11-05TM02Termination of appointment of Antony David Bulley on 2019-11-01
2019-09-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09RP04CS01Second filing of Confirmation Statement dated 22/03/2018
2018-08-03AP01DIRECTOR APPOINTED MR CHARLIE DOEL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 5954.8
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 6072.716139
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 5954.8
2017-06-06SH0601/05/17 STATEMENT OF CAPITAL GBP 5954.8
2017-06-06SH0601/05/17 STATEMENT OF CAPITAL GBP 6018.8
2017-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-04SH0601/11/16 STATEMENT OF CAPITAL GBP 7542.90
2017-05-04SH0601/02/17 STATEMENT OF CAPITAL GBP 6073.60
2017-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-08RES13Resolutions passed:
  • (Purchase contract) 01/12/2016
2017-03-07SH06Cancellation of shares. Statement of capital on 2017-02-01 GBP 6,522.30
2017-02-22SH03Purchase of own shares
2017-02-13SH03Purchase of own shares
2017-02-10SH06Cancellation of shares. Statement of capital on 2017-01-01 GBP 7,922.60
2017-02-10SH03Purchase of own shares
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 6631.7
2017-02-01SH06Cancellation of shares. Statement of capital on 2017-01-19 GBP 6,631.70
2017-02-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-11SH06Cancellation of shares. Statement of capital on 2016-11-01 GBP 7,927.50
2017-01-11SH03Purchase of own shares
2017-01-06AA30/04/16 TOTAL EXEMPTION SMALL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-20SH0601/08/16 STATEMENT OF CAPITAL GBP 7977.30
2016-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/10/15
2016-08-15ANNOTATIONClarification
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 8032
2016-06-15SH0601/05/16 STATEMENT OF CAPITAL GBP 8032.00
2016-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-19AP01DIRECTOR APPOINTED MR SCOTT JOHN SARTIN
2016-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-17SH0601/02/16 STATEMENT OF CAPITAL GBP 8086.70
2016-01-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEARING
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 8141.4
2015-12-01SH0601/11/15 STATEMENT OF CAPITAL GBP 8141.40
2015-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-30AR0103/10/15 FULL LIST
2015-10-30AR0102/10/15 FULL LIST
2015-10-30AR0103/10/15 FULL LIST
2015-09-11SH0601/08/15 STATEMENT OF CAPITAL GBP 8196.10
2015-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 8250.8
2015-07-31SH1931/07/15 STATEMENT OF CAPITAL GBP 8250.8
2015-07-17SH20STATEMENT BY DIRECTORS
2015-07-17CAP-SSSOLVENCY STATEMENT DATED 22/06/15
2015-07-17RES13REDUCE SHARE PREMIUM ACCOUNT 22/06/2015
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STINSON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2015-04-15RP04SECOND FILING WITH MUD 02/10/14 FOR FORM AR01
2015-04-15ANNOTATIONClarification
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-04AP01DIRECTOR APPOINTED PAUL SIMON DEARING
2014-12-04AP01DIRECTOR APPOINTED MARK PAUL GARETH HULSE
2014-12-04RES12VARYING SHARE RIGHTS AND NAMES
2014-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-11RES01ADOPT ARTICLES 03/10/2013
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 8251
2014-11-11AR0102/10/14 FULL LIST
2014-11-11AR0102/10/14 FULL LIST
2014-11-11SH0103/10/13 STATEMENT OF CAPITAL GBP 8251.00
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM, STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX
2013-12-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL RICHES
2013-12-03AP03SECRETARY APPOINTED ANTONY DAVID BULLEY
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 8250
2013-11-14AR0102/10/13 FULL LIST
2013-05-30AP01DIRECTOR APPOINTED GUY RICHARD STRAKER
2012-10-16AR0102/10/12 FULL LIST
2012-09-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-08AR0102/10/11 FULL LIST
2011-10-10AP03SECRETARY APPOINTED PAUL ARTHUR RICHES
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PYLE
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10RES15CHANGE OF NAME 01/05/2011
2011-05-06SH1906/05/11 STATEMENT OF CAPITAL GBP 8250.0
2011-05-06SH20STATEMENT BY DIRECTORS
2011-05-03CAP-SSSOLVENCY STATEMENT DATED 21/04/11
2011-05-03RES13SHARE PREMIUM & CAP RED RESERVE CONVERTED TO PROFIT AND LOSS ACCOUNT 21/04/2011
2011-01-05AR0102/10/10 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MARTIN / 19/08/2010
2010-05-27AP01DIRECTOR APPOINTED ANDREW STEPHEN MARTIN
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/11/2009
2010-02-15AR0102/10/09 FULL LIST
2010-01-09TM02APPOINTMENT TERMINATED, SECRETARY ANTONY BULLEY
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2008-12-12288aDIRECTOR APPOINTED MATTHEW STINSON
2008-12-11363aRETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS; AMEND
2008-12-1188(2)CAPITALS NOT ROLLED UP
2008-11-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-29288aDIRECTOR APPOINTED GRAHAM WINTERBOURNE
2008-03-31169GBP IC 9900/9622.6 11/03/08 GBP SR 2774@0.1=277.4
2008-03-13363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-01-16CERTNMCOMPANY NAME CHANGED STRAKER GOODMAN INGRAM (HOLDINGS ) LIMITED CERTIFICATE ISSUED ON 16/01/08
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-20169£ IC 8250/6434 05/10/07 £ SR 18160@.1=1816
2007-10-25288bDIRECTOR RESIGNED
2007-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: NORTHGATE HOUSE DEVIZES WILTSHIRE SN10 1JX
2007-01-09CERTNMCOMPANY NAME CHANGED ALPHAVIEW LIMITED CERTIFICATE ISSUED ON 09/01/07
2006-12-22122NC DEC ALREADY ADJUSTED 20/12/06
2006-12-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-21225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bSECRETARY RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-02123NC INC ALREADY ADJUSTED 26/10/06
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bSECRETARY RESIGNED
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 31 CORSHAM STREET LONDON N1 6DR
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW SECRETARY APPOINTED
2006-11-02RES13SUB DIVISION 24/10/06
2006-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to STRAKERS (HOLDINGS) 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 STRAKERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-05-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-03-31

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 STRAKERS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of STRAKERS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAKERS (HOLDINGS) LIMITED
Trademarks
We have not found any records of STRAKERS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAKERS (HOLDINGS) 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 (68209 - Other letting and operating of own or leased real estate) as STRAKERS (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where STRAKERS (HOLDINGS) 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 STRAKERS (HOLDINGS) 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 STRAKERS (HOLDINGS) 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.