About

Registered Number: 00877272
Date of Incorporation: 20/04/1966 (58 years ago)
Company Status: Active
Registered Address: No.1 Top Angel, Buckingham Industrial Park, Buckingham, Buckinghamshire, MK18 1TH

 

Established in 1966, Stratford Tools Ltd have registered office in Buckingham in Buckinghamshire, it has a status of "Active". The company has 2 directors listed in the Companies House registry. 51-100 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, George William N/A - 1
COOKE, Patricia N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 March 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 January 2019
CH03 - Change of particulars for secretary 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC01 - N/A 28 September 2018
PSC09 - N/A 28 September 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 04 April 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
AR01 - Annual Return 16 April 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
353 - Register of members 12 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 26 May 2005
353 - Register of members 26 May 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2005
AA - Annual Accounts 17 January 2005
363a - Annual Return 31 March 2004
AA - Annual Accounts 29 March 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2003
363a - Annual Return 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 05 April 2002
363a - Annual Return 02 April 2002
395 - Particulars of a mortgage or charge 28 December 2001
363a - Annual Return 23 March 2001
AA - Annual Accounts 17 October 2000
395 - Particulars of a mortgage or charge 15 June 2000
363a - Annual Return 03 April 2000
AA - Annual Accounts 19 January 2000
353 - Register of members 22 March 1999
363a - Annual Return 22 March 1999
AA - Annual Accounts 09 February 1999
363a - Annual Return 23 March 1998
AA - Annual Accounts 20 January 1998
287 - Change in situation or address of Registered Office 19 November 1997
395 - Particulars of a mortgage or charge 08 August 1997
395 - Particulars of a mortgage or charge 20 June 1997
363a - Annual Return 13 May 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 09 November 1995
363x - Annual Return 20 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
AA - Annual Accounts 03 January 1995
AA - Annual Accounts 18 April 1994
363x - Annual Return 22 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 September 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 24 September 1993
88(2)P - N/A 31 August 1993
363x - Annual Return 19 March 1993
AA - Annual Accounts 26 November 1992
363x - Annual Return 18 March 1992
AA - Annual Accounts 04 January 1992
AA - Annual Accounts 13 June 1991
363x - Annual Return 20 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
AUD - Auditor's letter of resignation 04 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 23 March 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 03 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1988
395 - Particulars of a mortgage or charge 08 August 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
NEWINC - New incorporation documents 20 April 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2001 Outstanding

N/A

Legal charge 09 June 2000 Outstanding

N/A

Fixed charge 07 August 1997 Fully Satisfied

N/A

Legal charge 02 June 1997 Fully Satisfied

N/A

Debenture 29 July 1988 Fully Satisfied

N/A

Corporate mortgage 11 August 1982 Fully Satisfied

N/A

Corporate mortgage 11 August 1982 Fully Satisfied

N/A

Charge 10 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.