About

Registered Number: 02247885
Date of Incorporation: 25/04/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Santareen Road, Tharston Industrial Estate, Long Stratton, Norwich, NR15 2NZ

 

Stratton Glass & Windows Ltd was registered on 25 April 1988 with its registered office in Long Stratton in Norwich, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Harry 16 April 2014 - 1
JONES, Jacqueline Carole N/A 31 July 2000 1
JONES, William Nicholas N/A 11 September 2017 1
Secretary Name Appointed Resigned Total Appointments
EADY, Alison Elizabeth 04 July 2014 28 January 2019 1
MERRISON, Jean Karen 01 September 2011 04 July 2014 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 12 September 2019
RESOLUTIONS - N/A 22 July 2019
TM02 - Termination of appointment of secretary 28 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 20 September 2018
PSC01 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 20 January 2017
RESOLUTIONS - N/A 09 January 2017
CS01 - N/A 03 October 2016
RESOLUTIONS - N/A 18 February 2016
SH08 - Notice of name or other designation of class of shares 18 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 15 September 2014
AP03 - Appointment of secretary 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP01 - Appointment of director 01 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 23 April 2012
TM02 - Termination of appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 01 October 2008
363s - Annual Return 27 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 06 September 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
AA - Annual Accounts 30 November 2000
SA - Shares agreement 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
363s - Annual Return 23 October 2000
225 - Change of Accounting Reference Date 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
395 - Particulars of a mortgage or charge 16 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 13 May 1999
AA - Annual Accounts 22 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
363s - Annual Return 07 October 1998
AUD - Auditor's letter of resignation 29 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 16 October 1992
363b - Annual Return 05 January 1992
363(287) - N/A 05 January 1992
AA - Annual Accounts 13 September 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
287 - Change in situation or address of Registered Office 04 October 1990
RESOLUTIONS - N/A 12 September 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
288 - N/A 04 May 1988
NEWINC - New incorporation documents 25 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2007 Outstanding

N/A

Legal charge 31 August 2007 Outstanding

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Debenture 06 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.