About

Registered Number: 03477947
Date of Incorporation: 09/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

 

Strickland Tracks Ltd was registered on 09 December 1997 and are based in Worcestershire, it's status at Companies House is "Active". The companies directors are listed as Corbett, Matthew John, Hopcroft, Christopher James, O'neill, Patrick, Taylor, Simon Jon, Turkington, Mary Catherine in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Matthew John 30 January 2020 - 1
HOPCROFT, Christopher James 26 November 2009 - 1
O'NEILL, Patrick 01 September 2015 30 January 2020 1
TAYLOR, Simon Jon 01 May 2012 30 January 2020 1
TURKINGTON, Mary Catherine 01 September 2015 30 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
MR04 - N/A 13 January 2020
CS01 - N/A 16 December 2019
MR04 - N/A 01 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 02 October 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 December 2013
AA01 - Change of accounting reference date 08 August 2013
AA - Annual Accounts 07 May 2013
TM01 - Termination of appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AR01 - Annual Return 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 19 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 01 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 07 January 2007
225 - Change of Accounting Reference Date 20 November 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
MISC - Miscellaneous document 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
363s - Annual Return 16 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
123 - Notice of increase in nominal capital 12 January 2006
AA - Annual Accounts 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 27 October 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 03 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
123 - Notice of increase in nominal capital 22 January 2003
363s - Annual Return 30 December 2002
CERTNM - Change of name certificate 12 March 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 January 2000
CERTNM - Change of name certificate 04 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 23 December 1998
395 - Particulars of a mortgage or charge 13 July 1998
395 - Particulars of a mortgage or charge 08 June 1998
395 - Particulars of a mortgage or charge 31 March 1998
MEM/ARTS - N/A 26 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
CERTNM - Change of name certificate 21 January 1998
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Fully Satisfied

N/A

Mortgage debenture 11 August 2006 Fully Satisfied

N/A

Fixed charge supplemental to a guarantee and debenture dated 30 may 1998 issued by the company and others 29 June 1998 Fully Satisfied

N/A

Guarantee & debenture 30 May 1998 Fully Satisfied

N/A

Debenture 13 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.