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.
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 |
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 |
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 |