R STRATTON & CO LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR STRATTON & CO LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02696872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R STRATTON & CO LTD.?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R STRATTON & CO LTD. located?

    Registered Office Address
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of R STRATTON & CO LTD.?

    Previous Company Names
    Company NameFromUntil
    RON STRATTON & CO LIMITEDMay 18, 1992May 18, 1992
    BANDPROFIT LIMITEDMar 13, 1992Mar 13, 1992

    What are the latest accounts for R STRATTON & CO LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for R STRATTON & CO LTD.?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for R STRATTON & CO LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Darren Edwards as a director on Jan 01, 2025

    1 pagesTM01

    Appointment of Mr John Cragg as a director on Jan 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Adam Collinson as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023

    1 pagesTM02

    Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023

    2 pagesAP03

    Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023

    2 pagesAP01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Registration of charge 026968720011, created on Jan 31, 2023

    69 pagesMR01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Laurence Edward William Vaughan as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Termination of appointment of Jeremy Richard Mallett as a director on Mar 26, 2021

    1 pagesTM01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    58 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Director's details changed for Robert Harold Kurnick on Jul 04, 2018

    2 pagesCH01

    Who are the officers of R STRATTON & CO LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORHOUSE, Simon
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Secretary
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    311258820001
    CRAGG, John
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    United KingdomBritish330792490001
    KURNICK, Robert Harold
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    United StatesAmerican82981540007
    MOORHOUSE, Simon
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    EnglandBritish311252260001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish66435290003
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    148166000001
    FAIRBOTHAM, Jeffrey Alan
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    Secretary
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    British12459960001
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157724110001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    SHAWCROSS, Brian
    87 Corbar Road
    SK17 6RJ Buxton
    Derbyshire
    Secretary
    87 Corbar Road
    SK17 6RJ Buxton
    Derbyshire
    British49844890002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLENKINSOP, Ian, Managing Director
    5 The Beeches
    Heald Road
    WA14 2JE Bowdon
    Cheshire
    Director
    5 The Beeches
    Heald Road
    WA14 2JE Bowdon
    Cheshire
    British25759330001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish136375910001
    CROSSLEY, Jonathan Peter
    10 Oakwood Court
    Oakwood Lane
    WA14 3DJ Bowdon
    Cheshire
    Director
    10 Oakwood Court
    Oakwood Lane
    WA14 3DJ Bowdon
    Cheshire
    British40361170001
    EDWARDS, Darren
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish192011640002
    FAIRBOTHAM, Jeffrey Alan
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    Director
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    EnglandBritish12459960001
    FRIEND, Gerald Anthony
    Oban House 61 Radcliffe New Road
    Whitefield
    M45 7QZ Manchester
    Lancashire
    Director
    Oban House 61 Radcliffe New Road
    Whitefield
    M45 7QZ Manchester
    Lancashire
    British12459980001
    HALL, James Stuart
    Quinta
    Prestbury Road
    Wilmslow
    Cheshire
    Director
    Quinta
    Prestbury Road
    Wilmslow
    Cheshire
    British12240660001
    LAWSON, Anthony Raymond
    Churn Cottage Budworth Road
    Aston By Budworth
    CW9 6LJ Northwich
    Cheshire
    Director
    Churn Cottage Budworth Road
    Aston By Budworth
    CW9 6LJ Northwich
    Cheshire
    British55135550001
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish71752820001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish105444550002
    STRATTON, Ronald
    Shawcross Cottage
    Hocker Lane Over Alderley
    SK10 4SB Macclesfield
    Cheshire
    Director
    Shawcross Cottage
    Hocker Lane Over Alderley
    SK10 4SB Macclesfield
    Cheshire
    United KingdomBritish39400830001
    VAUGHAN, Laurence Edward William
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandEnglish40326440010
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of R STRATTON & CO LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    Apr 06, 2016
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2883766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0