Company NameStratlab Limited
DirectorPeter John Keenan
Company StatusActive
Company Number04356230
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Peter John Keenan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2a East Tame Business Park
Rexcine Way
Hyde
SK14 4GX
Director NameMrs Alison Jane Bateson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King Street
Rampton
Cambridge
Cambridgeshire
CB24 8QD
Director NameMr John Fernall Bateson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King Street
Rampton
Cambridge
Cambridgeshire
CB24 8QD
Secretary NameMrs Alison Jane Bateson
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleAdministration Superviser
Country of ResidenceEngland
Correspondence Address24 King Street
Rampton
Cambridge
Cambridgeshire
CB24 8QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stratlab.co.uk
Email address[email protected]
Telephone01354 657000
Telephone regionChatteris

Location

Registered AddressUnit 2a East Tame Business Park
Rexcine Way
Hyde
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£196,956
Cash£14,065
Current Liabilities£216,574

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

20 May 2010Delivered on: 28 May 2010
Satisfied on: 3 September 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re stratlab limited business premium account account number 40756849.
Fully Satisfied
1 February 2006Delivered on: 14 February 2006
Satisfied on: 3 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 norwood road, march, cambridgeshire.
Fully Satisfied
12 December 2005Delivered on: 20 December 2005
Satisfied on: 28 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 2003Delivered on: 23 July 2003
Satisfied on: 10 February 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: £65,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 norwood road march cambridgeshire.
Fully Satisfied

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
1 February 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
25 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
24 January 2022Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page)
10 March 2021Termination of appointment of John Fernall Bateson as a director on 12 February 2021 (1 page)
10 March 2021Appointment of Mr Peter John Keenan as a director on 12 February 2021 (2 pages)
10 March 2021Registered office address changed from Unit 1 Norwood Road March Cambridgeshire PE15 8QD to Unit 2a East Tame Business Park Rexcine Way Hyde SK14 4GX on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Alison Jane Bateson as a secretary on 12 February 2021 (1 page)
10 March 2021Change of details for Stratlab Holdings Limited as a person with significant control on 12 February 2021 (2 pages)
10 March 2021Termination of appointment of Alison Jane Bateson as a director on 12 February 2021 (1 page)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
11 January 2021Cessation of Alison Jane Bateson as a person with significant control on 1 October 2018 (1 page)
11 January 2021Notification of Stratlab Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
11 January 2021Cessation of John Fernall Bateson as a person with significant control on 1 October 2018 (1 page)
11 August 2020Second filing of Confirmation Statement dated 18 January 2019 (4 pages)
14 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/08/2020.
(4 pages)
9 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 February 2012Director's details changed for Alison Jane Bateson on 18 January 2012 (2 pages)
17 February 2012Director's details changed for Alison Jane Bateson on 18 January 2012 (2 pages)
17 February 2012Director's details changed for John Fernall Bateson on 18 January 2012 (2 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for John Fernall Bateson on 18 January 2012 (2 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
8 March 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 January 2010Director's details changed for Alison Jane Bateson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for John Fernall Bateson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Alison Jane Bateson on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Fernall Bateson on 20 January 2010 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
8 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
22 January 2009Director's change of particulars / john bateson / 17/01/2009 (1 page)
22 January 2009Director's change of particulars / john bateson / 17/01/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 1 norwood road march cambridgeshire PE15 8QD (1 page)
22 January 2009Director and secretary's change of particulars / alison bateson / 17/01/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 1 norwood road march cambridgeshire PE15 8QD (1 page)
22 January 2009Return made up to 18/01/09; full list of members (4 pages)
22 January 2009Return made up to 18/01/09; full list of members (4 pages)
22 January 2009Director and secretary's change of particulars / alison bateson / 17/01/2009 (1 page)
12 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
12 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Location of debenture register (1 page)
5 March 2007Return made up to 18/01/07; full list of members (3 pages)
5 March 2007Return made up to 18/01/07; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
2 March 2006Return made up to 18/01/06; full list of members (3 pages)
2 March 2006Return made up to 18/01/06; full list of members (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 February 2005Return made up to 18/01/05; full list of members (8 pages)
1 February 2005Return made up to 18/01/05; full list of members (8 pages)
19 August 2004Ad 10/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 2004Ad 10/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
24 January 2004Return made up to 18/01/04; full list of members (7 pages)
24 January 2004Return made up to 18/01/04; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
26 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
15 June 2003Registered office changed on 15/06/03 from: unit 5, the maltings, millfield cottenham cambridge cambridgeshire CB4 8RE (1 page)
15 June 2003Registered office changed on 15/06/03 from: unit 5, the maltings, millfield cottenham cambridge cambridgeshire CB4 8RE (1 page)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
13 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
13 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
18 January 2002Incorporation (17 pages)
18 January 2002Incorporation (17 pages)