Rexcine Way
Hyde
SK14 4GX
Director Name | Mrs Alison Jane Bateson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King Street Rampton Cambridge Cambridgeshire CB24 8QD |
Director Name | Mr John Fernall Bateson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King Street Rampton Cambridge Cambridgeshire CB24 8QD |
Secretary Name | Mrs Alison Jane Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Administration Superviser |
Country of Residence | England |
Correspondence Address | 24 King Street Rampton Cambridge Cambridgeshire CB24 8QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stratlab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01354 657000 |
Telephone region | Chatteris |
Registered Address | Unit 2a East Tame Business Park Rexcine Way Hyde SK14 4GX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £196,956 |
Cash | £14,065 |
Current Liabilities | £216,574 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 May 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
---|---|
1 February 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
25 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
24 January 2022 | Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page) |
10 March 2021 | Termination of appointment of John Fernall Bateson as a director on 12 February 2021 (1 page) |
10 March 2021 | Appointment of Mr Peter John Keenan as a director on 12 February 2021 (2 pages) |
10 March 2021 | Registered 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 2021 | Termination of appointment of Alison Jane Bateson as a secretary on 12 February 2021 (1 page) |
10 March 2021 | Change of details for Stratlab Holdings Limited as a person with significant control on 12 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Alison Jane Bateson as a director on 12 February 2021 (1 page) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
11 January 2021 | Cessation of Alison Jane Bateson as a person with significant control on 1 October 2018 (1 page) |
11 January 2021 | Notification of Stratlab Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
11 January 2021 | Cessation of John Fernall Bateson as a person with significant control on 1 October 2018 (1 page) |
11 August 2020 | Second filing of Confirmation Statement dated 18 January 2019 (4 pages) |
14 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates
|
9 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 February 2012 | Director's details changed for Alison Jane Bateson on 18 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Alison Jane Bateson on 18 January 2012 (2 pages) |
17 February 2012 | Director's details changed for John Fernall Bateson on 18 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed for John Fernall Bateson on 18 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
8 March 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 January 2010 | Director's details changed for Alison Jane Bateson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Fernall Bateson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alison Jane Bateson on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for John Fernall Bateson on 20 January 2010 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 January 2009 | Director's change of particulars / john bateson / 17/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / john bateson / 17/01/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 1 norwood road march cambridgeshire PE15 8QD (1 page) |
22 January 2009 | Director and secretary's change of particulars / alison bateson / 17/01/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 1 norwood road march cambridgeshire PE15 8QD (1 page) |
22 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
22 January 2009 | Director and secretary's change of particulars / alison bateson / 17/01/2009 (1 page) |
12 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Location of debenture register (1 page) |
5 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
5 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
15 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
19 August 2004 | Ad 10/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 2004 | Ad 10/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: unit 5, the maltings, millfield cottenham cambridge cambridgeshire CB4 8RE (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: unit 5, the maltings, millfield cottenham cambridge cambridgeshire CB4 8RE (1 page) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
13 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
13 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (17 pages) |
18 January 2002 | Incorporation (17 pages) |