Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRIMWARD LIMITED
Company Information for

STRIMWARD LIMITED

GLANYNYS HOUSE, CWMBACH ROAD, ABERDARE, MID GLAMORGAN, CF44 0NF,
Company Registration Number
01596269
Private Limited Company
Active

Company Overview

About Strimward Ltd
STRIMWARD LIMITED was founded on 1981-11-06 and has its registered office in Aberdare. The organisation's status is listed as "Active". Strimward Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRIMWARD LIMITED
 
Legal Registered Office
GLANYNYS HOUSE
CWMBACH ROAD
ABERDARE
MID GLAMORGAN
CF44 0NF
Other companies in CF44
 
Filing Information
Company Number 01596269
Company ID Number 01596269
Date formed 1981-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:35:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRIMWARD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MAIDMENT
Company Secretary 2016-09-23
PHILIP JOHN EDMUNDS
Director 2018-08-01
DANIEL EIRWYN GEORGE
Director 2007-07-01
MERIL GLENDON
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN EDMUNDS
Director 1997-04-25 2018-02-13
PETER CHARLES JAMES
Director 2011-04-01 2018-02-13
PETER CHARLES JAMES
Company Secretary 2007-07-01 2016-09-23
PAUL HODGES
Director 2007-07-01 2009-12-01
ENID MAY JONES
Director 1991-02-23 2009-05-01
GOLDCITY LIMITED
Company Secretary 2006-06-30 2007-06-30
THOMAS EDWARD MALCOLM JONES
Director 1991-06-21 2007-04-01
ANITA WHITE
Company Secretary 1999-07-16 2006-06-30
MAVIS ELIZABETH PAYNE
Director 1998-05-13 2005-03-31
ELIZABETH MARGARET PHILLIPS
Director 1991-06-21 2002-01-18
PHILIP JOHN EDMUNDS
Company Secretary 1998-05-13 1999-07-16
JOHN OLIVER HOPKINS
Director 1991-06-21 1999-06-04
ERNEST WILLIAM PAYNE
Company Secretary 1991-06-21 1998-05-13
SYBIL ELLEN EVANS
Director 1991-06-21 1998-05-13
TREVOR GEORGE JONES
Director 1991-06-21 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN EDMUNDS J & P CONSTRUCTION MANAGEMENT SERVICES LTD Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Appointment of Mrs Teresa Vivien Preston as company secretary on 2024-03-05
2024-03-05Termination of appointment of Christopher John Maidment on 2024-03-05
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MERIL GLENDON
2023-07-24CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AP01DIRECTOR APPOINTED MR PHILIP JOHN EDMUNDS
2018-08-14PSC08Notification of a person with significant control statement
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-22CH01Director's details changed for Daniel Erwyn Georges on 2018-02-21
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMUNDS
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AP03Appointment of Mr Christopher John Maidment as company secretary on 2016-09-23
2016-09-26TM02Termination of appointment of Peter Charles James on 2016-09-23
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-12AR0121/06/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-09AR0121/06/15 ANNUAL RETURN FULL LIST
2015-10-09CH01Director's details changed for Mr Peter Charles James on 2015-01-01
2015-02-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-28AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-11AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-11AD02Register inspection address changed from Robertstown House Aberdare Business Park Aberdare Mid Glamorgan CF44 8ER Wales
2012-07-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM GLANYNYS HOUSE CWMBACH ROAD ABERDARE MID GLAMORGAN CF44 0NF WALES
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM ROBERTSTOWN HOUSE ABERDARE BUSINESS PARK ABERDARE MID GLAMORGAN CF44 8ER WALES
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-12-05AP01DIRECTOR APPOINTED MR PETER CHARLES JAMES
2011-06-26AR0121/06/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-07-08AR0121/06/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HODGES
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MERIL GLENDON / 01/10/2009
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ERWYN GEORGES / 01/10/2009
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EDMUNDS / 01/10/2009
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES JAMES / 01/02/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2010-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 10 EDWARD STREET TRECYNON ABERDARE MID GLAMORGAN CF44 8LW WALES
2009-08-10363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ENID JONES
2009-03-02363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2009-02-27190LOCATION OF DEBENTURE REGISTER
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 10 EDWARD STREET TRECYNON ABERDARE MID GLAMORGAN CF44 8LW
2008-07-02363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2008-05-09AA31/03/07 TOTAL EXEMPTION FULL
2008-05-09AA31/03/08 TOTAL EXEMPTION FULL
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: HOLMWOOD, PENTWYN TREHARRIS GLAMORGAN CF46 5BS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-21363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 16A OXFORD STREET MOUNTAIN ASH MID GLAMORGAN CF45 3PG
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-04-14363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2006-04-14288bDIRECTOR RESIGNED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-20288cDIRECTOR'S PARTICULARS CHANGED
2003-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-08-18363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-15288bDIRECTOR RESIGNED
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-04-22288bDIRECTOR RESIGNED
2001-09-18363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-08-02363sRETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STRIMWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRIMWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRIMWARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRIMWARD LIMITED

Intangible Assets
Patents
We have not found any records of STRIMWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIMWARD LIMITED
Trademarks
We have not found any records of STRIMWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIMWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STRIMWARD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STRIMWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRIMWARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRIMWARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.