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

STRAND SERVICES (WHITCHURCH) LIMITED

BROMFORD SHANNON WAY, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8ND,
Company Registration Number
02645753
Private Limited Company
Active

Company Overview

About Strand Services (whitchurch) Ltd
STRAND SERVICES (WHITCHURCH) LIMITED was founded on 1991-09-16 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Strand Services (whitchurch) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRAND SERVICES (WHITCHURCH) LIMITED
 
Legal Registered Office
BROMFORD SHANNON WAY
ASHCHURCH
TEWKESBURY
GLOUCESTERSHIRE
GL20 8ND
Other companies in WV10
 
Filing Information
Company Number 02645753
Company ID Number 02645753
Date formed 1991-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/12/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 06:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAND SERVICES (WHITCHURCH) LIMITED
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 STRAND SERVICES (WHITCHURCH) LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH BEAL
Company Secretary 2018-08-01
JOHN WADE
Company Secretary 2016-08-01
SARAH ELIZABETH BEAL
Director 2018-08-01
BROMFORD HOUSING ASSOCIATION LIMITED
Director 1993-03-17
DARREN LEE GIBSON
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA MARY JONES
Director 2011-10-01 2018-07-02
JOHN ANDREW WADE
Director 2016-04-11 2018-07-02
BRIGID TERESA BURBRIDGE
Director 2014-09-26 2016-03-31
JOANNA MAY MILLS
Company Secretary 2011-09-01 2014-09-26
SUSAN DELL
Company Secretary 2010-03-22 2011-09-01
DOROTHY ROMMELL-WEBB
Company Secretary 2007-01-31 2010-03-22
THERESE MARY MONKHOUSE
Company Secretary 2003-08-30 2007-01-31
SANDRA JANICE PATTERSON
Company Secretary 1994-08-23 2003-08-30
JOHN BERNARD BROCKES
Company Secretary 1993-03-17 1994-08-23
DOROTHY TERESA DOLMAN
Company Secretary 1991-09-11 1993-03-17
DOROTHY TERESA DOLMAN
Director 1991-09-11 1993-03-17
KENNETH CHARLES DOLMAN
Director 1991-09-11 1993-03-17
MBC SECRETARIES LIMITED
Nominated Secretary 1991-09-16 1991-09-13
MBC NOMINEES LIMITED
Nominated Director 1991-09-16 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH BEAL RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED Director 2017-07-18 CURRENT 1994-07-29 Active
DARREN LEE GIBSON BROMFORD DEVELOPMENTS LIMITED Director 2016-08-01 CURRENT 2008-02-18 Active
DARREN LEE GIBSON BROMFORD ASSURED HOMES LIMITED Director 2016-08-01 CURRENT 1992-01-09 Active
DARREN LEE GIBSON BROMFORD CARINTHIA HOMES LIMITED Director 2016-08-01 CURRENT 1991-07-01 Active - Proposal to Strike off

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
2024-11-13Current accounting period extended from 31/10/24 TO 31/03/25
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-02-13CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-17CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton WV10 6AU
2022-02-16CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-06AP01DIRECTOR APPOINTED MR BEN TAYLOR
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE GIBSON
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-07TM02Termination of appointment of John Wade on 2018-08-01
2018-08-01AP03Appointment of Miss Sarah Elizabeth Beal as company secretary on 2018-08-01
2018-08-01AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH BEAL
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-18AP01DIRECTOR APPOINTED MR DARREN LEE GIBSON
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JONES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADE
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-08AUDAUDITOR'S RESIGNATION
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-08-01AP03Appointment of Mr John Wade as company secretary on 2016-08-01
2016-04-11AP01DIRECTOR APPOINTED MR JOHN ANDREW WADE
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID TERESA BURBRIDGE
2016-03-07AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-09AR0111/02/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Ms Philippa Mary Jones on 2015-03-09
2014-10-03AP01DIRECTOR APPOINTED MRS BRIGID TERESA BURBRIDGE
2014-10-03TM02Termination of appointment of Joanna May Mills on 2014-09-26
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-07AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM EXCHANGE COURT BRABOURNE AVENUE WOLVERHAMPTON BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV10 8AU
2013-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-11AR0111/02/13 FULL LIST
2012-10-18AR0106/09/12 FULL LIST
2012-10-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROMFORD CARINTHIA HOUSING ASSOCIATION LIMITED / 30/09/2011
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-17AP01DIRECTOR APPOINTED MS PHILIPPA MARY JONES
2011-09-21AR0106/09/11 FULL LIST
2011-09-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROMFORD CARINTHIA HOUSING ASSOCIATION LIMITED / 21/09/2011
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DELL
2011-09-20AP03SECRETARY APPOINTED MRS JOANNA MAY MILLS
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-12AR0106/09/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-07AP03SECRETARY APPOINTED SUSAN DELL
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY ROMMELL-WEBB
2009-10-09AR0106/09/09 FULL LIST
2009-10-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROMFORD CARINTHIA HOUSING ASSOCIATION LIMITED / 28/07/2009
2009-08-02287REGISTERED OFFICE CHANGED ON 02/08/2009 FROM 9 SHAW PARK BUSINESS VILLAGE SHAW ROAD BUSHBURY WOLVERHAMPTON WV10 9LE
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-10363sRETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-03363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-28288bSECRETARY RESIGNED
2006-09-28363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-09-28363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-20363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-10-15288bSECRETARY RESIGNED
2003-10-15288aNEW SECRETARY APPOINTED
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-07363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-10-03363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-07363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-07363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-03363sRETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-09-19363sRETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS
1996-06-02AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-09-19363sRETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS
1995-06-05AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-09-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1994-09-20363sRETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS
1994-09-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-31AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-10-19363sRETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS
1993-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/93
1993-04-08287REGISTERED OFFICE CHANGED ON 08/04/93 FROM: 29 BROAD STREET BILSTON WEST MIDLANDS WV14 OBT
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to STRAND SERVICES (WHITCHURCH) 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 STRAND SERVICES (WHITCHURCH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRAND SERVICES (WHITCHURCH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 STRAND SERVICES (WHITCHURCH) LIMITED

Intangible Assets
Patents
We have not found any records of STRAND SERVICES (WHITCHURCH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAND SERVICES (WHITCHURCH) LIMITED
Trademarks
We have not found any records of STRAND SERVICES (WHITCHURCH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAND SERVICES (WHITCHURCH) 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 (55900 - Other accommodation) as STRAND SERVICES (WHITCHURCH) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where STRAND SERVICES (WHITCHURCH) 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 STRAND SERVICES (WHITCHURCH) 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 STRAND SERVICES (WHITCHURCH) 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.