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

STRIKERS LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK, MAIN ROAD, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5DJ,
Company Registration Number
03329836
Private Limited Company
Active

Company Overview

About Strikers Ltd
STRIKERS LIMITED was founded on 1997-03-07 and has its registered office in Long Bennington. The organisation's status is listed as "Active". Strikers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRIKERS LIMITED
 
Legal Registered Office
SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK
MAIN ROAD
LONG BENNINGTON
NOTTINGHAMSHIRE
NG23 5DJ
Other companies in NG25
 
Filing Information
Company Number 03329836
Company ID Number 03329836
Date formed 1997-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIKERS 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.
Companies with same name STRIKERS LIMITED
The following companies were found which have the same name as STRIKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRIKERS ALLEY SDN. BHD. Active
STRIKERS ALLSTARS INC Georgia Unknown
STRIKERS ACADEMY FC LLP New Jersey Unknown
STRIKERS ACADEMY FC LLC New Jersey Unknown
STRIKERS ALLSTARS INC Georgia Unknown
STRIKERS BAR AND GRILL, LLC 7014 13TH AVENUE, SUITE 202 Onondaga BROOKLYN NY 11228 Active Company formed on the 2016-10-03
STRIKERS BASEBALL ACADEMY INC 4098 SANDHILL CRANE TERRACE MIDDLEBURG FL 32068 Inactive Company formed on the 2016-06-21
STRIKERS BOWLING, LLC 50 LEANNI WAY PALM COAST FL 32137 Inactive Company formed on the 2018-07-05
STRIKERS BASEBALL ORGANIZATION INC Georgia Unknown
Strikers Bowling Center LLC Indiana Unknown
STRIKERS BASEBALL ORGANIZATION INC Georgia Unknown
STRIKERS BOWLING OF ALBANY LLC Georgia Unknown
STRIKERS CRICKET 14995 DANEWAY DR FRISCO TX 75035 Forfeited Company formed on the 2017-03-13
STRIKERS CRICKET CLUB, INC. 4681 SABLE PINE CIR WEST PALM BEACH FL 33417 Inactive Company formed on the 2014-12-12
STRIKERS COMPUTERS INCORPORATED Michigan UNKNOWN
STRIKERS CAFE TROY INCORPORATED Michigan UNKNOWN
STRIKERS CAFE WATERFORD INCORPORATED Michigan UNKNOWN
STRIKERS DELI AND CARRY, LLC 1128 S. MERIDIAN ROAD - YOUNGSTOWN OH 44511 Active Company formed on the 2013-01-14
STRIKERS DANCE TROUPE, INC. 241 BERMUDA RD TALLAHASSEE FL 32312 Inactive Company formed on the 2003-04-25
Strikers Express Transport Ltd. 113 Lloyd Sanderson Drive Brampton Ontario L6Y 0Z9 Active Company formed on the 2015-01-11

Company Officers of STRIKERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN STEVENSON
Company Secretary 1997-05-04
GLYNIS BELLAMY
Director 1997-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
BELLAMY IAN
Director 2006-08-03 2010-03-31
ALISON JANES STEVENSON
Company Secretary 1997-03-07 1997-09-20
RICHARD JOHN STEVENSON
Director 1997-03-07 1997-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-07 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN STEVENSON AJKM LIMITED Company Secretary 2007-12-15 CURRENT 2004-04-29 Active
RICHARD JOHN STEVENSON N.C.V. PROPERTIES LIMITED Company Secretary 2007-11-27 CURRENT 1995-11-08 Active
RICHARD JOHN STEVENSON FORGET ME NOTT PET CREMATORIUM LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
RICHARD JOHN STEVENSON BELLWORK DEVELOPMENTS LIMITED Company Secretary 2006-03-30 CURRENT 2002-07-31 Active
RICHARD JOHN STEVENSON HALO FLEET MANAGEMENT UK LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-19 Active
RICHARD JOHN STEVENSON HOMESTEAD BUILDERS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active - Proposal to Strike off
RICHARD JOHN STEVENSON WISHING WELL DAY NURSERY LIMITED Company Secretary 2003-10-09 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD JOHN STEVENSON ESSENTIAL CONTRACTING LIMITED Company Secretary 2003-05-01 CURRENT 1997-06-03 Dissolved 2014-03-18
RICHARD JOHN STEVENSON SURPLUS SALES LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
RICHARD JOHN STEVENSON ASSETS GLOBAL LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
RICHARD JOHN STEVENSON P. ABRAHAM (BUILDERS) LIMITED Company Secretary 2000-03-15 CURRENT 2000-03-15 Active
RICHARD JOHN STEVENSON KENT P.H.K. (SCOTLAND) LIMITED Company Secretary 1997-05-30 CURRENT 1997-05-30 Active
RICHARD JOHN STEVENSON PAUL HEARD PROPERTIES LIMITED Company Secretary 1995-09-04 CURRENT 1995-07-11 Liquidation
RICHARD JOHN STEVENSON WALLACE ELECTRICAL DISTRIBUTORS (SKEGNESS) LIMITED Company Secretary 1991-07-31 CURRENT 1991-05-31 Active
RICHARD JOHN STEVENSON WILLSHAR CONSTRUCTION SERVICES LIMITED Company Secretary 1991-05-26 CURRENT 1989-05-26 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-09CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-10PSC04Change of details for Mr Mark Anthony Bellamy as a person with significant control on 2021-03-07
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN MORRIS
2021-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BELLAMY
2021-03-10PSC07CESSATION OF GLENYS BELLAMY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS BELLAMY
2020-01-17AP01DIRECTOR APPOINTED MR MARK ANTHONY BELLAMY
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07TM02Termination of appointment of Richard John Stevenson on 2019-08-07
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM The Spinney Oxton Hill Southwell Nottingham NG25 0LN
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-03-24CH01Director's details changed for Mrs Glynis Bellamy on 2016-03-23
2016-03-24AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0107/03/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BELLAMY IAN
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0107/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0107/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BELLAMY IAN / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS BELLAMY / 25/03/2010
2010-02-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0107/03/09 ANNUAL RETURN FULL LIST
2009-09-21363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 07/03/06; NO CHANGE OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-03363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-03-05363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-09-01363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-02-28288cSECRETARY'S PARTICULARS CHANGED
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-04288aNEW SECRETARY APPOINTED
1999-10-04288aNEW DIRECTOR APPOINTED
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-06363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1997-03-13288bSECRETARY RESIGNED
1997-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to STRIKERS 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 STRIKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-12-23 Satisfied SCOTTISH & NEWCASTLE PLC
DEBENTURE 1999-12-23 Satisfied SCOTTISH & NEWCASTLE PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 119,879

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STRIKERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 2,554
Current Assets 2012-04-01 £ 4,354
Debtors 2012-04-01 £ 1,800
Fixed Assets 2012-04-01 £ 161,942
Shareholder Funds 2012-04-01 £ 46,417
Tangible Fixed Assets 2012-04-01 £ 161,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRIKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIKERS LIMITED
Trademarks
We have not found any records of STRIKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIKERS 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 (56302 - Public houses and bars) as STRIKERS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where STRIKERS 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 STRIKERS 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 STRIKERS 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.