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

STRETTON WAKEFIELD LIMITED

17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF,
Company Registration Number
04518435
Private Limited Company
Active

Company Overview

About Stretton Wakefield Ltd
STRETTON WAKEFIELD LIMITED was founded on 2002-08-23 and has its registered office in Nantwich. The organisation's status is listed as "Active". Stretton Wakefield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRETTON WAKEFIELD LIMITED
 
Legal Registered Office
17 ALVASTON BUSINESS PARK
MIDDLEWICH ROAD
NANTWICH
CHESHIRE
CW5 6PF
Other companies in CW5
 
Filing Information
Company Number 04518435
Company ID Number 04518435
Date formed 2002-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799740263  
Last Datalog update: 2024-03-06 00:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRETTON WAKEFIELD 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 STRETTON WAKEFIELD LIMITED

Current Directors
Officer Role Date Appointed
NEIL LAMONT
Company Secretary 2012-09-01
SIMON CHANTLER
Director 2002-08-23
NEIL JOHN DUNCAN LAMONT
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE SUZANNE CHANTLER
Company Secretary 2002-08-23 2012-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
NEIL JOHN DUNCAN LAMONT COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2014-03-10 CURRENT 2006-03-07 Active
NEIL JOHN DUNCAN LAMONT WAKEFIELD ESTATES LIMITED Director 2014-03-10 CURRENT 2009-02-26 Active
NEIL JOHN DUNCAN LAMONT COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 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
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14PSC07CESSATION OF NEIL JOHN DUNCAN LAMONT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14PSC05Change of details for S & M Chantler Trading Limited as a person with significant control on 2021-03-01
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share for share exchange/transfer of shares 30/03/2020
2020-04-28RES13Resolutions passed:
  • Transfer shareholding by the execution of a stock transfer 30/03/2020
  • Resolution of removal of pre-emption rights
2020-04-20PSC07CESSATION OF SIMON CHANTLER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC02Notification of S & M Chantler Trading Limited as a person with significant control on 2020-03-30
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN DUNCAN LAMONT / 06/04/2016
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON CHANTLER / 06/04/2016
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL LAMONT on 2016-09-02
2017-09-04CH01Director's details changed for Mr Neil John Duncan Lamont on 2016-09-02
2017-09-04PSC04Change of details for Mr Neil John Duncan Lamont as a person with significant control on 2016-09-02
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL LAMONT on 2016-08-22
2016-09-07CH01Director's details changed for Mr Neil John Duncan Lamont on 2016-08-22
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0123/08/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22SH02Sub-division of shares on 2014-10-01
2014-10-22RES13AUTH SHARE CAP DISPENSED WITH, SUB-DIVISION 01/10/2014
2014-10-22RES01ADOPT ARTICLES 22/10/14
2014-10-22RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Auth share cap dispensed with, sub-division 01/10/2014<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0123/08/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT
2013-09-12AP03Appointment of Mr Neil Lamont as company secretary
2013-09-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELANIE CHANTLER
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0123/08/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-26AR0123/08/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-26AR0123/08/10 FULL LIST
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-07225CURRSHO FROM 31/08/2009 TO 31/05/2009
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM LYON GRIFFITHS 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2008-08-27363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-29363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-16363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-01363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/04
2004-09-30363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-11-0588(2)RAD 10/09/02--------- £ SI 1@1=1 £ IC 1/2
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-06-01 £ 3,650,590
Creditors Due Within One Year 2011-06-01 £ 2,903,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STRETTON WAKEFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 37,393
Cash Bank In Hand 2011-06-01 £ 66,617
Current Assets 2012-06-01 £ 3,694,648
Current Assets 2011-06-01 £ 2,951,006
Debtors 2012-06-01 £ 52,919
Debtors 2011-06-01 £ 26,204
Fixed Assets 2012-06-01 £ 670
Fixed Assets 2011-06-01 £ 1,036
Shareholder Funds 2012-06-01 £ 44,728
Shareholder Funds 2011-06-01 £ 48,351
Stocks Inventory 2012-06-01 £ 3,604,336
Stocks Inventory 2011-06-01 £ 2,858,185
Tangible Fixed Assets 2012-06-01 £ 670
Tangible Fixed Assets 2011-06-01 £ 1,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRETTON WAKEFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRETTON WAKEFIELD LIMITED
Trademarks
We have not found any records of STRETTON WAKEFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRETTON WAKEFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2014-09-02 GBP £49,204 Professional Fees (External)
Wakefield Council 2014-03-24 GBP £30,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STRETTON WAKEFIELD 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 STRETTON WAKEFIELD 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 STRETTON WAKEFIELD 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.