Company NameStreatfields Limited
Company StatusActive
Company Number03944973
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Trevor Ronald Streatfield
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 City Way
Rochester
Kent
ME1 2BN
Secretary NameMrs Susan Streatfield
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 City Way
Rochester
Kent
ME1 2BN
Director NameAdrian Stuart Lorentson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleContracts Director
Country of ResidenceEngland
Correspondence Address94 Twydall Lane
Gillingham
Kent
ME8 6JT
Director NameMrs Susan Streatfield
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 City Way
Rochester
Kent
ME1 2BN
Director NameAndrew Robert Bryant
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameKeven Stiff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Charlton Lane
West Farleigh
Maidstone
Kent
ME15 0NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.streatfields.co.uk/
Telephone01634 721144
Telephone regionMedway

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11 at £1Mr Trevor Ronald Streatfield
55.00%
Ordinary
6 at £1Mrs Susan Streatfield
30.00%
Ordinary
3 at £1Mr Adrian Stuart Lorentson
15.00%
Ordinary

Financials

Year2014
Net Worth£324,407
Cash£315,469
Current Liabilities£654,129

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Charges

11 October 2011Delivered on: 14 October 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 known as 11 victory park, medway city estate, rochester, kent.
Outstanding
29 September 2011Delivered on: 5 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
17 March 2017Director's details changed for Adrian Stuart Lorentson on 8 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
17 March 2017Director's details changed for Adrian Stuart Lorentson on 8 March 2017 (2 pages)
17 March 2017Director's details changed for Kevin Stiff on 8 March 2017 (2 pages)
17 March 2017Director's details changed for Kevin Stiff on 8 March 2017 (2 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(7 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(7 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Statement of company's objects (2 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 April 2016Statement of company's objects (2 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 April 2016Change of share class name or designation (2 pages)
18 February 2016Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 February 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
(7 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(7 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Adrian Stuart Lorentson on 15 October 2010 (2 pages)
28 March 2011Director's details changed for Adrian Stuart Lorentson on 15 October 2010 (2 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Director's details changed for Adrian Stuart Lorentson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Kevin Stiff on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Trevor Ronald Streatfield on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Adrian Stuart Lorentson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Trevor Ronald Streatfield on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Susan Streatfield on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Susan Streatfield on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Susan Streatfield on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Adrian Stuart Lorentson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Trevor Ronald Streatfield on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Kevin Stiff on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Kevin Stiff on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
7 October 2008Director appointed kevin stiff (1 page)
7 October 2008Director appointed kevin stiff (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 10/03/08; full list of members (4 pages)
7 May 2008Return made up to 10/03/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 10/03/07; full list of members (7 pages)
26 April 2007Return made up to 10/03/07; full list of members (7 pages)
17 February 2007Ad 15/01/07--------- £ si 15@1=15 £ ic 5/20 (2 pages)
17 February 2007Ad 15/01/07--------- £ si 15@1=15 £ ic 5/20 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 10/03/05; full list of members (7 pages)
15 March 2005Return made up to 10/03/05; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 10/03/04; full list of members (7 pages)
19 May 2004Return made up to 10/03/04; full list of members (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 10/03/03; full list of members (6 pages)
18 March 2003Return made up to 10/03/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 10/03/01; full list of members (6 pages)
9 August 2001Return made up to 10/03/01; full list of members (6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
10 March 2000Incorporation (14 pages)
10 March 2000Incorporation (14 pages)