Company NameStranmere Ltd
Company StatusActive
Company Number05765274
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(9 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed11 January 2007(9 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2014(8 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 June 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMr Israel Frank
StatusResigned
Appointed22 February 2016(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2020(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aubrey Weis & Jacob Adler
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

19 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 27 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 1A-6, blaydon business park, chainbridge road, blaydon, tyne & wear, NE21 5ST comprised in title number(s) TY292775; TY212959; TY313643; TY323400; TY327837; TY381322.
Outstanding
11 January 2021Delivered on: 12 January 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: Blaydon industrial park, chain bridge road, blaydon-on-tyne NE21 5AB (all that freehold land known as blaydon industrial park, chain bridge road, blaydon-on-tyne NE21 5AB and registered at H.M. land registry under title numbers TY212959, TY313643, TY323400, TY327837, TY381322 and TY292775.
Outstanding
23 August 2017Delivered on: 5 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south side of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY313643 and TY292775.. The freehold property known as land lying to the south of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY327837 and TY323400.. The freehold property known as land at chainbridge road, blaydon-on-tyne registered at the land registry under title number TY381322.. The freehold property known as northgate vehicle hire limited, chainbridge road, blaydon-on-tyne NE21 5ST registered at the land registry under title number TY212959.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south side of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY313643 and TY292775.. The freehold property known as land lying to the south of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY327837 and TY323400.. The freehold property known as land at chainbridge road, blaydon-on-tyne registered at the land registry under title number TY381322.. The freehold property known as northgate vehicle hire limited, chainbridge road, blaydon-on-tyne NE21 5ST registered at the land registry under title number TY212959.
Outstanding
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of chainbridge road blaydon t/nos TY292775 TY212959 TY323400 TY381322 TY327837. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Charge of account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest in the account (account number 3772465302) and the deposit. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of chainbridge road blaydon t/no TY292775 TY212959 TY323400 TY381322 TY327837 and TY313643 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a blaydon park chainbridge road blaydon t/nos TY292775, TY212959, TY323400, TY327837, TY313643 & TY381322. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

5 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
12 January 2021Registration of charge 057652740012, created on 11 January 2021 (26 pages)
26 October 2020Appointment of Mr Mark Jeremy Miller as a director on 26 October 2020 (2 pages)
26 August 2020Termination of appointment of Mark Jeremy Miller as a director on 25 August 2020 (1 page)
19 May 2020Appointment of Mr Mark Jeremy Miller as a director on 18 May 2020 (2 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 September 2017Registration of charge 057652740011, created on 23 August 2017 (39 pages)
5 September 2017Registration of charge 057652740011, created on 23 August 2017 (39 pages)
31 August 2017Registration of charge 057652740010, created on 23 August 2017 (27 pages)
31 August 2017Registration of charge 057652740010, created on 23 August 2017 (27 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
14 November 2016Termination of appointment of Israel Frank as a secretary on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Israel Frank as a secretary on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page)
22 February 2016Appointment of Mr Mark Jeremy Miller as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Israel Frank as a secretary on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Mark Jeremy Miller as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Israel Frank as a secretary on 22 February 2016 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
30 May 2015Registration of charge 057652740009, created on 19 May 2015 (36 pages)
30 May 2015Registration of charge 057652740009, created on 19 May 2015 (36 pages)
29 May 2015Registration of charge 057652740008, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 057652740008, created on 11 May 2015 (36 pages)
27 May 2015Registration of charge 057652740007, created on 21 May 2015 (31 pages)
27 May 2015Registration of charge 057652740007, created on 21 May 2015 (31 pages)
18 May 2015Satisfaction of charge 6 in full (2 pages)
18 May 2015Satisfaction of charge 5 in full (1 page)
18 May 2015Satisfaction of charge 4 in full (1 page)
18 May 2015Satisfaction of charge 5 in full (1 page)
18 May 2015Satisfaction of charge 3 in full (2 pages)
18 May 2015Satisfaction of charge 3 in full (2 pages)
18 May 2015Satisfaction of charge 6 in full (2 pages)
18 May 2015Satisfaction of charge 4 in full (1 page)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 2 in full (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
25 June 2014Termination of appointment of Mark Miller as a director (1 page)
25 June 2014Termination of appointment of Mark Miller as a director (1 page)
3 June 2014Appointment of Mr Mark Jeremy Miller as a director (2 pages)
3 June 2014Appointment of Mr Mark Jeremy Miller as a director (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
2 December 2013Director's details changed for Mr Jacob Miller on 2 December 2013 (2 pages)
2 December 2013Appointment of Mr Jacob Miller as a director (2 pages)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
2 December 2013Appointment of Mr Jacob Miller as a director (2 pages)
2 December 2013Director's details changed for Mr Jacob Miller on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Jacob Miller on 2 December 2013 (2 pages)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
21 May 2012Registered office address changed from C/O B Olsberg & Company 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from C/O B Olsberg & Company 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 21 May 2012 (2 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 May 2011Termination of appointment of Aubrey Weis as a director (1 page)
30 May 2011Termination of appointment of Aubrey Weis as a director (1 page)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Mr Aubrey Weis on 3 April 2011 (2 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Mr Aubrey Weis on 3 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Aubrey Weis on 3 April 2011 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 03/04/09; full list of members (3 pages)
21 May 2009Return made up to 03/04/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page)
30 July 2008Registered office changed on 30/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page)
2 May 2008Registered office changed on 02/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
2 May 2008Registered office changed on 02/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
2 May 2008Return made up to 03/04/08; full list of members (3 pages)
2 May 2008Return made up to 03/04/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
4 June 2007Return made up to 03/04/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
4 June 2007Return made up to 03/04/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
23 January 2007Particulars of mortgage/charge (7 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (7 pages)
3 April 2006Incorporation (11 pages)
3 April 2006Incorporation (11 pages)