Company NameStratton Craig Limited
DirectorDarren James Clare
Company StatusActive
Company Number06608725
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Previous NameBecklebee Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Darren James Clare
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months
RoleMD
Country of ResidenceEngland
Correspondence Address91 London Road
Bristol
Gloucestershire
BS30 5JN
Secretary NameMrs Emma Clare
StatusCurrent
Appointed04 June 2016(8 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address91 London Road
Warmley
Bristol
BS30 5JN
Secretary NameAlex Whitfield
NationalityBritish
StatusResigned
Appointed23 June 2008(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2011)
RoleCompany Director
Correspondence AddressCornerways Bushes Lane
Horton
Bristol
BS37 6QL
Director NameAlex Nathan Whitefield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways Bushes Lane
Horton
Bristol
BS37 6QL
Director NameHarriette Foulkes-Arnold
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(6 months, 1 week after company formation)
Appointment Duration8 years (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tope Crescent
Arborfield
Reading
RG2 9NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.strattoncraig.co.uk
Telephone020 33013300
Telephone regionLondon

Location

Registered AddressFulham Palace
Bishops Avenue
London
SW6 6EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£170,691
Cash£119,712
Current Liabilities£143,650

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

13 September 2010Delivered on: 16 September 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 July 2008Delivered on: 29 July 2008
Satisfied on: 5 November 2009
Persons entitled: Stratton Craig Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
26 May 2023Notification of The Positive Change Group Ltd as a person with significant control on 3 March 2023 (2 pages)
25 May 2023Termination of appointment of Emma Clare as a secretary on 25 May 2023 (1 page)
25 May 2023Cessation of Emma Clare as a person with significant control on 3 March 2023 (1 page)
25 May 2023Appointment of Mr Adrian Shaun Fernandes as a director on 25 May 2023 (2 pages)
25 May 2023Appointment of Mr Paul Richard Edison as a director on 25 May 2023 (2 pages)
25 May 2023Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ England to Fulham Palace Bishops Avenue London SW6 6EA on 25 May 2023 (1 page)
25 May 2023Cessation of Darren James Clare as a person with significant control on 3 March 2023 (1 page)
25 May 2023Appointment of Mr David Brett Douglas Christopherson as a director on 25 May 2023 (2 pages)
9 March 2023Satisfaction of charge 2 in full (1 page)
6 March 2023Statement of capital following an allotment of shares on 3 March 2023
  • GBP 10
(3 pages)
3 March 2023Change of share class name or designation (2 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 March 2022Registered office address changed from 40 Berkeley Square Bristol BS8 1HP England to Broad Quay House Prince Street Bristol BS1 4DJ on 9 March 2022 (1 page)
30 July 2021Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to 40 Berkeley Square Bristol BS8 1HP on 30 July 2021 (1 page)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 March 2021Registered office address changed from The Penthouse 15 Colston Street Bristol BS1 5AP England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 11 March 2021 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Notification of Emma Clare as a person with significant control on 5 March 2020 (2 pages)
3 June 2020Change of details for Mr Darren James Clare as a person with significant control on 5 March 2020 (2 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Elect to keep the directors' residential address register information on the public register (1 page)
8 June 2017Elect to keep the secretaries register information on the public register (1 page)
8 June 2017Elect to keep the directors' register information on the public register (1 page)
8 June 2017Elect to keep the directors' register information on the public register (1 page)
8 June 2017Elect to keep the secretaries register information on the public register (1 page)
8 June 2017Elect to keep the directors' residential address register information on the public register (1 page)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 May 2017Sub-division of shares on 24 April 2017 (4 pages)
26 May 2017Sub-division of shares on 24 April 2017 (4 pages)
19 May 2017Statement of company's objects (2 pages)
19 May 2017Statement of company's objects (2 pages)
19 May 2017Resolutions
  • RES13 ‐ Sub division 24/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 May 2017Resolutions
  • RES13 ‐ Sub division 24/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 May 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 9
(4 pages)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 9
(4 pages)
4 May 2017Purchase of own shares. (3 pages)
20 March 2017Appointment of Mrs Emma Clare as a secretary on 4 June 2016 (2 pages)
20 March 2017Appointment of Mrs Emma Clare as a secretary on 4 June 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Termination of appointment of Harriette Foulkes-Arnold as a director on 4 January 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Termination of appointment of Harriette Foulkes-Arnold as a director on 4 January 2017 (1 page)
14 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 October 2016Registered office address changed from The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL England to The Penthouse 15 Colston Street Bristol BS1 5AP on 19 October 2016 (1 page)
19 October 2016Registered office address changed from The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL England to The Penthouse 15 Colston Street Bristol BS1 5AP on 19 October 2016 (1 page)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(5 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(5 pages)
2 June 2016Registered office address changed from Ground Floor 30 Park Street London SE1 9EQ to The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Ground Floor 30 Park Street London SE1 9EQ to The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL on 2 June 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(5 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(5 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(5 pages)
1 October 2014Registered office address changed from The Hay Barn Greenway Farm Bath Road Wick Bristol BS30 5RL to Ground Floor 30 Park Street London SE1 9EQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from The Hay Barn Greenway Farm Bath Road Wick Bristol BS30 5RL to Ground Floor 30 Park Street London SE1 9EQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from The Hay Barn Greenway Farm Bath Road Wick Bristol BS30 5RL to Ground Floor 30 Park Street London SE1 9EQ on 1 October 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
31 March 2014Director's details changed for Harriette Hobbs on 13 March 2014 (3 pages)
31 March 2014Director's details changed for Harriette Hobbs on 13 March 2014 (3 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 December 2011Termination of appointment of Alex Whitfield as a secretary (1 page)
20 December 2011Termination of appointment of Alex Whitefield as a director (1 page)
20 December 2011Termination of appointment of Alex Whitfield as a secretary (1 page)
20 December 2011Termination of appointment of Alex Whitefield as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Director's details changed for Harriette Hobbs on 3 June 2010 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Harriette Hobbs on 3 June 2010 (2 pages)
1 July 2010Director's details changed for Harriette Hobbs on 3 June 2010 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2009Director's details changed for Alex Nathan Whitefield on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alex Nathan Whitefield on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alex Nathan Whitefield on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Alex Whitfield on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Alex Whitfield on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Alex Whitfield on 9 November 2009 (1 page)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 03/06/09; full list of members (4 pages)
3 September 2009Return made up to 03/06/09; full list of members (4 pages)
20 March 2009Director appointed harriette elizabeth beverley hobbs (2 pages)
20 March 2009Director appointed alex nathan whitefield (2 pages)
20 March 2009Director appointed harriette elizabeth beverley hobbs (2 pages)
20 March 2009Director appointed alex nathan whitefield (2 pages)
24 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
6 August 2008Registered office changed on 06/08/2008 from the old school house tormarton badminton gloucestershire GL9 1HZ (1 page)
6 August 2008Registered office changed on 06/08/2008 from the old school house tormarton badminton gloucestershire GL9 1HZ (1 page)
2 August 2008Company name changed becklebee LIMITED\certificate issued on 04/08/08 (2 pages)
2 August 2008Company name changed becklebee LIMITED\certificate issued on 04/08/08 (2 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2008Director appointed darren james clare (3 pages)
30 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 June 2008Secretary appointed alex nathan whitfield (2 pages)
30 June 2008Secretary appointed alex nathan whitfield (2 pages)
30 June 2008Appointment terminated secretary waterlow secretaries LIMITED (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 6-8 underwood street london N1 7JQ (1 page)
30 June 2008Director appointed darren james clare (3 pages)
30 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 June 2008Appointment terminated secretary waterlow secretaries LIMITED (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 6-8 underwood street london N1 7JQ (1 page)
3 June 2008Incorporation (19 pages)
3 June 2008Incorporation (19 pages)