Company NameStrachan (Stock) Limited
DirectorsAlison Kathleen Curtis and Stuart James Strachan Curtis
Company StatusActive
Company Number00605064
CategoryPrivate Limited Company
Incorporation Date23 May 1958(65 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlison Kathleen Curtis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(37 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleLeading Fire Control Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Bartholomew Green
Great Leighs
Chelmsford
Essex
CM3 1QG
Secretary NameAlison Kathleen Curtis
NationalityBritish
StatusCurrent
Appointed14 February 1996(37 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleLeading Fire Control Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Bartholomew Green
Great Leighs
Chelmsford
Essex
CM3 1QG
Director NameMr Stuart James Strachan Curtis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2010(51 years, 10 months after company formation)
Appointment Duration14 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Longhams Drive
South Woodham Ferrers
Chelmsford
CM3 5NN
Director NameMrs Jean Margaret Curtis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(33 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Well Lane
Stock
Ingatestone
Essex
CM4 9LU
Director NameMrs Doris Eileen Strachan
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(33 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressMillside Cottage 10 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Secretary NameMrs Doris Eileen Strachan
NationalityBritish
StatusResigned
Appointed30 September 1991(33 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressMillside Cottage 10 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY

Location

Registered Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£493,117
Cash£122,697
Current Liabilities£2,663

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

16 November 2020Delivered on: 19 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 1 plane tree close, chelmsford CM2 9HT and registered at hm land registry with title absolute under title number EX104589. All that freehold interest in the land and property known as 4 mill road, stock, ingatestone CM4 9BH and registered at hm land registry with title absolute under title number EX877012.
Outstanding
16 November 2020Delivered on: 19 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 September 2023Director's details changed for Alison Kathleen Curtis on 27 September 2023 (2 pages)
4 September 2023Change of details for Mr Stuart James Strachan Curtis as a person with significant control on 6 April 2016 (2 pages)
1 September 2023Director's details changed for Mr Stuart James Strachan Curtis on 1 September 2023 (2 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
26 October 2022Notification of Jean Margaret Curtis as a person with significant control on 6 April 2016 (2 pages)
26 October 2022Notification of Alison Kathleen Curtis as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 January 2022 (1 page)
11 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
20 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
19 November 2020Registration of charge 006050640001, created on 16 November 2020 (16 pages)
19 November 2020Registration of charge 006050640002, created on 16 November 2020 (30 pages)
6 October 2020Director's details changed for Mr Stuart James Curtis on 6 October 2020 (2 pages)
6 October 2020Change of details for Mr Stuart James Curtiss as a person with significant control on 6 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
21 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 October 2019Cessation of Jean Margaret Curtis as a person with significant control on 14 October 2019 (1 page)
14 October 2019Cessation of Alison Kathleen Curtiss as a person with significant control on 14 October 2019 (1 page)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,545
(6 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,545
(6 pages)
6 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,545
(6 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,545
(6 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,545
(6 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,545
(6 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Stuart James Curtis on 30 September 2011 (2 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Stuart James Curtis on 30 September 2011 (2 pages)
19 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Esssex. CM2 0HY on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Esssex. CM2 0HY on 19 September 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 October 2010Director's details changed for Alison Kathleen Curtis on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Alison Kathleen Curtis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Alison Kathleen Curtis on 1 October 2009 (2 pages)
17 May 2010Appointment of Stuart James Curtis as a director (3 pages)
17 May 2010Termination of appointment of Jean Curtis as a director (2 pages)
17 May 2010Termination of appointment of Jean Curtis as a director (2 pages)
17 May 2010Appointment of Stuart James Curtis as a director (3 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 October 2006Return made up to 30/09/06; full list of members (9 pages)
24 October 2006Return made up to 30/09/06; full list of members (9 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 September 2005Return made up to 30/09/05; full list of members (9 pages)
28 September 2005Return made up to 30/09/05; full list of members (9 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Return made up to 30/09/04; full list of members (9 pages)
1 October 2004Return made up to 30/09/04; full list of members (9 pages)
15 October 2003Return made up to 30/09/03; full list of members (9 pages)
15 October 2003Return made up to 30/09/03; full list of members (9 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 August 2002Ad 09/08/02--------- £ si [email protected]=45 £ ic 1500/1545 (3 pages)
15 August 2002Nc inc already adjusted 09/08/02 (1 page)
15 August 2002Ad 09/08/02--------- £ si [email protected]=45 £ ic 1500/1545 (3 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2002Nc inc already adjusted 09/08/02 (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
18 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
16 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
10 December 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
15 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 October 1996Return made up to 30/09/96; full list of members (6 pages)
18 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 September 1995Return made up to 30/09/95; no change of members (4 pages)
28 September 1995Return made up to 30/09/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
25 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 May 1958Incorporation (13 pages)
23 May 1958Incorporation (13 pages)