Company NameStrulestone Limited
DirectorsJacqueline Mary Connelly and Susan Mary Forsyth
Company StatusActive
Company Number02277418
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jacqueline Mary Connelly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleAdministrator Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grove
Barham
Canterbury
Kent
CT4 6PP
Director NameMrs Susan Mary Forsyth
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address36 Gortnagarn Road
Omagh
Co Tyrone
BT78 5NW
Northern Ireland
Secretary NameRichard Barnet Tattersall
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address36 Gortnagarn Road
Omagh
Co Tyrone
BT78 5NW
Northern Ireland
Director NameAnthony Forsyth
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 1999)
RoleSwimming Instructor
Correspondence Address21 Mill Road
Gillingham
Kent
ME7 1HL

Contact

Telephone01245 231804
Telephone regionChelmsford

Location

Registered AddressCammas Cottage Needham Green
Hatfield Broad Oak
Bishop's Stortford
CM22 7JT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£864,952
Cash£47,959
Current Liabilities£102,566

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 October 2023 (5 months, 3 weeks ago)
Next Return Due5 November 2024 (6 months, 3 weeks from now)

Charges

11 August 1998Delivered on: 13 August 1998
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: 152 brook street colchester t/n EX555569 7 church walk colchester t/n EX351740 for further details of property charged refer to form 395. 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.
Outstanding
11 August 1998Delivered on: 13 August 1998
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: 152 brook street colchester 7 church walk colchester for further details of property charged refer to form 395. 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.
Outstanding
19 December 2003Delivered on: 30 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the old bell inn, stoke street, ipswich, suffolk, t/n SK130801,. 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.
Outstanding
19 December 2003Delivered on: 30 December 2003
Persons entitled: Aib Group (UK) P.L.C.

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2003Delivered on: 30 December 2003
Persons entitled: Aib Group (UK) P.L.C.

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2003Delivered on: 30 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Live and let live, 357-363 wherstead road, ipswich, suffolk, IP2 8LG, t/n SK49906 and SK116113,. 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.
Outstanding
30 March 2001Delivered on: 7 April 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the former library coggeshall road braintree essex. 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.
Outstanding
30 June 2000Delivered on: 6 July 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - the nest,6 victoria rd,canterbury,kent; K61503; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 2000Delivered on: 6 July 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The nest,6 victoria rd,canterbury,kent. 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.
Outstanding
23 August 1999Delivered on: 28 August 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: F/H 17 botolphs street and 1, 2 & 2A osborne street colchester essex. The goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1999Delivered on: 23 June 1999
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: 152 brook street colchester..7 Church walk colchester..227 Gosbecks road colchester (for full property details see form 395). 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.
Outstanding
10 April 1997Delivered on: 15 April 1997
Satisfied on: 18 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 227 gosbecks road colchester essex f/h with the benefit of all rights and licences shares or membership rights the goodwill of any business and any rental and other money payable.
Fully Satisfied
14 August 1996Delivered on: 16 August 1996
Satisfied on: 18 December 2003
Persons entitled: Midland Bank 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 hythe house 142 hythe hill colchester essex and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 13 June 1996
Satisfied on: 18 December 2003
Persons entitled: Midland Bank 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 152 brook street colchester essex with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details.
Fully Satisfied
7 June 1995Delivered on: 14 June 1995
Satisfied on: 18 December 2003
Persons entitled: Midland 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-46 victoria street braintree essex t/n-EX405244. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 June 1995Delivered on: 14 June 1995
Satisfied on: 18 December 2003
Persons entitled: Midland 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-6 and 7 church walk colchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 May 1995Delivered on: 25 May 1995
Satisfied on: 22 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
28 March 2000Delivered on: 31 March 2000
Satisfied on: 10 April 2004
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches.
Fully Satisfied
4 October 1988Delivered on: 11 October 1988
Satisfied on: 13 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 broad street hatfield broad oak essex t/n ex 379077 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(5 pages)
24 October 2015Director's details changed for Jacqueline Mary Forsyth on 18 January 2015 (2 pages)
24 October 2015Director's details changed for Jacqueline Mary Forsyth on 18 January 2015 (2 pages)
24 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 November 2009Director's details changed for Susan Mary Forsyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jacqueline Mary Forsyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jacqueline Mary Forsyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Susan Mary Forsyth on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Jacqueline Mary Forsyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Susan Mary Forsyth on 6 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 November 2007Return made up to 22/10/07; full list of members (7 pages)
9 November 2007Return made up to 22/10/07; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 November 2005Return made up to 22/10/05; full list of members (7 pages)
7 November 2005Return made up to 22/10/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Return made up to 22/10/03; full list of members (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 22/10/03; full list of members (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Accounts made up to 30 June 1998 (11 pages)
2 December 1998Accounts made up to 30 June 1998 (11 pages)
1 December 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Particulars of mortgage/charge (7 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (7 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
27 October 1997Accounts made up to 30 June 1997 (12 pages)
27 October 1997Accounts made up to 30 June 1997 (12 pages)
24 October 1997Return made up to 22/10/97; no change of members (6 pages)
24 October 1997Return made up to 22/10/97; no change of members (6 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
26 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounts made up to 30 June 1996 (8 pages)
22 October 1996Accounts made up to 30 June 1996 (8 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
2 November 1995Return made up to 31/10/95; no change of members (4 pages)
2 November 1995Return made up to 31/10/95; no change of members (4 pages)
29 August 1995Accounts made up to 30 June 1995 (9 pages)
29 August 1995Accounts made up to 30 June 1995 (9 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)