STRATFORDS LIMITED - NORFOLK
Company Profile | Company Filings |
Overview
STRATFORDS LIMITED is a Private Limited Company from NORFOLK and has the status: Active.
STRATFORDS LIMITED was incorporated 103 years ago on 01/06/1920 and has the registered number: 00167923. The accounts status is SMALL and accounts are next due on 31/10/2024.
STRATFORDS LIMITED was incorporated 103 years ago on 01/06/1920 and has the registered number: 00167923. The accounts status is SMALL and accounts are next due on 31/10/2024.
STRATFORDS LIMITED - NORFOLK
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
22-26 KING STREET
NORFOLK
PE30 1HJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DENNIS LESLIE STAFFORD | Feb 1950 | British | Director | 2012-06-06 | CURRENT |
JEFFREY ALBERT HAZEL | Sep 1947 | British | Director | 2002-06-19 | CURRENT |
MRS JUDITH BROUGHTON | Feb 1962 | British | Director | 2015-05-27 | CURRENT |
JEFFREY ALBERT HAZEL | Sep 1947 | British | Secretary | 2003-05-13 | CURRENT |
STUART HENRY BIGGAR | May 1951 | British | Director | 2002-06-19 UNTIL 2017-11-30 | RESIGNED |
MR BERNARD KENNETH BRUCE | Jan 1927 | British | Director | RESIGNED | |
MR DOUGLAS MARTIN SHINN | Aug 1933 | British | Director | 1993-09-01 UNTIL 2006-02-21 | RESIGNED |
MR DENNIS LESLIE STAFFORD | Feb 1950 | British | Director | 1995-12-12 UNTIL 2009-06-10 | RESIGNED |
SHARRON ANN BRUCE | Oct 1963 | British | Director | 2002-06-19 UNTIL 2008-12-13 | RESIGNED |
ALLAN CROOSE | Feb 1935 | British | Director | 2006-07-05 UNTIL 2013-05-29 | RESIGNED |
MR KENNETH FRANCES MCKAY BUSH | Apr 1915 | British | Director | RESIGNED | |
MISS AUDREY MURIEL STRATFORD | Sep 1907 | British | Director | RESIGNED | |
MR BERNARD KENNETH BRUCE | Jan 1927 | British | Secretary | RESIGNED | |
MR DENNIS LESLIE STAFFORD | Feb 1950 | British | Secretary | 1997-05-01 UNTIL 2003-05-13 | RESIGNED |
MR COLIN BERNARD BRUCE | Jul 1955 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Dennis Leslie Stafford | 2023-02-09 | 2/1950 | Significant influence or control | |
Mr Jeffrey Albert Hazel | 2016-09-01 | 9/1947 | King's Lynn | Ownership of shares 50 to 75 percent |
Mr Dennis Leslie Stafford | 2016-07-01 - 2018-05-31 | 2/1950 | King's Lynn | Ownership of shares 50 to 75 percent |
Mr Stuart Henry Biggar | 2016-07-01 - 2017-11-30 | 5/1951 | King's Lynn | Significant influence or control |
Mrs Judith Broughton | 2016-06-01 - 2023-02-09 | 2/1962 | King's Lynn | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stratfords Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-17 | 31-01-2023 | £331,628 Cash £1,037,298 equity |
Stratfords Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-28 | 31-01-2022 | £328,399 Cash £1,026,887 equity |
Stratfords Limited Filleted accounts for Companies House (small and micro) | 2021-06-04 | 31-01-2021 | £259,277 Cash £995,922 equity |
Stratfords Limited Filleted accounts for Companies House (small and micro) | 2020-09-25 | 31-01-2020 | £191,336 Cash £901,918 equity |