UKBizDB.co.uk

NICK WHALE STRATFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nick Whale Stratford Limited. The company was founded 78 years ago and was given the registration number 00404473. The firm's registered office is in ASHORNE. You can find them at The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NICK WHALE STRATFORD LIMITED
Company Number:00404473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England, CV35 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Harwood House And Barns, Banbury Road, Ashorne, England, CV35 0AA

Director27 February 2001Active
Lowsley House, Headley Road, Liphook, GU30 7PU

Secretary27 February 2001Active
Sandridge Park, Stoke Gabriel, Totnes, TQ9 6RL

Secretary-Active
Curtis House, Stoke Dry, LE15 9JG

Secretary25 July 1997Active
Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ

Secretary19 December 2005Active
Lowsley House, Headley Road, Liphook, GU30 7PU

Director27 February 2001Active
37 Aldridge Road, Little Aston, Sutton Coldfield, B74 3BQ

Director08 May 2006Active
77 St Andrews Crescent, Stratford Upon Avon, CV37 9RP

Director01 September 2007Active
Hydon End, Feathercombe Lane, Hambledon, GU8 4DP

Director27 February 2001Active
Sandridge Park, Stoke Gabriel, Totnes, TQ9 6RL

Director-Active
Sandridge Park, Stoke Gabriel, Totnes, TQ9 6RL

Director-Active
Kelmscott House, 11 High Street, Wappenham, NN12 8SN

Director01 September 2007Active
Orchard House, Hose Lane, Long Clawson, Melton Mowbray, LE14 4NQ

Director27 August 1999Active
Curtis House, Stoke Dry, LE15 9JG

Director25 July 1997Active
The Lodge, Upper Broughton, Melton Mowbray, LE14 3BP

Director27 August 1999Active
Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ

Director27 February 2001Active
Mill Farm Main Street, Slawston, Market Harborough, LE16 7UF

Director25 July 1997Active

People with Significant Control

Mr Nicolas Whale
Notified on:31 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:The Forge, Harwood House And Barns, Ashorne, England, CV35 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Address

Change registered office address company with date old address new address.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Change account reference date company previous shortened.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.