Company NameStrickland And Holt Limited
DirectorsStephanie Frances Elizabeth Richardson and Patrick Anthony Morton
Company StatusActive
Company Number00366833
CategoryPrivate Limited Company
Incorporation Date29 April 1941(82 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 47650Retail sale of games and toys in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Stephanie Frances Elizabeth Richardson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Sowerby Under Cotcliffe
Northallerton
DL6 3RE
Secretary NameMrs Stephanie Frances Elizabeth Richardson
NationalityBritish
StatusCurrent
Appointed24 November 1998(57 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Sowerby Under Cotcliffe
Northallerton
DL6 3RE
Director NamePatrick Anthony Morton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(67 years, 11 months after company formation)
Appointment Duration15 years
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address35 Enterpen
Hutton Rudby
North Yorkshire
TS15 0EL
Director NameJohn Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RolePharmacist
Correspondence Address89 Davenport Road
Yarm
Cleveland
TS15 9TN
Director NameJohn Holt
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 November 1998)
RolePharmacist
Correspondence AddressField House Farm Worsall Road
Yarm
Cleveland
TS15 9EF
Director NameMargaret Holt
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 July 2010)
RoleHousewife
Correspondence AddressField House Farm Worsall Road
Yarm
Cleveland
TS15 9EF
Secretary NameJohn Holt
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressField House Farm Worsall Road
Yarm
Cleveland
TS15 9EF
Director NameAlison Claire Morton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(67 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2021)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address35 Enterpen
Hutton Rudby
North Yorkshire
TS15 0EL

Contact

Websitewww.stricklandandholt.co.uk/
Telephone01642 790011
Telephone regionMiddlesbrough

Location

Registered Address44, High Street
Yarm On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£551,311
Cash£111,778
Current Liabilities£146,527

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

16 March 1989Delivered on: 23 March 1989
Satisfied on: 13 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
19 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 800
(3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 800
(6 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 800
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800
(6 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800
(6 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800
(6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 800
(6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 800
(6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 800
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Patrick Anthony Morton on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Patrick Anthony Morton on 3 September 2010 (2 pages)
3 September 2010Termination of appointment of Margaret Holt as a director (1 page)
3 September 2010Director's details changed for Alison Claire Morton on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Alison Claire Morton on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Alison Claire Morton on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Patrick Anthony Morton on 3 September 2010 (2 pages)
3 September 2010Termination of appointment of Margaret Holt as a director (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Return made up to 03/09/09; full list of members (4 pages)
3 September 2009Return made up to 03/09/09; full list of members (4 pages)
7 April 2009Director appointed patrick anthony morton (2 pages)
7 April 2009Director appointed patrick anthony morton (2 pages)
7 April 2009Director appointed alison claire morton (2 pages)
7 April 2009Director appointed alison claire morton (2 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 September 2006Return made up to 03/09/06; full list of members (7 pages)
14 September 2006Return made up to 03/09/06; full list of members (7 pages)
14 September 2005Return made up to 03/09/05; full list of members (7 pages)
14 September 2005Return made up to 03/09/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 September 2003Return made up to 03/09/03; full list of members (7 pages)
10 September 2003Return made up to 03/09/03; full list of members (7 pages)
9 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
9 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 September 2001Return made up to 03/09/01; full list of members (6 pages)
28 September 2001Return made up to 03/09/01; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 03/09/00; full list of members (6 pages)
25 September 2000Return made up to 03/09/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Return made up to 03/09/98; no change of members (4 pages)
9 September 1998Return made up to 03/09/98; no change of members (4 pages)
8 September 1997Return made up to 03/09/97; no change of members (4 pages)
8 September 1997Return made up to 03/09/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 September 1996Return made up to 03/09/96; full list of members (6 pages)
15 September 1996Return made up to 03/09/96; full list of members (6 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
1 September 1995Return made up to 03/09/95; no change of members (4 pages)
1 September 1995Return made up to 03/09/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)