Company NameStrettle Of Newcastle Limited
DirectorGregory Stuart Strettle
Company StatusActive
Company Number01416748
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 1 month ago)
Previous NameStrettle Memorials Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gregory Stuart Strettle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleMonumental Mason
Country of ResidenceUnited Kingdom
Correspondence AddressSmallburn East
North Road Ponteland
Newcastle Upon Tyne
NE20 0AD
Secretary NameSusan Strettle
NationalityBritish
StatusCurrent
Appointed13 January 1997(17 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressSmallburn East
North Road Ponteland
Newcastle Upon Tyne
NE20 0AD
Director NameMr Gregory Donald Strettle
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 1997)
RoleMonumental Mason
Correspondence AddressOriel House Callerton Hall
High Callerton
Ponteland
Northumberland
NE20 9TT
Director NameMr Peter Dennis Strettle
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleMonumental Mason
Correspondence Address58 King George Road
South Shields
Tyne & Wear
NE34 0SU
Secretary NameMr Gregory Donald Strettle
NationalityBritish
StatusResigned
Appointed02 May 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 1997)
RoleCompany Director
Correspondence AddressOriel House Callerton Hall
High Callerton
Ponteland
Northumberland
NE20 9TT

Contact

Websitewww.strettle-ncle.co.uk
Email address[email protected]
Telephone0191 2533222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMooredge Road
Shiremoor
Newcastle Upon Tyne
NE27 0HU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Financials

Year2012
Net Worth£56,822
Cash£8,979
Current Liabilities£341,393

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

18 November 1996Delivered on: 22 November 1996
Persons entitled: Barclays Bank PLC

Classification: 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
30 June 1995Delivered on: 14 July 1995
Persons entitled: Barclays 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/Hold land at 450,452 and 454 west rd,newcastle upon tyne.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,500
(6 pages)
20 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,500
(6 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,500
(4 pages)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,500
(4 pages)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,500
(4 pages)
10 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,500
(4 pages)
10 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,500
(4 pages)
10 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,500
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,500
(4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,500
(4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,500
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Gregory Stuart Strettle on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Gregory Stuart Strettle on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Gregory Stuart Strettle on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 July 2008Return made up to 02/05/08; full list of members (3 pages)
8 July 2008Return made up to 02/05/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 June 2006Return made up to 02/05/06; full list of members (6 pages)
6 June 2006Return made up to 02/05/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 June 2005Return made up to 02/05/05; full list of members (2 pages)
27 June 2005Return made up to 02/05/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 June 2004Return made up to 02/05/04; full list of members (6 pages)
9 June 2004Return made up to 02/05/04; full list of members (6 pages)
10 July 2003Return made up to 02/05/03; full list of members (6 pages)
10 July 2003Return made up to 02/05/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 October 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 May 2002Return made up to 02/05/02; full list of members (6 pages)
31 May 2002Return made up to 02/05/02; full list of members (6 pages)
6 March 2002Accounts for a small company made up to 30 September 1999 (7 pages)
6 March 2002Accounts for a small company made up to 30 September 1999 (7 pages)
28 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Accounts for a small company made up to 30 September 1998 (9 pages)
14 December 2000Accounts for a small company made up to 30 September 1998 (9 pages)
11 July 2000Return made up to 02/05/00; full list of members (6 pages)
11 July 2000Return made up to 02/05/00; full list of members (6 pages)
18 August 1999Return made up to 02/05/99; full list of members (6 pages)
18 August 1999Return made up to 02/05/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 September 1997 (7 pages)
1 February 1999Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1998Return made up to 02/05/98; no change of members (4 pages)
5 June 1998Return made up to 02/05/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 September 1996 (8 pages)
11 January 1998Accounts for a small company made up to 30 September 1996 (8 pages)
27 July 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
9 August 1996Return made up to 02/05/96; full list of members (6 pages)
9 August 1996Return made up to 02/05/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 May 1995Return made up to 02/05/95; no change of members (4 pages)
23 May 1995Return made up to 02/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)