Strail (UK) Limited BOLSOVER


Strail (UK) started in year 1987 as Private Limited Company with registration number 02093094. The Strail (UK) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bolsover at Unit 3 Riverside Way. Postal code: S44 6GA.

The company has 2 directors, namely Richard W., Simon W.. Of them, Richard W., Simon W. have been with the company the longest, being appointed on 1 May 1997. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strail (UK) Limited Address / Contact

Office Address Unit 3 Riverside Way
Office Address2 Gateway Business Park
Town Bolsover
Post code S44 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093094
Date of Incorporation Mon, 26th Jan 1987
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Richard W.

Position: Director

Appointed: 01 May 1997

Simon W.

Position: Director

Appointed: 01 May 1997

Nicholas W.

Position: Director

Resigned: 20 July 2018

Joan W.

Position: Secretary

Resigned: 01 May 1997

John R.

Position: Director

Appointed: 20 May 2009

Resigned: 27 July 2021

John R.

Position: Director

Appointed: 01 August 2006

Resigned: 29 March 2007

Philippa M.

Position: Secretary

Appointed: 06 July 2006

Resigned: 20 April 2009

James A.

Position: Director

Appointed: 06 July 2006

Resigned: 11 November 2009

Margaret E.

Position: Director

Appointed: 06 July 2006

Resigned: 17 October 2006

Alexandra K.

Position: Director

Appointed: 01 August 2003

Resigned: 01 April 2006

Richard W.

Position: Secretary

Appointed: 01 May 1997

Resigned: 06 July 2006

Joan W.

Position: Director

Appointed: 08 March 1992

Resigned: 21 August 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Richard W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Simon W. This PSC has significiant influence or control over the company,. The third one is Whatley (Holdings) Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Whatley (Holdings) Limited

Room 2 3 Tannery House, Tannery Lane, Send Woking, Surrey, GU23 7EF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07612732
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marie-Therese W.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Nicholas W.

Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand790 1161 311 089796 3041 347 142834 721420 0242 158 393
Current Assets1 804 9531 918 6602 510 8392 464 5442 447 0752 952 8533 465 072
Debtors867 514507 4571 567 8341 045 0451 518 5622 425 9791 193 744
Net Assets Liabilities1 491 0981 536 4201 589 1011 619 5391 632 7361 652 2361 611 186
Other Debtors 206 779214 82411 28215 90312 008576 448
Property Plant Equipment27 41720 56318 55869 71084 20463 15456 573
Total Inventories147 323100 114146 70172 35793 792106 850112 935
Other
Amount Specific Advance Or Credit Directors 26 10226 102    
Amount Specific Advance Or Credit Repaid In Period Directors   26 102   
Accumulated Depreciation Impairment Property Plant Equipment40 04546 89929 25132 38135 86156 91172 700
Average Number Employees During Period7766666
Creditors335 811398 896936 770909 777889 3561 357 3571 902 342
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 0163 72520 006  
Disposals Property Plant Equipment  26 1723 74828 155  
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 5506 0005 6256 1656 1656 1656 165
Increase From Depreciation Charge For Year Property Plant Equipment 6 8545 3686 85523 48621 05015 789
Net Current Assets Liabilities1 469 1421 519 7641 574 0691 554 7671 557 7191 595 4961 562 730
Other Creditors 266 770299 258157 461137 430434 6451 026 559
Other Taxation Social Security Payable 111 290620 530692 634699 329870 307801 363
Property Plant Equipment Gross Cost67 46267 46247 809102 091120 065120 065129 273
Provisions For Liabilities Balance Sheet Subtotal5 4613 9073 5264 9389 1876 4148 117
Total Additions Including From Business Combinations Property Plant Equipment  6 51958 03046 129 9 208
Total Assets Less Current Liabilities1 496 5591 540 3271 592 6271 624 4771 641 9231 658 6501 619 303
Trade Creditors Trade Payables 20 83616 98259 68252 59752 40574 420
Trade Debtors Trade Receivables 300 6781 345 5101 029 2631 491 4592 409 071617 296
Number Shares Issued Fully Paid      61 000
Par Value Share      1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2023
filed on: 22nd, January 2024
Free Download (8 pages)

Company search

Advertisements