Stratton Limited AYLESBURY


Founded in 2002, Stratton, classified under reg no. 04555864 is an active company. Currently registered at Icknield Court Back Street HP22 6EB, Aylesbury the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Caroline R., appointed on 7 February 2023. In addition, a secretary was appointed - Caroline R., appointed on 17 October 2002. As of 10 May 2024, there was 1 ex director - David R.. There were no ex secretaries.

Stratton Limited Address / Contact

Office Address Icknield Court Back Street
Office Address2 Wendover
Town Aylesbury
Post code HP22 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04555864
Date of Incorporation Tue, 8th Oct 2002
Industry Architectural activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Caroline R.

Position: Director

Appointed: 07 February 2023

Caroline R.

Position: Secretary

Appointed: 17 October 2002

David R.

Position: Director

Appointed: 17 October 2002

Resigned: 30 October 2022

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 08 October 2002

Resigned: 10 October 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Caroline R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Caroline R.

Notified on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 1 October 2016
Ceased on 30 October 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1422 433120      
Balance Sheet
Current Assets22 55513 0198 90013 57026 33531 4265 8268 061627
Net Assets Liabilities  1207 0404 9878 372310294-7 159
Cash Bank In Hand10 8541 596546      
Debtors11 70111 4238 354      
Net Assets Liabilities Including Pension Asset Liability1422 433120      
Tangible Fixed Assets1 0691 1761 014      
Reserves/Capital
Called Up Share Capital757575      
Profit Loss Account Reserve672 35845      
Shareholder Funds1422 433120      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -1 250-2 013
Average Number Employees During Period      221
Creditors  9 7959 42524 82926 11713 0707 7395 773
Fixed Assets1 0691 1761 0148501 4351 076807606 
Net Current Assets Liabilities9271 2578946 1903 5527 296497312-5 146
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0312 0452 0461 9872 097616 
Total Assets Less Current Liabilities1422 4331207 0404 9878 372310294-5 146
Accrued Liabilities Deferred Income      1 3501 250 
Creditors Due Within One Year23 48211 7629 794      
Prepayments      8 097616 
Share Capital Allotted Called Up Paid252525      
Tangible Fixed Assets Cost Or Valuation6 0476 5466 721      
Tangible Fixed Assets Depreciation4 9785 3705 707      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, June 2023
Free Download (7 pages)

Company search