Company NameStretch & Harlock Limited
Company StatusActive - Proposal to Strike off
Company Number00140935
CategoryPrivate Limited Company
Incorporation Date10 July 1915(108 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin John Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(76 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address7 School Bank
Norley
Frodsham
Cheshire
WA6 8NW
Director NameMr Timothy Donald Gray
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(76 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBriars School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Secretary NameMr Timothy Donald Gray
NationalityBritish
StatusCurrent
Appointed06 August 1991(76 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriars School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMrs Judith Ann Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(78 years after company formation)
Appointment Duration30 years, 9 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressThe Briars
School Lane
Bunbury
Cheshire
CW6 9NR
Director NameMrs Catherine Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(88 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Cottage
Cassia Green Marton
Via Winsford
Cheshire
CW7 2PZ
Director NameMr Donald Arthur Gray
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(76 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 05 February 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Moss
Alpraham
Tarporley
Cheshire
CW6 9HX
Director NameMrs Jean Gray
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(76 years, 1 month after company formation)
Appointment Duration26 years, 8 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Moss
Rookery Lane
Tarporley
Cheshire
CW6 9HX

Contact

Websitewww.brattsonline.co.uk

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£327,666
Current Liabilities£346,869

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

15 June 1970Delivered on: 17 June 1970
Satisfied on: 4 July 2009
Persons entitled: Marie Harlock

Classification: Legal charge
Secured details: £1000.
Particulars: Premises at churchyardside & pepper st. Nantwich, cheshire & 4 pepper st. Nantwich.
Fully Satisfied
3 July 1967Delivered on: 4 July 1967
Persons entitled: District Bank LTD

Classification: Mortgage & debenture
Secured details: All monies due etc.
Particulars: 15 jackson avenue nantwich and land and buildings at the corner of churchyard side and pepper street natwich together with 4 pepper street nantwich specific and floating charges on undertaking and all property and goodwill assets present and future including uncalled capital. (See doc 80 for details).
Fully Satisfied
15 December 1965Delivered on: 28 December 1965
Satisfied on: 4 July 2009
Persons entitled: Edgar E Hull

Classification: Mortgage
Secured details: UK 4,500.
Particulars: Shop premises at the corner of churchyard side and pepper street nantwich, cheshire and shop and office premises in pepper street nantwich now numbered 4 pepper street.
Fully Satisfied
24 November 1961Delivered on: 1 April 1963
Satisfied on: 13 July 2009
Persons entitled: A.G. Bevan.

Classification: Legal charge registered pursuant to an order of court dated 21.3.63
Secured details: £1,700.
Particulars: 15 jackson ave, nantwich, cheshire.
Fully Satisfied

Filing History

22 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 May 2018Termination of appointment of Jean Gray as a director on 5 April 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 August 2016Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page)
26 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 August 2016Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page)
23 August 2016Accounts for a small company made up to 31 January 2016 (7 pages)
23 August 2016Accounts for a small company made up to 31 January 2016 (7 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12,000
(10 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12,000
(10 pages)
16 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
16 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
23 September 2014Accounts for a small company made up to 31 January 2014 (7 pages)
23 September 2014Accounts for a small company made up to 31 January 2014 (7 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (10 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (10 pages)
24 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
24 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12,000
(10 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12,000
(10 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12,000
(10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
10 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
18 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 January 2009 (8 pages)
31 October 2009Accounts for a small company made up to 31 January 2009 (8 pages)
10 September 2009Return made up to 06/08/09; full list of members (5 pages)
10 September 2009Return made up to 06/08/09; full list of members (5 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 August 2008Return made up to 06/08/08; full list of members (5 pages)
13 August 2008Return made up to 06/08/08; full list of members (5 pages)
29 August 2007Return made up to 06/08/07; no change of members (9 pages)
29 August 2007Return made up to 06/08/07; no change of members (9 pages)
5 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
5 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
23 August 2006Return made up to 06/08/06; full list of members (9 pages)
23 August 2006Return made up to 06/08/06; full list of members (9 pages)
31 July 2006Accounts for a small company made up to 31 January 2006 (8 pages)
31 July 2006Accounts for a small company made up to 31 January 2006 (8 pages)
26 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
26 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
9 August 2005Return made up to 06/08/05; full list of members (9 pages)
9 August 2005Return made up to 06/08/05; full list of members (9 pages)
18 August 2004Return made up to 06/08/04; full list of members (9 pages)
18 August 2004Return made up to 06/08/04; full list of members (9 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
12 August 2003Return made up to 06/08/03; full list of members (8 pages)
12 August 2003Return made up to 06/08/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
2 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
19 August 2002Return made up to 06/08/02; no change of members (8 pages)
19 August 2002Return made up to 06/08/02; no change of members (8 pages)
9 August 2001Return made up to 06/08/01; no change of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Return made up to 06/08/01; no change of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
27 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 August 1999Return made up to 06/08/99; no change of members (6 pages)
23 August 1999Return made up to 06/08/99; no change of members (6 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 August 1998Return made up to 06/08/98; full list of members (7 pages)
26 August 1998Return made up to 06/08/98; full list of members (7 pages)
5 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
7 August 1997Return made up to 06/08/97; no change of members (6 pages)
7 August 1997Return made up to 06/08/97; no change of members (6 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 September 1996Return made up to 06/08/96; no change of members (6 pages)
3 September 1996Return made up to 06/08/96; no change of members (6 pages)
24 August 1995Return made up to 06/08/95; full list of members (8 pages)
24 August 1995Return made up to 06/08/95; full list of members (8 pages)
12 March 1976Annual return made up to 18/09/75 (8 pages)
12 March 1976Annual return made up to 18/09/75 (8 pages)
4 July 1967Particulars of mortgage/charge (4 pages)
4 July 1967Particulars of mortgage/charge (4 pages)
10 July 1915Incorporation (18 pages)
10 July 1915Incorporation (18 pages)