Background WavePink WaveYellow Wave

STRATFORDS LIMITED (00167923)

STRATFORDS LIMITED (00167923) is an active UK company. incorporated on 1 June 1920. with registered office in Norfolk. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. STRATFORDS LIMITED has been registered for 105 years. Current directors include CROKER, Paul Anthony James, HAZEL, Jeffrey Albert, HOLLOWAY, Roger Michael.

Company Number
00167923
Status
active
Type
ltd
Incorporated
1 June 1920
Age
105 years
Address
22-26 King Street, Norfolk, PE30 1HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CROKER, Paul Anthony James, HAZEL, Jeffrey Albert, HOLLOWAY, Roger Michael
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORDS LIMITED

STRATFORDS LIMITED is an active company incorporated on 1 June 1920 with the registered office located in Norfolk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. STRATFORDS LIMITED was registered 105 years ago.(SIC: 46420, 47710)

Status

active

Active since 105 years ago

Company No

00167923

LTD Company

Age

105 Years

Incorporated 1 June 1920

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

22-26 King Street King's Lynn Norfolk, PE30 1HJ,

Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Apr 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Apr 23
Director Joined
Jun 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HAZEL, Jeffrey Albert

Active
Lynn Road, Kings LynnPE32 1QJ
Secretary
Appointed 13 May 2003

CROKER, Paul Anthony James

Active
22-26 King Street, NorfolkPE30 1HJ
Born August 1969
Director
Appointed 06 Mar 2019

HAZEL, Jeffrey Albert

Active
Lynn Road, Kings LynnPE32 1QJ
Born September 1947
Director
Appointed 19 Jun 2002

HOLLOWAY, Roger Michael

Active
King's LynnPE30 1HJ
Born December 1968
Director
Appointed 24 Sept 2025

BRUCE, Bernard Kenneth

Resigned
21 Balmoral Road, Kings LynnPE30 4DE
Secretary
Appointed N/A
Resigned 01 May 1997

STAFFORD, Dennis Leslie

Resigned
Rosewood 97 Gayton Road, Kings LynnPE30 4EW
Secretary
Appointed 01 May 1997
Resigned 13 May 2003

BIGGAR, Stuart Henry

Resigned
46 Saint Peters Road, Kings LynnPE34 3LB
Born May 1951
Director
Appointed 19 Jun 2002
Resigned 30 Nov 2017

BROUGHTON, Judith

Resigned
22-26 King Street, NorfolkPE30 1HJ
Born February 1962
Director
Appointed 27 May 2015
Resigned 31 Mar 2023

BRUCE, Bernard Kenneth

Resigned
21 Balmoral Road, Kings LynnPE30 4DE
Born January 1927
Director
Appointed N/A
Resigned 03 Jul 2001

BRUCE, Colin Bernard

Resigned
31 Rainsthorpe, Kings LynnPE30 3UF
Born July 1955
Director
Appointed N/A
Resigned 13 Dec 2008

BRUCE, Sharron Ann

Resigned
31 Rainsthorpe, Kings LynnPE30 3UF
Born October 1963
Director
Appointed 19 Jun 2002
Resigned 13 Dec 2008

BUSH, Kenneth Frances Mckay

Resigned
The Haven 12 Shernborne Road, Kings LynnPE31 6HZ
Born April 1915
Director
Appointed N/A
Resigned 17 May 1991

CROOSE, Allan

Resigned
17 Wheatley Drive, Kings LynnPE30 3QQ
Born February 1935
Director
Appointed 05 Jul 2006
Resigned 29 May 2013

HINDRY, Neil Robert Stephen

Resigned
King's LynnPE30 1HJ
Born October 1965
Director
Appointed 14 Jun 2023
Resigned 24 Sept 2025

SHINN, Douglas Martin

Resigned
White Lodge Castle Rising Road, Kings LynnPE30 3JD
Born August 1933
Director
Appointed 01 Sept 1993
Resigned 21 Feb 2006

STAFFORD, Dennis Leslie

Resigned
22-26 King Street, NorfolkPE30 1HJ
Born February 1950
Director
Appointed 06 Jun 2012
Resigned 31 May 2018

STAFFORD, Dennis Leslie

Resigned
Rosewood 97 Gayton Road, Kings LynnPE30 4EW
Born February 1950
Director
Appointed 12 Dec 1995
Resigned 10 Jun 2009

STRATFORD, Audrey Muriel

Resigned
The Bennals 13 Chase Avenue, Kings LynnPE30 5QY
Born September 1907
Director
Appointed N/A
Resigned 23 May 2000

Persons with significant control

6

2 Active
4 Ceased

Mr Paul Anthony James Croker

Active
Evershed House , 23-25 King Street, King's LynnPE30 1DU
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2024

Mr Dennis Leslie Stafford

Ceased
22-26 King Street, NorfolkPE30 1HJ
Born February 1950

Nature of Control

Significant influence or control
Notified 09 Feb 2023
Ceased 16 Feb 2024

Mr Jeffrey Albert Hazel

Active
Lynn Road, King's LynnPE32 1QJ
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016

Mr Dennis Leslie Stafford

Ceased
King Street, King's LynnPE30 1HJ
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 31 May 2018

Mr Stuart Henry Biggar

Ceased
St. Peters Road, King's LynnPE34 3LB
Born May 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Nov 2017

Mrs Judith Broughton

Ceased
King Street, King's LynnPE30 1HJ
Born February 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Legacy
18 August 2011
MG02MG02
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2004
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Statement Of Affairs
5 May 1998
SASA
Legacy
5 May 1998
88(2)P88(2)P
Legacy
30 April 1998
363sAnnual Return (shuttle)
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
123Notice of Increase in Nominal Capital
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Small
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Accounts Type Small
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363