Background WavePink WaveYellow Wave

STRATTON-STRELES ESTATES LIMITED (00358869)

STRATTON-STRELES ESTATES LIMITED (00358869) is an active UK company. incorporated on 17 January 1940. with registered office in Kidderminster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. STRATTON-STRELES ESTATES LIMITED has been registered for 86 years. Current directors include BURROUGHES, Vanessa Jane, HAMLIN-WRIGHT, Harry, JARVIS, Hugh William and 3 others.

Company Number
00358869
Status
active
Type
ltd
Incorporated
17 January 1940
Age
86 years
Address
Clee View Baveney Wood, Kidderminster, DY14 8JB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BURROUGHES, Vanessa Jane, HAMLIN-WRIGHT, Harry, JARVIS, Hugh William, TAYLOR, Paul Hugh, VAN POORTVLIET, Jeffrey William, VAN POORTVLIET, Matthew Anthony
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON-STRELES ESTATES LIMITED

STRATTON-STRELES ESTATES LIMITED is an active company incorporated on 17 January 1940 with the registered office located in Kidderminster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. STRATTON-STRELES ESTATES LIMITED was registered 86 years ago.(SIC: 01110, 01130)

Status

active

Active since 86 years ago

Company No

00358869

LTD Company

Age

86 Years

Incorporated 17 January 1940

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Clee View Baveney Wood Cleobury Mortimer Kidderminster, DY14 8JB,

Previous Addresses

Lower Lobbersdown Farm Tetsworth Thame Oxfordshire OX9 7BB
From: 17 January 1940To: 8 December 2021
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Feb 16
Director Joined
Aug 17
Director Left
Apr 21
Director Left
Jun 22
Loan Secured
Jan 24
Loan Secured
Aug 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

JARVIS, Hugh William

Active
Baveney Wood, ShropshireDY14 8JB
Secretary
Appointed 01 Mar 2021

BURROUGHES, Vanessa Jane

Active
Powells Church Road, NorwichNR10 5LN
Born April 1960
Director
Appointed N/A

HAMLIN-WRIGHT, Harry

Active
Jessopp Road, NorwichNR2 3JF
Born September 1989
Director
Appointed 09 Dec 2011

JARVIS, Hugh William

Active
Baveney Wood, ShropshireDY14 8JB
Born February 1986
Director
Appointed 01 Mar 2015

TAYLOR, Paul Hugh

Active
Maxwell Road, St. AlbansAL1 5LB
Born March 1987
Director
Appointed 21 Jul 2017

VAN POORTVLIET, Jeffrey William

Active
Colby, NorwichNR11 7EE
Born May 1970
Director
Appointed 20 Nov 1998

VAN POORTVLIET, Matthew Anthony

Active
Stratton Strawless, NorwichNR10 5LW
Born March 1983
Director
Appointed 09 Dec 2011

BURROUGHES, Denis Alfred

Resigned
Barnfield, High WycombeHP14 4DT
Secretary
Appointed N/A
Resigned 11 May 2003

JARVIS, Penelope Ann

Resigned
Lower Lobbersdown Farm, Tetsworth ThameOX9 7BB
Secretary
Appointed 14 May 2003
Resigned 28 Feb 2021

BURROUGHES, Denis Alfred

Resigned
Barnfield, High WycombeHP14 4DT
Born March 1917
Director
Appointed N/A
Resigned 11 May 2003

JARVIS, Penelope Ann

Resigned
Lower Lobbersdown Farm, Tetsworth ThameOX9 7BB
Born October 1951
Director
Appointed N/A
Resigned 28 Feb 2021

TAYLOR, Katherine Mary

Resigned
Innes Road, GarmouthIV32 7NL
Born September 1952
Director
Appointed N/A
Resigned 28 Feb 2022

VAN POORTVLIET, Anthony Corstiaan

Resigned
Grove Farm, NorwichNR10 5LW
Born September 1948
Director
Appointed N/A
Resigned 06 Aug 2012

VAN POORTVLIET, Hugh William

Resigned
Manor Farm, Church Road, AylshamNR11 7EE
Born November 1944
Director
Appointed N/A
Resigned 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
23 June 2003
288cChange of Particulars
Legacy
5 June 2003
287Change of Registered Office
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
23 October 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
15 December 1993
288288
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Resolution
23 April 1991
RESOLUTIONSResolutions
Memorandum Articles
23 April 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
7 February 1989
363363
Accounts With Accounts Type Small
7 February 1989
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
16 March 1988
363363
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
2 March 1987
363363
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 January 1940
MISCMISC