Background WavePink WaveYellow Wave

STRATTON MOTOR COMPANY(NORFOLK)LIMITED (01060893)

STRATTON MOTOR COMPANY(NORFOLK)LIMITED (01060893) is an active UK company. incorporated on 10 July 1972. with registered office in Long Stratton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. STRATTON MOTOR COMPANY(NORFOLK)LIMITED has been registered for 53 years. Current directors include BENNINGTON, Roger, CUMMINGS, Kate Elizabeth.

Company Number
01060893
Status
active
Type
ltd
Incorporated
10 July 1972
Age
53 years
Address
Rotherwood, Long Stratton, NR15 2XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BENNINGTON, Roger, CUMMINGS, Kate Elizabeth
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON MOTOR COMPANY(NORFOLK)LIMITED

STRATTON MOTOR COMPANY(NORFOLK)LIMITED is an active company incorporated on 10 July 1972 with the registered office located in Long Stratton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. STRATTON MOTOR COMPANY(NORFOLK)LIMITED was registered 53 years ago.(SIC: 45111)

Status

active

Active since 53 years ago

Company No

01060893

LTD Company

Age

53 Years

Incorporated 10 July 1972

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Rotherwood Ipswich Road Long Stratton, NR15 2XJ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 10 July 1972To: 1 December 2010
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Apr 17
Loan Secured
Aug 20
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Secretary
Appointed 22 Jun 2009

BENNINGTON, Roger

Active
Rotherwood Ipswich Road, Long StrattonNR15 2XJ
Born March 1946
Director
Appointed N/A

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Born May 1981
Director
Appointed 12 May 2005

WHITTAKER, Jacqueline

Resigned
Clay Lump Cottage, FlordonNR15 1RN
Secretary
Appointed N/A
Resigned 22 Jun 2009

Persons with significant control

1

Mr Roger Bennington

Active
Ipswich Road, Long StrattonNR15 2XJ
Born March 1946

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Medium
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Medium
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Medium
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
363sAnnual Return (shuttle)
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
88(2)R88(2)R
Legacy
19 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
20 December 1990
287Change of Registered Office
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
12 October 1987
395Particulars of Mortgage or Charge
Legacy
19 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Memorandum Articles
19 February 1973
MEM/ARTSMEM/ARTS