Background WavePink WaveYellow Wave

STRATA PRODUCTS LIMITED (02117372)

STRATA PRODUCTS LIMITED (02117372) is an active UK company. incorporated on 31 March 1987. with registered office in Brookhill Industrial Estate. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). STRATA PRODUCTS LIMITED has been registered for 39 years. Current directors include HENDRIE, Ian, ILSEN, Jay, MCLELLAN, Cameron.

Company Number
02117372
Status
active
Type
ltd
Incorporated
31 March 1987
Age
39 years
Address
Plymouth Avenue, Brookhill Industrial Estate, NG16 6NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
HENDRIE, Ian, ILSEN, Jay, MCLELLAN, Cameron
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA PRODUCTS LIMITED

STRATA PRODUCTS LIMITED is an active company incorporated on 31 March 1987 with the registered office located in Brookhill Industrial Estate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). STRATA PRODUCTS LIMITED was registered 39 years ago.(SIC: 20160)

Status

active

Active since 39 years ago

Company No

02117372

LTD Company

Age

39 Years

Incorporated 31 March 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Plymouth Avenue Brookhill Industrial Estate, NG16 6NS,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 25 July 2011To: 3 August 2011
Plymouth Avenue Brookhill Industrial Estate Pinxton Notts NG16 6NS
From: 31 March 1987To: 25 July 2011
Timeline

28 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Loan Secured
Apr 14
Director Joined
Feb 15
Loan Cleared
Sept 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 21
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HENDRIE, Ian

Active
Brookhill Industrial Estate, NottinghamNG16 6NS
Born June 1970
Director
Appointed 12 Feb 2024

ILSEN, Jay

Active
Brookhill Industrial EstateNG16 6NS
Born May 1983
Director
Appointed 12 Aug 2009

MCLELLAN, Cameron

Active
Brookhill Industrial Estate, Brookhill Industrial EstateNG16 6NS
Born April 1970
Director
Appointed 02 Jan 2025

DICKENSON, Robert John

Resigned
The Willows Greenside, RetfordDN22 0HY
Secretary
Appointed 15 Jun 2000
Resigned 26 Aug 2003

FROST, Marjorie

Resigned
Kingsholme, RipleyDE5 3QZ
Secretary
Appointed 11 Nov 2004
Resigned 31 Aug 2005

GILES, Nicholas David Martin

Resigned
Brookhill Industrial EstateNG16 6NS
Secretary
Appointed 31 Mar 2016
Resigned 10 Jul 2019

GOODMAN, Jeffery Joel

Resigned
125 Bow Lane, LondonN12 0JL
Secretary
Appointed 01 Nov 1994
Resigned 14 Nov 1996

HAMILTON, Deborah

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 10 Jul 2019
Resigned 12 Feb 2024

ILSEN, Karin Jayne

Resigned
Weston House, Mill HillNW7 4PS
Secretary
Appointed 01 Sept 2005
Resigned 02 Feb 2010

ILSEN, Susan

Resigned
27 Hollingbourne Gardens, LondonW13 8EN
Secretary
Appointed N/A
Resigned 31 Oct 1994

JOYCE, Rebecca Katehrine

Resigned
Brookhill Industrial EstateNG16 6NS
Secretary
Appointed 17 Nov 2015
Resigned 31 Mar 2016

MILLINGTON, Denise Carol

Resigned
7 Flixton Road, NottinghamNG16 2TJ
Secretary
Appointed 14 Nov 1996
Resigned 15 Jun 2000

SEGAL, Ian Howard

Resigned
118 Kenton Road, HarrowHA3 8AL
Secretary
Appointed 26 Aug 2003
Resigned 11 Nov 2004

DICKENSON, Robert John

Resigned
The Willows Greenside, RetfordDN22 0HY
Born April 1957
Director
Appointed N/A
Resigned 31 Dec 2007

FROST, Marjorie

Resigned
Kingsholme, RipleyDE5 3QZ
Born October 1971
Director
Appointed 01 Oct 2002
Resigned 31 Aug 2005

GOODMAN, Jeffery Joel

Resigned
125 Bow Lane, LondonN12 0JL
Born June 1937
Director
Appointed 21 Aug 1996
Resigned 30 Nov 1996

GREENE, Jason Kent

Resigned
Brookhill Industrial EstateNG16 6NS
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 Feb 2024

ILSEN, Gertrwd

Resigned
Flat 103-104, LondonNW8
Born October 1924
Director
Appointed N/A
Resigned 25 Oct 1996

ILSEN, Henry

Resigned
Flat 103-104 20 Abbey Road, LondonNW8 9BW
Born May 1923
Director
Appointed 01 Jun 1997
Resigned 24 Sept 1999

ILSEN, Henry

Resigned
Flat 103-104 20 Abbey Road, LondonNW8 9BW
Born May 1923
Director
Appointed N/A
Resigned 25 Oct 1996

ILSEN, Michael Anthony

Resigned
Brookhill Industrial EstateNG16 6NS
Born June 1958
Director
Appointed N/A
Resigned 30 Sept 2021

KAVANAGH, James Daniel

Resigned
Brookhill Industrial EstateNG16 6NS
Born April 1963
Director
Appointed 01 Jan 2015
Resigned 08 Nov 2018

KESTERTON, Simon John

Resigned
Brookhill Industrial EstateNG16 6NS
Born November 1973
Director
Appointed 17 Nov 2015
Resigned 01 Jul 2019

MILES, Mark William

Resigned
Brookhill Industrial EstateNG16 6NS
Born June 1971
Director
Appointed 01 Jul 2019
Resigned 12 Feb 2024

NUNN, Kirk Gerald

Resigned
The Laurels, ChestertonOX26 1UX
Born September 1949
Director
Appointed N/A
Resigned 03 Sept 2004

SEGAL, Ian Howard

Resigned
118 Kenton Road, HarrowHA3 8AL
Born May 1956
Director
Appointed 06 Mar 2002
Resigned 11 Nov 2004

VERVAAT, Petrus Rudolf Maria

Resigned
Brookhill Industrial EstateNG16 6NS
Born April 1965
Director
Appointed 17 Nov 2015
Resigned 01 Jul 2019

WHERRY, Lisa

Resigned
Arosa, GnosallST20 0HA
Born June 1969
Director
Appointed 01 Oct 2000
Resigned 01 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2024
Crown Way, RushdenNN10 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
18 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Auditors Resignation Company
15 July 2024
AUDAUD
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Resolution
1 March 2024
RESOLUTIONSResolutions
Memorandum Articles
1 March 2024
MAMA
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Resolution
21 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2017
CC04CC04
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Medium
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Medium
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Move Registers To Registered Office Company
1 November 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Legacy
7 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
10 November 2009
MG02MG02
Accounts With Accounts Type Medium
8 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
11 March 2009
AUDAUD
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 October 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
31 May 2006
AAAnnual Accounts
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363aAnnual Return
Legacy
6 October 2004
363aAnnual Return
Legacy
6 October 2004
363aAnnual Return
Legacy
6 October 2004
363aAnnual Return
Legacy
6 October 2004
363aAnnual Return
Legacy
6 October 2004
363aAnnual Return
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288cChange of Particulars
Accounts With Accounts Type Medium
9 January 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
244244
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288cChange of Particulars
Legacy
25 February 2002
288cChange of Particulars
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 October 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
403aParticulars of Charge Subject to s859A
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
287Change of Registered Office
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 September 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
8 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
9 March 1992
88(2)R88(2)R
Legacy
9 March 1992
123Notice of Increase in Nominal Capital
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
20 August 1991
288288
Legacy
18 March 1991
288288
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
288288
Legacy
6 November 1990
363363
Legacy
7 August 1990
288288
Legacy
7 August 1990
287Change of Registered Office
Legacy
28 November 1989
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
30 October 1989
288288
Legacy
19 October 1989
PUC 2PUC 2
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
25 April 1989
287Change of Registered Office
Legacy
25 April 1989
225(1)225(1)
Legacy
12 April 1988
123Notice of Increase in Nominal Capital
Resolution
12 April 1988
RESOLUTIONSResolutions
Legacy
23 September 1987
288288
Legacy
2 April 1987
288288
Legacy
2 April 1987
287Change of Registered Office
Incorporation Company
31 March 1987
NEWINCIncorporation
Certificate Incorporation
31 March 1987
CERTINCCertificate of Incorporation