Background WavePink WaveYellow Wave

STRICKLAND TRACKS LIMITED (03477947)

STRICKLAND TRACKS LIMITED (03477947) is an active UK company. incorporated on 9 December 1997. with registered office in Pershore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STRICKLAND TRACKS LIMITED has been registered for 28 years. Current directors include CLARK, Grant Samuel, CORBETT, Matthew John, HOPCROFT, Christopher James.

Company Number
03477947
Status
active
Type
ltd
Incorporated
9 December 1997
Age
28 years
Address
Bay 2 / Unit 5 The Heath Works, Pershore, WR10 3NE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Grant Samuel, CORBETT, Matthew John, HOPCROFT, Christopher James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICKLAND TRACKS LIMITED

STRICKLAND TRACKS LIMITED is an active company incorporated on 9 December 1997 with the registered office located in Pershore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STRICKLAND TRACKS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03477947

LTD Company

Age

28 Years

Incorporated 9 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CRAWLER TRACK SYSTEMS LIMITED
From: 5 January 2000To: 12 March 2002
STRICKLAND CRAWLER TRACK SYSTEMS LTD.
From: 22 January 1998To: 5 January 2000
EXCESSCONDOR LIMITED
From: 9 December 1997To: 22 January 1998
Contact
Address

Bay 2 / Unit 5 The Heath Works Main Road Cropthorne Pershore, WR10 3NE,

Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 10
Director Joined
May 12
Director Left
Feb 13
Loan Secured
May 15
Director Joined
Oct 15
Director Joined
Nov 15
Loan Cleared
Sept 19
Loan Cleared
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CLARK, Grant Samuel

Active
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born June 1993
Director
Appointed 07 Mar 2025

CORBETT, Matthew John

Active
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born April 1973
Director
Appointed 30 Jan 2020

HOPCROFT, Christopher James

Active
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born October 1976
Director
Appointed 26 Nov 2009

JAMES, Donna Louise

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Secretary
Appointed 10 Jun 2005
Resigned 01 Feb 2013

O'NEILL, Aidan

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Secretary
Appointed 11 Aug 2006
Resigned 30 Jan 2020

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Secretary
Appointed 09 Jan 1998
Resigned 11 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 1997
Resigned 09 Jan 1998

DOOEY, Hugh Pat

Resigned
14 Usnastraine Road, CoalislandBT71 5DE
Born March 1955
Director
Appointed 11 Aug 2006
Resigned 30 Jan 2020

JAMES, Donna Louise

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born April 1968
Director
Appointed 31 Aug 2007
Resigned 01 Feb 2013

O'NEILL, Aidan Patrick

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born March 1966
Director
Appointed 11 Aug 2006
Resigned 30 Jan 2020

O'NEILL, Martin Terence

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born February 1976
Director
Appointed 11 Aug 2006
Resigned 30 Jan 2020

O'NEILL, Patrick

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born September 1937
Director
Appointed 01 Sept 2015
Resigned 30 Jan 2020

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Born December 1949
Director
Appointed 09 Jan 1998
Resigned 11 Aug 2006

STRICKLAND, Peter

Resigned
East Riding House, PershoreWR10 3JT
Born March 1948
Director
Appointed 09 Jan 1998
Resigned 11 Aug 2006

TAYLOR, Simon Jon

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born December 1979
Director
Appointed 01 May 2012
Resigned 30 Jan 2020

TURKINGTON, Mary Catherine

Resigned
Bay 2 / Unit 5 The Heath Works, PershoreWR10 3NE
Born February 1971
Director
Appointed 01 Sept 2015
Resigned 30 Jan 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 1997
Resigned 09 Jan 1998

Persons with significant control

1

6th Floor, Victory House, Douglas

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
24 May 2012
MG02MG02
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
9 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
155(6)a155(6)a
Miscellaneous
29 August 2006
MISCMISC
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
29 December 2005
88(2)R88(2)R
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2004
AAAnnual Accounts
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
26 January 2003
88(3)88(3)
Legacy
22 January 2003
88(2)R88(2)R
Legacy
22 January 2003
123Notice of Increase in Nominal Capital
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Memorandum Articles
26 January 1998
MEM/ARTSMEM/ARTS
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
287Change of Registered Office
Certificate Change Of Name Company
21 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 1997
NEWINCIncorporation