Background WavePink WaveYellow Wave

STRICKLAND MFG LIMITED (03948608)

STRICKLAND MFG LIMITED (03948608) is an active UK company. incorporated on 15 March 2000. with registered office in Evesham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STRICKLAND MFG LIMITED has been registered for 26 years. Current directors include DOOEY, Hugh Pat, JACKSON, Martin Robert, O'NEILL, Aidan Patrick and 2 others.

Company Number
03948608
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
Unit 600 Enterprise Way, Evesham, WR11 1AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOOEY, Hugh Pat, JACKSON, Martin Robert, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence, O'NEILL, Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICKLAND MFG LIMITED

STRICKLAND MFG LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Evesham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STRICKLAND MFG LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03948608

LTD Company

Age

26 Years

Incorporated 15 March 2000

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 7 October 2025 (5 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

STRICKLAND DIRECT LIMITED
From: 21 June 2001To: 29 May 2015
STRICKLAND (GET) LIMITED
From: 23 May 2001To: 21 June 2001
RUBBER TRACKS LIMITED
From: 15 March 2000To: 23 May 2001
Contact
Address

Unit 600 Enterprise Way Vale Park Evesham, WR11 1AA,

Previous Addresses

Unit 600 Enterprise Way Vale Park Evesham Worcestershire WR11 1GT England
From: 29 May 2015To: 10 December 2018
Bay 3 Unit 5 the Heathworks Main Road Cropthorne Pershore Worcestershire WR10 3NE
From: 15 March 2000To: 29 May 2015
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
May 12
Loan Secured
May 15
Director Joined
Jan 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 25
Director Left
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

MCCLUGGAGE, Olive

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

O'NEILL, Aidan

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 11 Aug 2006

O'NEILL, Paul

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

TURKINGTON, Mary

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

DOOEY, Hugh Pat

Active
14 Usnastraine Road, CoalislandBT71 5DE
Born March 1955
Director
Appointed 11 Aug 2006

JACKSON, Martin Robert

Active
Enterprise Way, EveshamWR11 1AA
Born October 1990
Director
Appointed 19 Feb 2025

O'NEILL, Aidan Patrick

Active
Enterprise Way, EveshamWR11 1AA
Born March 1966
Director
Appointed 11 Aug 2006

O'NEILL, Martin Terence

Active
Enterprise Way, EveshamWR11 1AA
Born February 1976
Director
Appointed 11 Aug 2006

O'NEILL, Patrick

Active
Enterprise Way, EveshamWR11 1AA
Born September 1937
Director
Appointed 16 Jan 2020

JAMES, Donna Louise

Resigned
Bay 3 Unit 5 The Heathworks, PershoreWR10 3NE
Secretary
Appointed 30 Aug 2005
Resigned 01 Feb 2013

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Secretary
Appointed 15 Mar 2000
Resigned 11 Aug 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 15 Mar 2000

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Born December 1949
Director
Appointed 15 Mar 2000
Resigned 11 Aug 2006

STRICKLAND, Peter

Resigned
East Riding House, PershoreWR10 3JT
Born March 1948
Director
Appointed 15 Mar 2000
Resigned 11 Aug 2006

WOOLTORTON, Ian

Resigned
Enterprise Way, EveshamWR11 1AA
Born January 1975
Director
Appointed 01 Jan 2012
Resigned 14 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Mar 2000
Resigned 15 Mar 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Patrick O'Neill

Active
Enterprise Way, EveshamWR11 1AA
Born September 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jan 2020

Mrs Hilary O'Neill

Active
Enterprise Way, EveshamWR11 1AA
Born January 1941

Nature of Control

Significant influence or control
Notified 10 Apr 2019
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
15 February 2021
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
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
8 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
14 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 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
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
1 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
20 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption 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
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Legacy
31 May 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Incorporation Company
15 March 2000
NEWINCIncorporation