Background WavePink WaveYellow Wave

STRETTON MILFORD LTD (11085764)

STRETTON MILFORD LTD (11085764) is an active UK company. incorporated on 28 November 2017. with registered office in Nantwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STRETTON MILFORD LTD has been registered for 8 years. Current directors include CHANTLER, Edward Charles, CHANTLER, Simon.

Company Number
11085764
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
17 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHANTLER, Edward Charles, CHANTLER, Simon
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETTON MILFORD LTD

STRETTON MILFORD LTD is an active company incorporated on 28 November 2017 with the registered office located in Nantwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STRETTON MILFORD LTD was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

11085764

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

17 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Previous Addresses

6 Beech Close Holmes Chapel Crewe Cheshire CW4 7QJ England
From: 28 November 2017To: 28 June 2018
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Feb 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHANTLER, Edward Charles

Active
Middlewich Road, NantwichCW5 6PF
Born October 1984
Director
Appointed 28 Nov 2017

CHANTLER, Simon

Active
Middlewich Road, NantwichCW5 6PF
Born April 1959
Director
Appointed 28 Nov 2017

POLLARD, Rachel

Resigned
Beech Close, CreweCW4 7QJ
Born October 1975
Director
Appointed 28 Nov 2017
Resigned 05 Apr 2025

TAYLOR, Hayley

Resigned
Beech Close, CreweCW4 7QJ
Born May 1981
Director
Appointed 28 Nov 2017
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Middlewich Road, NantwichCW5 6PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018

Mr Simon Chantler

Ceased
Middlewich Road, NantwichCW5 6PF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2017
Ceased 26 Jan 2018

Mr Edward Charles Chantler

Ceased
Middlewich Road, NantwichCW5 6PF
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2017
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Memorandum Articles
8 January 2020
MAMA
Capital Variation Of Rights Attached To Shares
6 December 2019
SH10Notice of Particulars of Variation
Resolution
4 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
7 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Incorporation Company
28 November 2017
NEWINCIncorporation