Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Strand Hardware Limited
Strand Hardware Limited is an active company incorporated on 17 April 1990 with the registered office located in Walsall, West Midlands. Strand Hardware Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02492629
Private limited company
Age
35 years
Incorporated
17 April 1990
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 October 2024
(10 months ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 4 months remaining)
Learn more about Strand Hardware Limited
Contact
Address
Strand House,Long Street
Premier Business Park
Walsall
West Midlands
WS2 9DY
Same address for the past
32 years
Companies in WS2 9DY
Telephone
01922639111
Email
Available in Endole App
Website
Strandhardware.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Mrs Catherine Jane Franks
Director • Secretary • PSC • Manager • British • Lives in UK • Born in Jan 1970
Craig Alan Fox
Director • Sales Director • British • Lives in England • Born in Oct 1967
Joanne Wallis
Director • Operations Director • British • Lives in England • Born in Feb 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alston Property Investments Limited
Mrs Catherine Jane Franks is a mutual person.
Active
Premier Business Park (Walsall) Limited
Mrs Catherine Jane Franks is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£423.17K
Increased by £159.81K (+61%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 1 (-4%)
Total Assets
£3.27M
Increased by £207.33K (+7%)
Total Liabilities
-£696.2K
Increased by £51.46K (+8%)
Net Assets
£2.57M
Increased by £155.87K (+6%)
Debt Ratio (%)
21%
Increased by 0.24% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Jul 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Abigail Sally Lee (PSC) Resigned
10 Months Ago on 21 Oct 2024
Ms Joanne Wallis Appointed
10 Months Ago on 21 Oct 2024
Small Accounts Submitted
10 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Steven Robert Marshall Resigned
1 Year 5 Months Ago on 1 Apr 2024
Small Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Small Accounts Submitted
2 Years 7 Months Ago on 30 Jan 2023
Get Alerts
Get Credit Report
Discover Strand Hardware Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 23 Jul 2025
Resolutions
Submitted on 30 Oct 2024
Memorandum and Articles of Association
Submitted on 30 Oct 2024
Cessation of Abigail Sally Lee as a person with significant control on 21 October 2024
Submitted on 22 Oct 2024
Statement of capital following an allotment of shares on 21 October 2024
Submitted on 22 Oct 2024
Appointment of Ms Joanne Wallis as a director on 21 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 22 October 2024 with updates
Submitted on 22 Oct 2024
Accounts for a small company made up to 30 April 2024
Submitted on 17 Oct 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 22 Apr 2024
Termination of appointment of Steven Robert Marshall as a director on 1 April 2024
Submitted on 5 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs