ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stratland Hicks Gate Limited

Stratland Hicks Gate Limited is an active company incorporated on 1 July 2014 with the registered office located in Yeovil, Somerset. Stratland Hicks Gate Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09108986
Private limited company
Age
11 years
Incorporated 1 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Albert Goodman
Lupin Way
Yeovil
Somerset
BA22 8WW
United Kingdom
Address changed on 20 May 2024 (1 year 3 months ago)
Previous address was Hendford Manor Yeovil Somerset BA20 1UN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1963
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in UK • Born in Sep 1978
Director • Publisher • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Senyah Limited
Mr Christopher Michael David Haynes and are mutual people.
Active
Bute Motorsport Limited
Mr Christopher Michael David Haynes and Mr John Harold Coleman Haynes are mutual people.
Active
Foulis Holdings Ltd
Mr Christopher Michael David Haynes and Mr John Harold Coleman Haynes are mutual people.
Active
Foulis Property Investments Ltd
Mr Christopher Michael David Haynes and Mr John Harold Coleman Haynes are mutual people.
Active
Haynes Developments Holdings Ltd
Mr Christopher Michael David Haynes and Mr John Harold Coleman Haynes are mutual people.
Active
Haynes Developments Limited
Mr Christopher Michael David Haynes is a mutual person.
Active
Haynes Motor Museum Trading Ltd
Mr Christopher Michael David Haynes is a mutual person.
Active
Whitehead Project Management Limited
Jon Keith Whitehead is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£41.65K
Decreased by £6.08K (-13%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£386.11K
Decreased by £45.91K (-11%)
Total Liabilities
-£185K
Increased by £1.14K (+1%)
Net Assets
£201.11K
Decreased by £47.04K (-19%)
Debt Ratio (%)
48%
Increased by 5.35% (+13%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Full Accounts Submitted
6 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Mr Jon Keith Whitehead Details Changed
1 Year 3 Months Ago on 20 May 2024
James Lee Phillips Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr Philip James Chichester Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr James Scott Grant Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr Christopher Michael David Haynes Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr John Harold Coleman Haynes Details Changed
1 Year 3 Months Ago on 20 May 2024
Clare Louise Brooks (PSC) Details Changed
1 Year 3 Months Ago on 20 May 2024
Get Credit Report
Discover Stratland Hicks Gate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 10 Feb 2025
Confirmation statement made on 1 July 2024 with no updates
Submitted on 26 Jul 2024
Director's details changed for Mr John Harold Coleman Haynes on 20 May 2024
Submitted on 22 May 2024
Director's details changed for Mr Christopher Michael David Haynes on 20 May 2024
Submitted on 22 May 2024
Director's details changed for Mr James Scott Grant on 20 May 2024
Submitted on 22 May 2024
Director's details changed for Mr Philip James Chichester on 20 May 2024
Submitted on 22 May 2024
Director's details changed for James Lee Phillips on 20 May 2024
Submitted on 22 May 2024
Director's details changed for Mr Jon Keith Whitehead on 20 May 2024
Submitted on 22 May 2024
Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 20 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year