ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stretton Denman Limited

Stretton Denman Limited is a liquidation company incorporated on 13 July 2018 with the registered office located in Stoke-on-Trent, Staffordshire. Stretton Denman Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
11464085
Private limited company
Age
7 years
Incorporated 13 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2024 (1 year 4 months ago)
Next confirmation dated 12 July 2025
Was due on 26 July 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 258 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2024
Was due on 28 February 2025 (8 months ago)
Address
C/O Currie Young Limited
Riverside 2, No.3, Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 15 Apr 2025 (7 months ago)
Previous address was Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Secretary • Lives in UK • Born in Oct 1984
Director • Lives in UK • Born in Apr 1959
Chantler Trading Limited
PSC
Stretton Denman 2 Limited
PSC
Mr Edward Charles Chantler
PSC • British • Lives in UK • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lustrum Retail Limited
Edward Charles Chantler and Simon Chantler are mutual people.
Active
Stretton Milford Ltd
Edward Charles Chantler and Simon Chantler are mutual people.
Active
Stretton Beeston Limited
Edward Charles Chantler and Simon Chantler are mutual people.
Active
Stretton Ramsgate Limited
Edward Charles Chantler and Simon Chantler are mutual people.
Active
Stretton Denman (A1/A59) Limited
Edward Charles Chantler and Simon Chantler are mutual people.
Active
Marbury Properties (Chester) LLP
Edward Charles Chantler and Simon Chantler are mutual people.
Active
Stretton Wakefield Limited
Simon Chantler is a mutual person.
Active
Stretton Denman 2 Limited
Simon Chantler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£1.51K
Decreased by £3.39M (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£31.79K
Decreased by £3.38M (-99%)
Total Liabilities
-£138.1K
Decreased by £3.25M (-96%)
Net Assets
-£106.31K
Decreased by £130.37K (-542%)
Debt Ratio (%)
434%
Increased by 335.07% (+337%)
Latest Activity
Registered Address Changed
7 Months Ago on 15 Apr 2025
Registered Address Changed
10 Months Ago on 15 Jan 2025
Voluntary Liquidator Appointed
10 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 26 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 26 Jul 2023
Full Accounts Submitted
2 Years 9 Months Ago on 15 Feb 2023
Mark Francis Sheardown Resigned
2 Years 11 Months Ago on 25 Nov 2022
Confirmation Submitted
3 Years Ago on 13 Jul 2022
Denman House Holdings Limited (PSC) Details Changed
3 Years Ago on 10 Feb 2022
Get Credit Report
Discover Stretton Denman Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 15 April 2025
Submitted on 15 Apr 2025
Resolutions
Submitted on 15 Jan 2025
Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich, Cheshire CW5 6PF United Kingdom to Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL on 15 January 2025
Submitted on 15 Jan 2025
Appointment of a voluntary liquidator
Submitted on 15 Jan 2025
Statement of affairs
Submitted on 15 Jan 2025
Change of details for Denman House Holdings Limited as a person with significant control on 10 February 2022
Submitted on 22 Jul 2024
Confirmation statement made on 12 July 2024 with updates
Submitted on 19 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 26 Feb 2024
Confirmation statement made on 12 July 2023 with updates
Submitted on 26 Jul 2023
Termination of appointment of Mark Francis Sheardown as a director on 25 November 2022
Submitted on 17 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year