ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stride Supplies Redditch Ltd

Stride Supplies Redditch Ltd is a in administration company incorporated on 9 October 2024 with the registered office located in Birmingham, West Midlands. Stride Supplies Redditch Ltd was registered 1 year 1 month ago.
Status
In Administration
In administration since 4 days ago
Company No
16007992
Private limited company
Age
1 year 1 month
Incorporated 9 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (1 month ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 9 July 2026 (7 months remaining)
Address
C/O Kroll Advisory Ltd 4b Cornerblock 2
Cornwall Street
Birmingham
B3 2DX
Address changed on 17 Nov 2025 (1 day ago)
Previous address was C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1951
Director • English • Lives in UK • Born in Jan 1968
Mr Stuart Craig Hipkins
PSC • English • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WM. Smith & Son (Neptune Works) Limited
Stuart Craig Hipkins and Stephen Charles Hemming are mutual people.
Active
Stride Industrial Group Ltd
Stuart Craig Hipkins and Stephen Charles Hemming are mutual people.
Active
Acus Limited
Stephen Charles Hemming is a mutual person.
Active
Sig Birmingham Limited
Stuart Craig Hipkins is a mutual person.
Active
Stride Supplies Limited
Stuart Craig Hipkins and Stephen Charles Hemming are mutual people.
In Administration
Hamsard 5037 Limited
Stuart Craig Hipkins and Stephen Charles Hemming are mutual people.
Dissolved
Financials
Stride Supplies Redditch Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
1 Day Ago on 17 Nov 2025
Administrator Appointed
4 Days Ago on 14 Nov 2025
Registered Address Changed
7 Days Ago on 11 Nov 2025
Mr Stuart Craig Hipkins Details Changed
17 Days Ago on 1 Nov 2025
Mr Stephen Charles Hemming Details Changed
17 Days Ago on 1 Nov 2025
Mr Stuart Craig Hipkins (PSC) Details Changed
17 Days Ago on 1 Nov 2025
Confirmation Submitted
28 Days Ago on 21 Oct 2025
Registered Address Changed
3 Months Ago on 20 Aug 2025
Mr Stuart Craig Hipkins Details Changed
3 Months Ago on 8 Aug 2025
Mr Stephen Charles Hemming Details Changed
3 Months Ago on 8 Aug 2025
Get Credit Report
Discover Stride Supplies Redditch Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD United Kingdom to C/O Kroll Advisory Ltd 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 17 November 2025
Submitted on 17 Nov 2025
Appointment of an administrator
Submitted on 14 Nov 2025
Change of details for Mr Stuart Craig Hipkins as a person with significant control on 1 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Stephen Charles Hemming on 1 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Stuart Craig Hipkins on 1 November 2025
Submitted on 11 Nov 2025
Registered office address changed from C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD United Kingdom to C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 11 November 2025
Submitted on 11 Nov 2025
Confirmation statement made on 8 October 2025 with updates
Submitted on 21 Oct 2025
Registered office address changed from 144 Evesham Street Redditch B97 4HP England to C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Stuart Craig Hipkins on 8 August 2025
Submitted on 20 Aug 2025
Change of details for Mr Stuart Craig Hipkins as a person with significant control on 8 August 2025
Submitted on 20 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year