Satra KETTERING


Founded in 1919, Satra, classified under reg no. 00153475 is an active company. Currently registered at Wyndham Way NN16 8SD, Kettering the company has been in the business for 105 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 27th Jun 2000 Satra is no longer carrying the name Satra Technology Centre.

The firm has 10 directors, namely Antony P., Hamun S. and Tamara P. and others. Of them, Stephen E. has been with the company the longest, being appointed on 14 June 2005 and Antony P. and Hamun S. have been with the company for the least time - from 21 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Satra Address / Contact

Office Address Wyndham Way
Office Address2 Telford Way
Town Kettering
Post code NN16 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00153475
Date of Incorporation Tue, 4th Mar 1919
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Antony P.

Position: Director

Appointed: 21 March 2023

Hamun S.

Position: Director

Appointed: 21 March 2023

Tamara P.

Position: Director

Appointed: 05 October 2020

Michael B.

Position: Director

Appointed: 29 June 2020

Mark H.

Position: Director

Appointed: 01 June 2019

Paul A.

Position: Director

Appointed: 01 June 2019

John H.

Position: Director

Appointed: 14 September 2015

Roger D.

Position: Director

Appointed: 01 January 2015

Timothy B.

Position: Director

Appointed: 01 January 2013

Stephen E.

Position: Director

Appointed: 14 June 2005

Ronald W.

Position: Director

Resigned: 09 June 2023

Rachel K.

Position: Director

Appointed: 19 June 2019

Resigned: 31 October 2020

Philip L.

Position: Director

Appointed: 21 June 2016

Resigned: 25 October 2018

Antony P.

Position: Director

Appointed: 13 September 2011

Resigned: 30 June 2019

Thomas F.

Position: Director

Appointed: 22 June 2011

Resigned: 20 June 2014

Simon B.

Position: Director

Appointed: 05 May 2009

Resigned: 31 December 2020

Jill W.

Position: Director

Appointed: 18 November 2008

Resigned: 09 December 2014

William S.

Position: Director

Appointed: 25 July 2006

Resigned: 27 February 2007

Catherine A.

Position: Director

Appointed: 13 June 2006

Resigned: 22 June 2010

Stephen J.

Position: Director

Appointed: 15 February 2005

Resigned: 08 March 2006

Austin S.

Position: Director

Appointed: 01 January 2004

Resigned: 30 June 2019

Paul H.

Position: Director

Appointed: 19 February 2002

Resigned: 09 June 2014

Robert P.

Position: Director

Appointed: 01 January 2000

Resigned: 14 June 2005

Royston C.

Position: Director

Appointed: 09 June 1998

Resigned: 08 June 1999

Robert M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 11 September 2008

Robert M.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2009

Robert G.

Position: Director

Appointed: 11 June 1996

Resigned: 18 November 2008

Neil C.

Position: Director

Appointed: 11 June 1996

Resigned: 18 February 2001

Roger S.

Position: Director

Appointed: 11 June 1996

Resigned: 11 June 2002

Ivor T.

Position: Director

Appointed: 15 February 1995

Resigned: 13 June 2006

Ian T.

Position: Director

Appointed: 16 February 1994

Resigned: 13 August 1996

Richard T.

Position: Director

Appointed: 03 December 1993

Resigned: 30 June 2009

John P.

Position: Director

Appointed: 21 April 1993

Resigned: 14 June 2005

Francis F.

Position: Director

Appointed: 25 November 1992

Resigned: 11 June 1996

John B.

Position: Director

Appointed: 18 June 1992

Resigned: 14 April 2008

Roger H.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Tyrone P.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Gerald P.

Position: Director

Appointed: 22 June 1991

Resigned: 30 November 1994

Derek P.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Colin D.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

John B.

Position: Secretary

Appointed: 22 June 1991

Resigned: 01 September 1997

Graham A.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Alan B.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

James G.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

George K.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Edward M.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

John S.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Tom W.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Geoffrey M.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Martin L.

Position: Director

Appointed: 22 June 1991

Resigned: 23 September 1993

Giles B.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

John K.

Position: Director

Appointed: 22 June 1991

Resigned: 10 June 1997

Dudley C.

Position: Director

Appointed: 22 June 1991

Resigned: 14 June 2005

John P.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Iain K.

Position: Director

Appointed: 22 June 1991

Resigned: 20 November 2007

Ian O.

Position: Director

Appointed: 22 June 1991

Resigned: 25 November 1992

Richard J.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

John F.

Position: Director

Appointed: 22 June 1991

Resigned: 11 June 1996

David S.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

David H.

Position: Director

Appointed: 22 June 1991

Resigned: 18 June 1992

Keith C.

Position: Director

Appointed: 22 June 1991

Resigned: 12 June 2001

Company previous names

Satra Technology Centre June 27, 2000
Satra Footwear Technology Centre July 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 000149 692
Current Assets5 624 6445 442 771
Debtors3 332 0003 321 410
Net Assets Liabilities4 243 6446 496 021
Total Inventories568 000856 607
Other
Accrued Liabilities Deferred Income3 537 9293 751 477
Accumulated Amortisation Impairment Intangible Assets172 000172 000
Accumulated Depreciation Impairment Property Plant Equipment5 231 5695 732 795
Additions Other Than Through Business Combinations Property Plant Equipment 544 552
Administrative Expenses11 960 98713 659 334
Cash Cash Equivalents5 532 0724 016 045
Comprehensive Income Expense1 892 2692 252 377
Corporation Tax Payable 8 945
Corporation Tax Recoverable32 90915 460
Cost Sales1 915 1962 775 297
Creditors 5 750
Current Asset Investments2 212 6441 971 669
Current Tax For Period64 00011 691
Deferred Tax Asset Debtors 194 702
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-15 000-301 054
Finished Goods Goods For Resale155 516126 609
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 168
Further Item Tax Increase Decrease Component Adjusting Items-206 407-144 986
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-21 000-100 454
Gain Loss On Disposals Property Plant Equipment5 50131 800
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income1 637 0002 603 000
Impairment Loss Reversal On Investments-211 022240 975
Income Tax Expense Credit On Components Other Comprehensive Income438 000-162 099
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 636
Increase From Amortisation Charge For Year Intangible Assets 1 269
Increase From Depreciation Charge For Year Property Plant Equipment 647 832
Intangible Assets1 269 
Intangible Assets Gross Cost172 000 
Interest Expense On Liabilities Defined Benefit Plan139 000163 000
Interest Income On Bank Deposits2 7845 090
Interest Payable Similar Charges Finance Costs151 000143 000
Interest Received Classified As Investing Activities-63 091-73 575
Investments7 000 0007 000 000
Investments Fixed Assets7 000 0007 000 000
Investments In Subsidiaries5 000 0005 000 000
Loans To Subsidiaries2 000 0002 000 000
Net Finance Income Costs63 09173 575
Other Comprehensive Income Expense Before Tax2 932 0001 930 645
Other Creditors4 557112 804
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 146 774
Other Disposals Property Plant Equipment 158 778
Other Interest Receivable Similar Income Finance Income63 09173 575
Pension Other Post-employment Benefit Costs Other Pension Costs436 000522 054
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income591 4611 087 145
Profit Loss255 269-350 623
Property Plant Equipment Gross Cost6 831 0637 217 473
Raw Materials Consumables287 401501 063
Retirement Benefit Obligations Surplus8 381 0005 941 000
Social Security Costs709 000706 100
Staff Costs Employee Benefits Expense7 977 0009 505 227
Taxation Including Deferred Taxation Balance Sheet Subtotal268 451 
Tax Increase Decrease From Effect Foreign Tax Rates21 0008 690
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 000-289 363
Trade Creditors Trade Payables1 840 0011 720 218
Trade Debtors Trade Receivables108 485182 230
Turnover Revenue14 570 99915 939 416
Wages Salaries6 832 0008 277 073

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (38 pages)

Company search

Advertisements