Stourgarden Limited COLCHESTER


Founded in 1995, Stourgarden, classified under reg no. 03031052 is an active company. Currently registered at Lodge Farm CO6 4AP, Colchester the company has been in the business for twenty nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sat, 30th Jul 2022.

At present there are 4 directors in the the firm, namely Samuel R., George R. and John R. and others. In addition one secretary - Julie L. - is with the company. 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.

This company operates within the CO6 4AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1133477 . It is located at Lodge Farm, Boxted Road, Colchester with a total of 5 carsand 5 trailers.

Stourgarden Limited Address / Contact

Office Address Lodge Farm
Office Address2 Gt Horkesley
Town Colchester
Post code CO6 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031052
Date of Incorporation Thu, 9th Mar 1995
Industry Wholesale of fruit and vegetables
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Julie L.

Position: Secretary

Appointed: 14 November 2019

Samuel R.

Position: Director

Appointed: 04 November 2014

George R.

Position: Director

Appointed: 04 November 2014

John R.

Position: Director

Appointed: 24 April 1995

William R.

Position: Director

Appointed: 09 March 1995

Gerald F.

Position: Secretary

Appointed: 01 July 1999

Resigned: 14 November 2019

Avril S.

Position: Director

Appointed: 20 August 1998

Resigned: 01 July 1999

Nigel O.

Position: Secretary

Appointed: 22 September 1997

Resigned: 01 July 1999

Nigel O.

Position: Director

Appointed: 22 September 1997

Resigned: 01 July 1999

Gerald F.

Position: Secretary

Appointed: 24 April 1995

Resigned: 22 September 1997

Gerald F.

Position: Director

Appointed: 24 April 1995

Resigned: 22 September 1997

Malcolm G.

Position: Director

Appointed: 24 April 1995

Resigned: 20 August 1998

Mary F.

Position: Secretary

Appointed: 09 March 1995

Resigned: 24 April 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is John R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is William R. This PSC owns 25-50% shares.

John R.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% shares

William R.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-282019-07-272020-07-312021-07-312022-07-302023-07-29
Balance Sheet
Cash Bank On Hand1 572 2441 022 5511 254 8993 692 5912 640 6303 250 971
Current Assets8 086 0348 857 6408 070 03110 745 17312 110 35816 469 713
Debtors5 518 7536 874 7375 704 9496 187 6008 556 52611 597 634
Net Assets Liabilities10 644 24411 235 28611 984 85513 469 42715 348 73017 055 199
Other Debtors333 1571 328 167426 634387 591472 974515 979
Property Plant Equipment4 033 4667 277 7926 368 5605 712 7166 179 6126 168 806
Total Inventories995 037960 3521 110 183864 982913 2021 621 108
Other
Audit Fees Expenses6 7008 20019 600   
Director Remuneration215 000215 000235 417250 000  
Accrued Liabilities951 997921 423706 963587 049868 8881 367 751
Accrued Liabilities Not Expressed Within Creditors Subtotal 896 596715 770625 357534 944444 531
Accumulated Depreciation Impairment Property Plant Equipment4 593 7625 451 7476 638 3357 765 4439 043 65510 176 977
Additional Provisions Increase From New Provisions Recognised 99 430-4 39614 48658 619 
Applicable Tax Rate19191919  
Average Number Employees During Period193245273306313345
Comprehensive Income Expense939 027591 042749 5691 484 5721 879 3031 706 469
Corporation Tax Payable121 630  206 890  
Corporation Tax Recoverable 47 52454 205 472 539300 330
Creditors3 349 2575 778 1213 516 9334 053 1804 126 2266 620 305
Current Tax For Period201 63053 035193 739260 655  
Depreciation Expense Property Plant Equipment657 127963 4491 330 3841 238 562  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 105 464143 796111 45498 623341 425
Disposals Property Plant Equipment 305 356187 582131 725123 956387 014
Fixed Assets6 033 5679 277 8938 368 6617 712 8178 179 7138 168 907
Further Item Interest Expense Component Total Interest Expense 357    
Gain Loss On Disposals Property Plant Equipment27 344-188 1429 21487 229  
Government Grants Payable  90 41390 41390 41390 413
Increase Decrease In Current Tax From Adjustment For Prior Periods1 -1   
Increase From Depreciation Charge For Year Property Plant Equipment 963 4491 330 3841 238 5621 376 8351 474 747
Investments Fixed Assets2 000 1012 000 1012 000 1012 000 1012 000 1012 000 101
Investments In Group Undertakings2 000 1012 000 1012 000 1012 000 1012 000 1012 000 101
Net Assets Liabilities Joint Ventures-100-100-100-100-100-100
Net Assets Liabilities Subsidiaries-2 090 593-2 116 111-2 141 511-2 162 646-2 182 894-2 205 700
Net Current Assets Liabilities4 736 7773 079 5194 553 0986 691 9937 984 1329 849 408
Number Shares Issued Fully Paid 100100100100100
Other Deferred Tax Expense Credit32 00099 430-4 39688 892  
Other Taxation Social Security Payable86 409111 857149 513156 404198 427230 821
Par Value Share     1
Pension Other Post-employment Benefit Costs Other Pension Costs12 83120 23026 87625 807  
Percentage Class Share Held In Joint Venture 5050505050
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income123 963130 836116 372444 938757 821416 418
Profit Loss963 921616 560749 5691 484 5721 879 3031 729 274
Profit Loss On Ordinary Activities Before Tax1 197 552769 025964 3091 855 254  
Profit Loss Subsidiaries24 89425 51825 40021 13520 24822 806
Property Plant Equipment Gross Cost8 627 22812 729 53913 006 89513 478 15915 223 26716 345 783
Provisions126 100225 530221 134310 026280 171518 585
Provisions For Liabilities Balance Sheet Subtotal126 100225 530221 134310 026280 171518 585
Raw Materials418 289374 795484 752463 243440 744717 719
Staff Costs Employee Benefits Expense6 140 5618 884 4389 274 7528 792 999  
Tax Decrease From Utilisation Tax Losses4 7304 7194 722969  
Tax Expense Credit Applicable Tax Rate227 535146 115183 219352 498  
Tax Increase Decrease From Effect Capital Allowances Depreciation-22 325-89 78613 171-91 115  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1501 4252 069241  
Tax Tax Credit On Profit Or Loss On Ordinary Activities233 631152 465189 340349 547  
Total Additions Including From Business Combinations Property Plant Equipment 4 407 667464 938602 9891 869 0641 509 530
Total Assets Less Current Liabilities10 770 34412 357 41212 921 75914 404 81016 163 84518 018 315
Total Current Tax Expense Credit201 63153 035193 736260 655  
Total Operating Lease Payments221 163229 675296 651311 181  
Trade Creditors Trade Payables2 189 2214 744 8412 570 0443 012 4242 968 4984 931 320
Trade Debtors Trade Receivables5 061 6335 368 2105 107 7385 355 0716 853 19210 364 907
Wages Salaries6 127 7308 864 2089 247 8768 767 192  
Further Operating Expense Item Component Total Operating Expenses  3 92012 160  

Transport Operator Data

Lodge Farm
Address Boxted Road , Great Horkesley
City Colchester
Post code CO6 4AP
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 25th, April 2023
Free Download (31 pages)

Company search

Advertisements