Camberley Stationers And Art Galleries Limited(the) CAMBERLEY


Camberley Stationers And Art Galleries (the) started in year 1961 as Private Limited Company with registration number 00686178. The Camberley Stationers And Art Galleries (the) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The company has 2 directors, namely Rebecca S., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 1 July 2016 and Rebecca S. has been with the company for the least time - from 5 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camberley Stationers And Art Galleries Limited(the) Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00686178
Date of Incorporation Mon, 13th Mar 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 63 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Rebecca S.

Position: Director

Appointed: 05 May 2022

Simon S.

Position: Director

Appointed: 01 July 2016

Roger S.

Position: Director

Appointed: 30 January 1996

Resigned: 26 March 2022

Roger S.

Position: Secretary

Appointed: 15 October 1993

Resigned: 26 March 2022

Philippa S.

Position: Director

Appointed: 15 October 1993

Resigned: 14 September 2016

Philippa S.

Position: Secretary

Appointed: 11 May 1993

Resigned: 15 October 1993

Kenneth C.

Position: Director

Appointed: 11 May 1991

Resigned: 20 December 1992

Gertrude C.

Position: Director

Appointed: 11 May 1991

Resigned: 18 September 1993

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is Caroline S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roger S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Caroline S.

Notified on 13 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 13 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Roger S.

Notified on 12 May 2016
Ceased on 13 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Executors S.

Notified on 12 May 2016
Ceased on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand58 93383 72075 18948 97444 74246 32224 46335 036
Current Assets59 68984 50975 99750 56045 58147 17726 71736 117
Debtors7567898081 5868398552 2541 081
Net Assets Liabilities486 482466 966462 312429 322404 103417 017423 077432 258
Other Debtors   684    
Property Plant Equipment931 170500 780500 521500 346500 231500 514500 000500 000
Other
Accrued Liabilities5 0332 5202 5802 6402 6402 9202 6402 640
Accumulated Depreciation Impairment Property Plant Equipment1 8912 2812 5402 7152 8301 338  
Additions Other Than Through Business Combinations Property Plant Equipment     619  
Average Number Employees During Period 1122222
Bank Borrowings527 790162 400162 400142 400142 400144 100144 100 
Creditors527 790162 400162 400142 400142 400144 100144 100124 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 776-1 469 
Disposals Property Plant Equipment -430 000   -1 828-1 852 
Financial Assets 60 42864 72653 42634 23950 30554 06459 661
Fixed Assets988 062561 208565 247553 772534 470550 819554 064559 661
Increase From Depreciation Charge For Year Property Plant Equipment 390259175115284131 
Net Current Assets Liabilities48 80780 06971 49729 00022 44620 71123 5267 010
Other Creditors3 9201 9201 92018 92020 49523 54655126 467
Other Remaining Borrowings       124 000
Prepayments7567898089028398559041 081
Property Plant Equipment Gross Cost933 061503 061503 061503 061503 061501 852500 000500 000
Provisions For Liabilities Balance Sheet Subtotal22 59711 91112 03211 05010 41310 41310 41310 413
Taxation Social Security Payable1 929       
Total Assets Less Current Liabilities1 036 869641 277636 744582 772556 916571 530577 590566 671
Total Borrowings527 790162 400162 400142 400142 400144 100144 100124 000
Trade Debtors Trade Receivables      1 350 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 24th, March 2023
Free Download (9 pages)

Company search

Advertisements