Charles Stebbing Limited BURY ST. EDMUNDS


Founded in 1986, Charles Stebbing, classified under reg no. 02062119 is an active company. Currently registered at Churchside House High Street IP28 7EQ, Bury St. Edmunds the company has been in the business for thirty eight years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023. Since Mon, 30th Dec 1996 Charles Stebbing Limited is no longer carrying the name Santintrend.

The firm has one director. Sarah S., appointed on 10 October 2002. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Sheila R., Leonard R. and others listed below. There were no ex secretaries.

Charles Stebbing Limited Address / Contact

Office Address Churchside House High Street
Office Address2 Mildenhall
Town Bury St. Edmunds
Post code IP28 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02062119
Date of Incorporation Tue, 7th Oct 1986
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Sarah S.

Position: Director

Appointed: 10 October 2002

Sheila R.

Position: Director

Resigned: 03 October 2018

Leonard R.

Position: Director

Resigned: 28 January 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Sarah S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Leonard R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sheila R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah S.

Notified on 31 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leonard R.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Sheila R.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Santintrend December 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand338 215413 899414 779428 024426 802490 772537 297
Current Assets467 884530 361560 735574 678570 942627 194676 841
Debtors8 6219 5908 6157 058   
Net Assets Liabilities328 675374 485373 150379 493396 401438 235475 156
Property Plant Equipment99 40879 74963 38349 48637 44228 08121 061
Total Inventories121 048106 872137 341139 596144 140136 422139 544
Other
Accrued Liabilities Deferred Income5 7795 8805 9286 3048 019  
Accumulated Depreciation Impairment Property Plant Equipment 224 271240 637254 534266 578275 939282 959
Amounts Owed To Group Undertakings Participating Interests2      
Average Number Employees During Period27233226212724
Corporation Tax Payable19 34119 4988 6716 59413 581  
Creditors228 345228 323245 506240 447208 815217 040222 746
Deferred Tax Liabilities10 2747 3025 4624 2243 168  
Dividends Paid On Shares20 00020 00024 00010 00030 00010 00011 400
Finished Goods Goods For Resale121 048106 872137 341139 596144 140  
Fixed Assets99 41079 74963 38349 48637 44228 08121 061
Increase Decrease In Depreciation Impairment Property Plant Equipment 6 4876 4876 4876 487  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -2 972-1 840-1 238-1 056  
Increase From Depreciation Charge For Year Property Plant Equipment 19 65916 36613 89712 0449 3617 020
Investments2-104 589     
Investments Fixed Assets2      
Investments In Subsidiaries2-104 589     
Loans From Directors150 169146 253176 853182 963144 198  
Net Current Assets Liabilities239 539302 038315 229334 231362 127410 154454 095
Other Taxation Social Security Payable9 74111 17911 2747 045444  
Prepayments Accrued Income8 6219 5908 6157 058   
Property Plant Equipment Gross Cost 304 020304 020304 020304 020304 020304 020
Taxation Including Deferred Taxation Balance Sheet Subtotal-10 274-7 302-5 462-4 224-3 168  
Total Assets Less Current Liabilities338 949381 787378 612383 717399 569438 235475 156
Trade Creditors Trade Payables43 31345 51342 78037 54142 57343 14552 428
Other Creditors     155 300153 137
Provisions For Liabilities Balance Sheet Subtotal    3 168  
Taxation Social Security Payable     18 59517 181
Director Remuneration    21 60021 60010 475

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements