County Saddlery Limited WALSALL


Founded in 1994, County Saddlery, classified under reg no. 02909358 is an active company. Currently registered at County Building WS2 8AA, Walsall the company has been in the business for thirty years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31. Since 1994/09/06 County Saddlery Limited is no longer carrying the name Traditional Saddlery.

There is a single director in the firm at the moment - Eugene F., appointed on 18 May 1994. In addition, a secretary was appointed - Mary H., appointed on 1 July 1995. Currently 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.

County Saddlery Limited Address / Contact

Office Address County Building
Office Address2 Portland Street
Town Walsall
Post code WS2 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909358
Date of Incorporation Thu, 17th Mar 1994
Industry Manufacture of luggage, handbags and the like, saddlery and harness
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Mary H.

Position: Secretary

Appointed: 01 July 1995

Eugene F.

Position: Director

Appointed: 18 May 1994

Stephen L.

Position: Secretary

Appointed: 04 November 1994

Resigned: 01 July 1995

Carolyn D.

Position: Director

Appointed: 03 October 1994

Resigned: 31 October 2006

Janet L.

Position: Secretary

Appointed: 01 August 1994

Resigned: 04 November 1994

Stephen L.

Position: Director

Appointed: 01 August 1994

Resigned: 04 November 1994

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 17 March 1994

Resigned: 18 May 1994

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 March 1994

Resigned: 18 May 1994

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 17 March 1994

Resigned: 18 May 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Eugene F. The abovementioned PSC and has 75,01-100% shares.

Eugene F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Traditional Saddlery September 6, 1994
Marat April 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 956136 565192 326286 866279 668346 168318 664343 765
Current Assets644 992808 609809 348860 359914 746923 7191 046 9301 104 258
Debtors449 806491 884456 243411 216495 418440 643588 575612 209
Net Assets Liabilities603 880734 079757 994807 786822 263852 393922 4611 002 570
Other Debtors51 70159 03254 88941 59247 02759 05149 93044 524
Property Plant Equipment24 88717 28426 53034 72141 40325 28215 577 
Total Inventories158 230180 160160 779162 277139 660136 908139 691148 284
Other
Accumulated Depreciation Impairment Property Plant Equipment233 920218 868223 922237 091256 140278 837294 16074 150
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 5421 572     
Amounts Owed By Group Undertakings315 690353 445358 305295 332370 385311 970476 813535 965
Average Number Employees During Period1717191817171819
Creditors61 51988 87673 37481 391126 01991 804137 086114 956
Deferred Tax Liabilities4 4802 9384 5105 9037 8674 8042 9603 852
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 0189 0059 75110 0025 9194 41621 782
Disposals Property Plant Equipment 32 6189 00512 43010 7295 9195 54022 165
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 167 24 20024 20024 20024 20024 20096 800
Increase From Depreciation Charge For Year Property Plant Equipment 14 96614 05922 92029 05128 61619 73911 720
Net Current Assets Liabilities583 473719 733735 974778 968788 727831 915909 844989 302
Other Creditors6 9995 2057 55218 30221 7929 93713 43557 565
Other Taxation Social Security Payable12 86947 55419 33221 29114 33420 40635 67032 015
Payments Received On Account9 9034 2826 9557 67318 63716 59538 4647 648
Property Plant Equipment Gross Cost258 807236 152250 452271 812297 543304 119309 737301 218
Provisions4 4802 9384 5105 9037 8674 8042 9603 852
Provisions For Liabilities Balance Sheet Subtotal4 4802 9384 5105 9037 8674 8042 9603 852
Total Additions Including From Business Combinations Property Plant Equipment 9 96323 30533 79036 46012 49511 1589 746
Total Assets Less Current Liabilities608 360737 017762 504813 689830 130857 197925 4211 006 422
Trade Creditors Trade Payables31 74831 83539 53534 12571 25644 86649 51717 728
Trade Debtors Trade Receivables82 41579 40743 04974 29278 00669 62261 83231 720

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements