You are here: bizstats.co.uk > a-z index > J list

J. O. Straughan & Co. Limited MORPETH


J. O. Straughan & started in year 1986 as Private Limited Company with registration number 02083883. The J. O. Straughan & company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Morpeth at Netherton Park Steads. Postal code: NE61 6EF.

At the moment there are 9 directors in the the company, namely Roger D., Sandra D. and Fergus B. and others. In addition one secretary - Aileen C. - is with the firm. At the moment there is one former director listed by the company - Helen S., who left the company on 15 January 2000. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the NE61 6EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1066534 . It is located at Netherton Park, Stannington, Morpeth with a total of 4 carsand 8 trailers.

J. O. Straughan & Co. Limited Address / Contact

Office Address Netherton Park Steads
Office Address2 Stannington
Town Morpeth
Post code NE61 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02083883
Date of Incorporation Mon, 15th Dec 1986
Industry Support activities for crop production
Industry Post-harvest crop activities
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Roger D.

Position: Director

Resigned:

Sandra D.

Position: Director

Appointed: 04 May 2023

Fergus B.

Position: Director

Appointed: 04 May 2023

Stuart D.

Position: Director

Appointed: 21 October 2022

James B.

Position: Director

Appointed: 21 October 2022

David D.

Position: Director

Appointed: 01 April 2022

Thomas S.

Position: Director

Appointed: 07 December 2021

Sheena S.

Position: Director

Appointed: 30 November 2003

Aileen C.

Position: Secretary

Appointed: 03 November 2003

Aileen C.

Position: Director

Appointed: 03 November 2003

Sandra D.

Position: Secretary

Appointed: 19 October 2000

Resigned: 03 November 2003

Helen S.

Position: Director

Appointed: 30 June 1991

Resigned: 15 January 2000

Roger D.

Position: Secretary

Appointed: 30 June 1991

Resigned: 19 October 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Sandra D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Aileen C. This PSC owns 25-50% shares.

Sandra D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Aileen C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand232323
Current Assets259 350335 540291 236
Debtors212 656298 563264 299
Net Assets Liabilities2 235 2812 266 6252 174 827
Other Debtors38 81627 30032 039
Property Plant Equipment3 239 8403 598 4373 516 448
Total Inventories46 67136 95426 914
Other
Accrued Liabilities24 86512 2334 350
Accumulated Depreciation Impairment Property Plant Equipment3 053 4142 792 1442 918 596
Additions Other Than Through Business Combinations Property Plant Equipment 1 040 061249 410
Average Number Employees During Period101313
Bank Overdrafts479 719448 534461 695
Creditors240 310476 283334 558
Disposals Decrease In Depreciation Impairment Property Plant Equipment -574 056-177 708
Disposals Property Plant Equipment -942 734-204 947
Financial Assets100100100
Fixed Assets3 239 9403 598 5373 516 548
Increase From Depreciation Charge For Year Property Plant Equipment 312 786304 160
Net Current Assets Liabilities-469 841-521 457-547 524
Other Creditors  9 243
Other Inventories46 67136 95426 914
Property Plant Equipment Gross Cost6 293 2546 390 5816 435 044
Provisions For Liabilities Balance Sheet Subtotal294 508334 172459 639
Taxation Social Security Payable28 04736 3208 055
Total Assets Less Current Liabilities2 770 0993 077 0802 969 024
Total Borrowings240 310476 283334 558
Trade Creditors Trade Payables50 01576 79428 638
Trade Debtors Trade Receivables173 840271 263232 260

Transport Operator Data

Netherton Park
Address Stannington
City Morpeth
Post code NE61 6EF
Vehicles 4
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 15th, November 2023
Free Download (13 pages)

Company search

Advertisements