The Septic Tank Store Ltd BANBURY


Founded in 2001, The Septic Tank Store, classified under reg no. 04140360 is an active company. Currently registered at Crofts Barn OX15 6LR, Banbury the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since June 16, 2016 The Septic Tank Store Ltd is no longer carrying the name Knollands Products Supplies.

At present there are 2 directors in the the company, namely Stephanie C. and Wayne C.. In addition one secretary - Stephanie C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Trudi C. who worked with the the company until 31 March 2004.

The Septic Tank Store Ltd Address / Contact

Office Address Crofts Barn
Office Address2 Epwell
Town Banbury
Post code OX15 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140360
Date of Incorporation Fri, 12th Jan 2001
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Stephanie C.

Position: Director

Appointed: 21 August 2023

Stephanie C.

Position: Secretary

Appointed: 31 March 2004

Wayne C.

Position: Director

Appointed: 12 January 2001

Hayden C.

Position: Director

Appointed: 28 September 2017

Resigned: 02 June 2023

Matthew B.

Position: Director

Appointed: 01 April 2001

Resigned: 20 April 2004

Trudi C.

Position: Secretary

Appointed: 12 January 2001

Resigned: 31 March 2004

First Directors Limited

Position: Corporate Nominee Director

Appointed: 12 January 2001

Resigned: 12 January 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2001

Resigned: 12 January 2001

Trudi C.

Position: Director

Appointed: 12 January 2001

Resigned: 31 March 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Wayne C. This PSC has 25-50% voting rights and has 25-50% shares.

Wayne C.

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

Company previous names

Knollands Products Supplies June 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 03113 896122 61167 559135 005135 83037 533
Current Assets72 11779 719219 593125 306218 320213 888119 820
Debtors42 20754 82382 02725 22019 31521 70853 119
Net Assets Liabilities5 7058050 41236 63644 69855 78426 990
Other Debtors6 7752 2084 4112 2633 1902 706372
Property Plant Equipment26 74053 358108 450145 321140 133116 06796 246
Total Inventories11 87911 00014 95532 52764 00056 350 
Other
Accumulated Amortisation Impairment Intangible Assets20 00021 25022 50023 75025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment58 21353 78566 80776 236100 338112 779134 040
Average Number Employees During Period  35554
Bank Borrowings Overdrafts    50 00038 86328 154
Corporation Tax Payable12 6663 21012 3628 7815 89517 7089 387
Creditors92 80420 76550 21054 45194 97651 61528 990
Dividends Paid On Shares  2 5001 250   
Fixed Assets 57 108110 950146 571140 133  
Increase From Amortisation Charge For Year Intangible Assets 1 2501 2501 2501 250  
Increase From Depreciation Charge For Year Property Plant Equipment 6 79213 02215 77724 10220 34921 261
Intangible Assets5 0003 7502 5001 250   
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 000 
Net Current Assets Liabilities-20 687-26 12510 277-31 83821 7729 402-25 577
Number Shares Issued Fully Paid 22    
Other Creditors28 35420 76550 21054 45144 97612 752836
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 220 6 348 7 908 
Other Disposals Property Plant Equipment 12 468 28 214 29 633 
Other Taxation Social Security Payable4 4869 6932 0541 42549612 63019 444
Par Value Share 11    
Property Plant Equipment Gross Cost84 953107 143175 257221 557240 471228 846230 286
Provisions For Liabilities Balance Sheet Subtotal5 34810 13820 60523 64622 23118 07014 689
Taxation Including Deferred Taxation Balance Sheet Subtotal  20 60523 64622 23118 07014 689
Total Additions Including From Business Combinations Property Plant Equipment 34 65868 11474 51418 91418 0081 440
Total Assets Less Current Liabilities11 05330 983121 227114 733161 905125 46970 669
Trade Creditors Trade Payables47 29861 106155 17573 626130 292118 06967 252
Trade Debtors Trade Receivables35 43252 61577 61622 95716 12519 00252 747

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements