Sack Store Limited BOSTON


Sack Store started in year 1983 as Private Limited Company with registration number 01775698. The Sack Store company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Boston at Old Sack Store Redstone Industrial Estate. Postal code: PE21 8EA. Since 12th March 2008 Sack Store Limited is no longer carrying the name Boston Tile.

There is a single director in the firm at the moment - Christopher I., appointed on 15 October 1993. In addition, a secretary was appointed - Emma I., appointed on 23 September 2010. At the moment 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.

Sack Store Limited Address / Contact

Office Address Old Sack Store Redstone Industrial Estate
Office Address2 Redstone Road
Town Boston
Post code PE21 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01775698
Date of Incorporation Tue, 6th Dec 1983
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Emma I.

Position: Secretary

Appointed: 23 September 2010

Christopher I.

Position: Director

Appointed: 15 October 1993

Rebecca I.

Position: Secretary

Appointed: 12 October 2007

Resigned: 23 September 2010

Robert I.

Position: Director

Appointed: 02 January 1996

Resigned: 07 September 1998

Jeremy P.

Position: Director

Appointed: 15 October 1993

Resigned: 23 December 1996

Michael P.

Position: Director

Appointed: 15 October 1991

Resigned: 01 November 1992

Jeremy P.

Position: Director

Appointed: 15 October 1991

Resigned: 01 October 1992

John B.

Position: Secretary

Appointed: 15 October 1991

Resigned: 12 October 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Christopher I. The abovementioned PSC and has 75,01-100% shares.

Christopher I.

Notified on 14 October 2016
Nature of control: 75,01-100% shares

Company previous names

Boston Tile March 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth685 661764 876888 5651 024 3481 091 480       
Balance Sheet
Cash Bank On Hand    69 79587 097183 381166 616128 035165 380159 140143 403
Current Assets653 853582 530744 411518 901565 975545 775596 599683 257592 580713 279761 466858 142
Debtors92 50493 152144 348204 055238 283155 245103 440214 174169 216274 419249 465270 688
Net Assets Liabilities    1 091 4801 176 7561 224 7631 290 5211 314 6131 390 2111 377 4161 390 484
Other Debtors    26 6733 3913 005 65027 64974 544137 966
Property Plant Equipment    955 567993 8751 029 4271 019 4471 029 7891 018 0341 030 8991 058 725
Total Inventories    257 897303 433309 778302 467295 329273 480352 861444 051
Cash Bank In Hand87 13937 060431 85485 63769 795       
Intangible Fixed Assets 2 1542 32077 86968 374       
Net Assets Liabilities Including Pension Asset Liability685 661764 876888 5651 024 3481 091 480       
Stocks Inventory474 210452 318168 209229 209257 897       
Tangible Fixed Assets265 039395 010405 036922 674955 566       
Reserves/Capital
Called Up Share Capital47 00047 00047 00047 00047 000       
Profit Loss Account Reserve636 661715 876839 565975 3481 042 480       
Shareholder Funds685 661764 876888 5651 024 3481 091 480       
Other
Accumulated Amortisation Impairment Intangible Assets    22 81131 68540 18548 68557 18565 68574 18582 685
Accumulated Depreciation Impairment Property Plant Equipment    263 764297 774325 044355 930375 784382 470412 897444 653
Additions Other Than Through Business Combinations Property Plant Equipment     72 31873 57920 90743 99126 64443 29263 882
Amounts Owed To Related Parties    78 51729 97625 6425 7666 677   
Average Number Employees During Period    2727383144434642
Bank Borrowings         50 00036 68325 816
Creditors    140 000120 00051 66730 00010 00050 00036 68325 816
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -10 758 -10 679-23 562 -4 133
Disposals Property Plant Equipment      -10 758 -13 795-31 714 -4 300
Fixed Assets265 039397 164407 3561 000 5451 023 9421 053 3771 080 4291 061 9491 063 7911 043 5361 047 9011 067 227
Further Item Creditors Component Total Creditors    60 00040 000      
Increase From Amortisation Charge For Year Intangible Assets     8 8748 5008 5008 5008 5008 5008 500
Increase From Depreciation Charge For Year Property Plant Equipment     34 01038 02830 88630 53330 24830 42735 889
Intangible Assets    68 37559 50051 00042 50034 00025 50017 0008 500
Intangible Assets Gross Cost    91 18591 18591 18591 18591 18591 18591 18591 185
Investments Fixed Assets   222222222
Investments In Subsidiaries    22222222
Net Current Assets Liabilities428 591374 319491 846192 562222 516261 828211 824272 081278 760412 246384 821365 257
Number Shares Issued Fully Paid        47 00047 00047 00047 000
Other Creditors    85 39575 746146 468129 665116 212194 850262 327335 231
Other Inventories    257 897303 433309 778302 467295 329273 480352 861444 051
Other Remaining Borrowings    140 000120 00051 66730 00010 000   
Ownership Interest In Subsidiary Percent    100100100100100   
Par Value Share 1111    111
Percentage Class Share Held In Subsidiary        100100100100
Prepayments      3 0054 9485 6593331 7892 997
Property Plant Equipment Gross Cost    1 219 3311 291 6491 354 4711 375 3771 405 5741 400 5041 443 7961 503 378
Provisions For Liabilities Balance Sheet Subtotal    14 97818 44915 82313 50917 93815 57118 62316 184
Taxation Social Security Payable    48 53754 16237 69954 51045 29829 57427 90645 595
Total Assets Less Current Liabilities693 630771 483899 2021 193 1071 246 4581 315 2051 292 2531 334 0301 342 5511 455 7821 432 7221 432 484
Total Borrowings    140 000120 00051 66730 00010 00050 00036 68325 816
Trade Creditors Trade Payables    111 012103 225154 967201 235125 63376 60977 012101 411
Trade Debtors Trade Receivables    211 610151 854100 435209 226162 907246 437173 132129 725
Creditors Due After One Year   155 100140 000       
Creditors Due Within One Year225 262208 211252 565326 339343 459       
Instalment Debts Due After5 Years   75 00060 000       
Number Shares Allotted47 00047 00047 00047 00047 000       
Percentage Subsidiary Held   100100       
Provisions For Liabilities Charges7 9696 60710 63713 65914 978       
Share Premium Account2 0002 0002 0002 0002 000       
Value Shares Allotted47 00047 00047 00047 00047 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements