Sally Strachey Historic Conservation Ltd WELLS


Sally Strachey Historic Conservation started in year 2010 as Private Limited Company with registration number 07119242. The Sally Strachey Historic Conservation company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Wells at Bishopbrook House. Postal code: BA5 1FD.

At present there are 6 directors in the the company, namely Mary T., Nicholas S. and James P. and others. In addition one secretary - Lucy D. - 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 - Jemma C. who worked with the the company until 10 June 2013.

Sally Strachey Historic Conservation Ltd Address / Contact

Office Address Bishopbrook House
Office Address2 Cathedral Avenue
Town Wells
Post code BA5 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07119242
Date of Incorporation Thu, 7th Jan 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mary T.

Position: Director

Appointed: 12 September 2023

Nicholas S.

Position: Director

Appointed: 26 May 2023

James P.

Position: Director

Appointed: 02 June 2017

Jacob M.

Position: Director

Appointed: 01 April 2016

Lucy D.

Position: Secretary

Appointed: 10 June 2013

Geert D.

Position: Director

Appointed: 12 February 2010

Padraic C.

Position: Director

Appointed: 07 January 2010

Lisa E.

Position: Director

Appointed: 01 April 2016

Resigned: 18 November 2022

Jemma C.

Position: Secretary

Appointed: 07 January 2010

Resigned: 10 June 2013

Sally S.

Position: Director

Appointed: 07 January 2010

Resigned: 18 November 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Sally Strachey Holdings Limited from Wells, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sally S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sally S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sally Strachey Holdings Limited

Bishopbrook House Cathedral Avenue, Wells, BA5 1FD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Sally Strachey Holdings Limited
Registration number 14312017
Notified on 18 November 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally S.

Notified on 10 January 2020
Ceased on 18 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally S.

Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 669302 474425 66186 423398 179900 7011 064 262534 627
Current Assets673 812875 1171 228 452946 2751 465 6222 054 4372 464 5772 064 175
Debtors629 143565 143795 291844 8521 062 4431 150 2741 395 3151 479 548
Net Assets Liabilities367 403583 123761 713424 171855 5891 099 5531 262 358628 077
Other Debtors230 000213 025187 194366 498309 563163 373428 937569 569
Property Plant Equipment35 94637 80355 46757 78655 08021 99134 11252 497
Total Inventories7 0007 5007 50015 0005 0003 4625 000 
Other
Accumulated Amortisation Impairment Intangible Assets35 88041 86047 84053 82059 80059 80059 800 
Accumulated Depreciation Impairment Property Plant Equipment25 91232 79541 99450 01162 07351 19457 64572 691
Additions Other Than Through Business Combinations Property Plant Equipment 8 74026 86319 69117 3517 96524 81734 639
Average Number Employees During Period   1618212630
Bank Borrowings Overdrafts37 41225 88915 72254 83949 378230 822176 317112 645
Corporation Tax Payable22 45873 28464 411   5 65210 967
Corporation Tax Recoverable   26 04726 047   
Creditors328 86325 88915 72254 83949 378230 822176 317112 645
Deferred Tax Asset Debtors   43 118    
Dividends Paid On Shares  11 9605 980    
Fixed Assets  67 42763 76655 080   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    3 44544 53453 58936 224
Increase From Amortisation Charge For Year Intangible Assets 5 9805 9805 9805 980   
Increase From Depreciation Charge For Year Property Plant Equipment 6 8839 19912 84914 06110 58810 55516 254
Intangible Assets23 92017 94011 9605 980    
Intangible Assets Gross Cost59 80059 80059 80059 80059 80059 80059 800 
Net Current Assets Liabilities344 949553 269719 000415 244854 5311 312 3981 413 020701 349
Other Creditors12 70010 772163 157183 115284 446346 953355 521233 956
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 8321 99921 4674 1041 208
Other Disposals Property Plant Equipment   9 3547 99551 9336 2451 208
Other Taxation Social Security Payable85 50444 24251 64058 354109 374139 775193 532269 572
Property Plant Equipment Gross Cost61 85870 59897 461107 797117 15373 18591 757125 188
Provisions For Liabilities Balance Sheet Subtotal  8 992 4 6444 0148 45713 124
Total Assets Less Current Liabilities404 815609 012786 427479 010909 6111 334 3891 447 132753 846
Trade Creditors Trade Payables189 515183 632219 586277 383211 958192 627433 778784 628
Trade Debtors Trade Receivables399 143352 118608 097409 189726 833986 901966 378909 979

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (12 pages)

Company search

Advertisements