Satchell & Son Ltd RAYLEIGH


Founded in 2016, Satchell & Son, classified under reg no. 10368886 is an active company. Currently registered at 30 High Mead SS6 7DU, Rayleigh the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Neil S. and Sam S.. In addition one secretary - Deborah S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Satchell & Son Ltd Address / Contact

Office Address 30 High Mead
Town Rayleigh
Post code SS6 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10368886
Date of Incorporation Sun, 11th Sep 2016
Industry Floor and wall covering
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Deborah S.

Position: Secretary

Appointed: 11 September 2016

Neil S.

Position: Director

Appointed: 11 September 2016

Sam S.

Position: Director

Appointed: 11 September 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Sam S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Neil S. This PSC owns 25-50% shares.

Sam S.

Notified on 11 September 2016
Nature of control: 25-50% shares

Neil S.

Notified on 11 September 2016
Nature of control: 25-50% shares

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 Hand15 01122 13712 5414 93522 99117 10710 618
Current Assets15 87138 61028 79022 85744 46638 14716 165
Debtors86016 47316 24917 92212 29911 3905 547
Net Assets Liabilities5 43310 3206 7482 003116112100
Other Debtors86014 45613 23015 3173 7475 6285 233
Property Plant Equipment13 1259 8447 38311 9538 9656 724 
Total Inventories    7 0009 650 
Other
Accrued Liabilities Deferred Income 153261809151153200
Accumulated Depreciation Impairment Property Plant Equipment 4 1566 6177973 7856 026 
Amounts Owed By Directors  1 995 6 693  
Average Number Employees During Period 233222
Bank Borrowings Overdrafts 4 4024 4026 2506 09210 115 
Corporation Tax Payable5 70012 1977 9547 4068 44611 062 
Corporation Tax Recoverable    2 176  
Creditors23 56322 88618 58215 61917 76422 18916 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 463  -7 567
Disposals Property Plant Equipment   -14 000  -12 750
Dividends Paid On Shares17 10046 15636 82042 45626 95646 71630 595
Finished Goods Goods For Resale    7 0009 650 
Fixed Assets13 1259 8447 38311 9538 9656 724 
Increase Decrease In Depreciation Impairment Property Plant Equipment 3 2812 4612 6432 9882 2411 541
Increase From Depreciation Charge For Year Property Plant Equipment 3 2812 4612 6432 9882 2411 541
Loans From Directors12 838300600   8 277
Net Current Assets Liabilities-7 69215 72410 2087 23826 70215 958100
Other Creditors 1 360330  780 
Other Taxation Social Security Payable5 0254 4745 0351 1543 07579 
Prepayments Accrued Income 2 0171 0241 920200  
Property Plant Equipment Gross Cost 14 00014 00012 75012 75012 750 
Recoverable Value-added Tax   685  314
Taxation Social Security Payable     11 1417 588
Total Additions Including From Business Combinations Property Plant Equipment   12 750   
Total Assets Less Current Liabilities5 43325 56817 59119 19135 66722 682100
Total Borrowings 19 65015 24523 43821 64315 527 
Trade Debtors Trade Receivables    1 6595 762 
Advances Credits Directors    6 693  
Advances Credits Made In Period Directors    6 693  
Advances Credits Repaid In Period Directors     -6 693 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search