Sauls Of Spratton Limited NORTHAMPTON


Sauls Of Spratton started in year 2003 as Private Limited Company with registration number 04646611. The Sauls Of Spratton company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Northampton at Manor Farm Manor Road. Postal code: NN6 9ES.

The company has 3 directors, namely Emma P., Mark P. and Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 24 January 2003 and Emma P. and Mark P. have been with the company for the least time - from 21 November 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kathleen S. who worked with the the company until 9 August 2010.

Sauls Of Spratton Limited Address / Contact

Office Address Manor Farm Manor Road
Office Address2 Hanging Houghton
Town Northampton
Post code NN6 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04646611
Date of Incorporation Fri, 24th Jan 2003
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Emma P.

Position: Director

Appointed: 21 November 2016

Mark P.

Position: Director

Appointed: 21 November 2016

Christopher S.

Position: Director

Appointed: 24 January 2003

Martyn B.

Position: Director

Appointed: 30 March 2003

Resigned: 06 October 2014

Roger S.

Position: Director

Appointed: 30 March 2003

Resigned: 17 January 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 2003

Resigned: 24 January 2003

Kathleen S.

Position: Secretary

Appointed: 24 January 2003

Resigned: 09 August 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2003

Resigned: 24 January 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Christopher S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 69944 34026 50585 92042 17526 937
Current Assets23 15561 27546 944113 46081 75470 775
Debtors12 6169 6358 43919 24029 14132 248
Net Assets Liabilities29 11048 72153 694107 072102 693104 273
Other Debtors1 348 4 83215 25226 76923 922
Property Plant Equipment139 249138 406139 926125 459160 752163 949
Total Inventories6 8407 30012 0008 30010 43811 590
Other
Accumulated Depreciation Impairment Property Plant Equipment148 128163 911179 783134 928134 974125 220
Additions Other Than Through Business Combinations Property Plant Equipment 14 94017 39123 90162 68527 078
Applicable Tax Rate 1919   
Average Number Employees During Period343411102814
Bank Borrowings Overdrafts7 2986 228 7 90610 00010 000
Corporation Tax Payable   10 432  
Creditors112 904131 852112 75066 07983 25882 650
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 3804 7281 318   
Depreciation Rate Used For Property Plant Equipment 1010102010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   55 82018 02227 505
Disposals Property Plant Equipment   83 22327 34633 635
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 0076 8792 75224 687100 11278 517
Increase From Depreciation Charge For Year Property Plant Equipment 15 78315 87210 96518 06817 751
Net Current Assets Liabilities-89 749-70 577-65 80647 381-1 504-11 875
Number Shares Issued Fully Paid 30 00030 00030 00030 00030 000
Other Creditors66 84758 86771 25631 19321 94716 593
Other Taxation Social Security Payable2 64314 2014 4483 4134 8065 043
Par Value Share  1111
Profit Loss On Ordinary Activities Before Tax 24 3396 291   
Property Plant Equipment Gross Cost287 377302 318319 709260 387295 726289 169
Provisions For Liabilities Balance Sheet Subtotal 19 10820 42623 67424 05525 301
Taxation Including Deferred Taxation Balance Sheet Subtotal14 38019 108    
Tax Decrease From Utilisation Tax Losses 4 759917   
Tax Expense Credit Applicable Tax Rate 4 6241 195   
Tax Increase Decrease From Effect Capital Allowances Depreciation 135-306   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  28   
Tax Increase Decrease From Other Short-term Timing Differences 4 7281 318   
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 3804 7281 318   
Total Assets Less Current Liabilities49 50067 82974 120172 840159 248152 074
Trade Creditors Trade Payables36 11652 55637 04613 13546 50551 014
Trade Debtors Trade Receivables11 2689 6353 6073 9882 3728 326
Advances Credits Directors    11 7553 245

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search