Sawday's Canopy & Stars Limited BRISTOL


Sawday's Canopy & Stars started in year 2014 as Private Limited Company with registration number 09088366. The Sawday's Canopy & Stars company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at Merchants House. Postal code: BS1 4RW.

The company has 3 directors, namely Michael B., Toby S. and Thomas D.. Of them, Thomas D. has been with the company the longest, being appointed on 16 June 2014 and Michael B. has been with the company for the least time - from 1 November 2018. As of 8 May 2024, there were 2 ex directors - Gonzalo T., George S. and others listed below. There were no ex secretaries.

Sawday's Canopy & Stars Limited Address / Contact

Office Address Merchants House
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09088366
Date of Incorporation Mon, 16th Jun 2014
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 01 November 2018

Toby S.

Position: Director

Appointed: 01 October 2014

Thomas D.

Position: Director

Appointed: 16 June 2014

Alastair Sawday Publishing Co. Ltd

Position: Corporate Director

Appointed: 16 June 2014

Gonzalo T.

Position: Director

Appointed: 16 June 2014

Resigned: 07 September 2018

George S.

Position: Director

Appointed: 16 June 2014

Resigned: 15 August 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Alastair Sawday Publishing Co. Limited from Bristol, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Alastair Sawday Publishing Co. Limited

Merchants House Wapping Road, Bristol, BS1 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02812527
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 666134 161       
Balance Sheet
Cash Bank On Hand 3042882882882882882171 668 068
Current Assets415 756644 851936 2711 054 2961 520 4182 417 8803 318 6175 194 4854 107 259
Debtors415 447644 547935 9831 054 0081 520 1302 417 5923 318 3295 193 3712 437 906
Net Assets Liabilities 134 161135 57547 08988 096323 533442 2681 301 1131 283 256
Other Debtors      27 08218 245 
Property Plant Equipment 417137      
Total Inventories       8971 285
Cash Bank In Hand309304       
Intangible Fixed Assets180 000140 000       
Tangible Fixed Assets761417       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve21 656134 151       
Shareholder Funds21 666134 161       
Other
Accrued Income       313 86966 265
Accumulated Amortisation Impairment Intangible Assets 60 000100 000140 000180 000205 621217 156231 175218 296
Accumulated Depreciation Impairment Property Plant Equipment 7301 0101 147     
Acquired Through Business Combinations Intangible Assets        3 103
Additions Other Than Through Business Combinations Intangible Assets       27 679127 489
Amounts Owed By Other Related Parties Other Than Directors       5 158 5942 359 388
Amounts Owed By Related Parties 642 979935 9831 049 3881 515 1872 408 7803 291 2475 175 126 
Average Number Employees During Period 1315162426262325
Balances Amounts Owed By Related Parties   1 049 3871 515 1872 408 7803 291 2475 164 642 
Corporation Tax Payable       162 07812 411
Creditors 651 107900 8331 067 2071 452 3222 127 1742 897 6413 697 2752 987 165
Current Tax For Period 38 45620 496      
Deferred Tax Asset Debtors        2 307
Deferred Tax Assets        2 307
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 147    
Disposals Property Plant Equipment    -1 147    
Dividends Paid On Shares Interim   50 000     
Fixed Assets180 761140 417100 13760 00020 00032 82721 29234 952 
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets     38 448   
Increase From Amortisation Charge For Year Intangible Assets  40 000 40 00025 62111 53514 01915 811
Increase From Depreciation Charge For Year Property Plant Equipment  280      
Intangible Assets 140 000100 00060 00020 00032 82721 29251 484163 162
Intangible Assets Gross Cost 200 000200 000200 000200 000238 448238 448253 969381 458
Net Current Assets Liabilities-159 095-6 25635 438-12 91168 096290 706420 9761 266 1611 120 094
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors   14 79320 14550 025336 237244 2752 829 525
Other Payables Accrued Expenses       13 22629 646
Par Value Share000 00000
Payments To Related Parties   337 165196 482    
Prepayments       18 2459 946
Property Plant Equipment Gross Cost 1 1471 1471 147     
Taxation Social Security Payable   66 973167 054442 866169 507134 730115 583
Creditors Due Within One Year574 851651 107       
Intangible Fixed Assets Additions200 000        
Intangible Fixed Assets Aggregate Amortisation Impairment20 00060 000       
Intangible Fixed Assets Amortisation Charged In Period20 00040 000       
Intangible Fixed Assets Cost Or Valuation200 000        
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions1 147        
Tangible Fixed Assets Cost Or Valuation1 147        
Tangible Fixed Assets Depreciation386730       
Tangible Fixed Assets Depreciation Charged In Period386344       
Total Assets Less Current Liabilities21 666134 161       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements