Sessions Surf Shops Limited OKEHAMPTON


Sessions Surf Shops started in year 2008 as Private Limited Company with registration number 06632366. The Sessions Surf Shops company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Okehampton at Alder Farm. Postal code: EX20 4PJ.

The firm has 2 directors, namely Geraint W., Simon V.. Of them, Simon V. has been with the company the longest, being appointed on 22 August 2008 and Geraint W. has been with the company for the least time - from 26 August 2008. Currenlty, the firm lists one former director, whose name is Ian W. and who left the the firm on 26 August 2008. In addition, there is one former secretary - Giles D. who worked with the the firm until 22 August 2008.

Sessions Surf Shops Limited Address / Contact

Office Address Alder Farm
Office Address2 Lewdown
Town Okehampton
Post code EX20 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06632366
Date of Incorporation Fri, 27th Jun 2008
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Geraint W.

Position: Director

Appointed: 26 August 2008

Simon V.

Position: Director

Appointed: 22 August 2008

Ian W.

Position: Director

Appointed: 27 June 2008

Resigned: 26 August 2008

Giles D.

Position: Secretary

Appointed: 27 June 2008

Resigned: 22 August 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Simon V. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Geraint W. This PSC has significiant influence or control over the company,.

Simon V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Geraint W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth139 694166 559       
Balance Sheet
Cash Bank On Hand 23 98764 44556 920103 74144 640298 664466 502329 809
Current Assets244 866269 128411 139477 243511 666464 782620 944860 371956 849
Debtors6 6904 82111 2119 86616 20010 06116 5829 3099 799
Net Assets Liabilities 166 559189 074215 049240 273276 179436 358695 927794 253
Other Debtors 934303 3 499 9 292 3 781
Property Plant Equipment 1 87927 94721 76814 1836 4661 164432 692
Total Inventories 240 320335 483410 457391 725410 081305 698384 560617 241
Cash Bank In Hand19 16223 987       
Intangible Fixed Assets18 33313 333       
Net Assets Liabilities Including Pension Asset Liability139 694166 559       
Stocks Inventory219 014240 320       
Tangible Fixed Assets2 7001 879       
Reserves/Capital
Called Up Share Capital9898       
Profit Loss Account Reserve139 596166 461       
Shareholder Funds139 694166 559       
Other
Accumulated Amortisation Impairment Intangible Assets 36 66747 85561 10472 68880 93889 18897 438105 688
Accumulated Depreciation Impairment Property Plant Equipment 18 80923 77632 54140 12647 84353 14554 26654 433
Additions Other Than Through Business Combinations Intangible Assets  82 499      
Additions Other Than Through Business Combinations Property Plant Equipment  31 0352 586     
Amount Specific Bank Loan  196 932168 376     
Average Number Employees During Period 810221926192322
Bank Borrowings  196 932168 376139 345109 45434 600  
Bank Overdrafts   33 12954 371    
Creditors 61 502269 618198 362166 147105 53574 51030 68130 681
Finance Lease Liabilities Present Value Total  11 1843 1843 184    
Financial Commitments Other Than Capital Commitments 30 000167 250108 000     
Fixed Assets21 03315 212112 59193 16273 99558 02844 47635 10529 504
Increase From Amortisation Charge For Year Intangible Assets  11 18813 25011 5848 2508 2508 2508 250
Increase From Depreciation Charge For Year Property Plant Equipment  4 9678 7657 5857 7175 3021 121167
Intangible Assets 13 33384 64471 39459 81251 56243 31235 06226 812
Intangible Assets Gross Cost 50 000132 499132 500132 500132 500132 500132 500 
Loans Owed To Related Parties30 75130 751       
Net Current Assets Liabilities183 063213 349346 601320 749332 925324 915466 613691 511795 941
Nominal Value Allotted Share Capital  98198     
Number Shares Issued Fully Paid  98198     
Other Creditors 5 84912 1355 6469 76510 77510 58814 41224 380
Other Inventories 240 320335 483410 457     
Other Payables Accrued Expenses 5 8333 3408 984     
Other Remaining Borrowings 61 50261 50261 40261 40230 68130 68130 68130 681
Par Value Share 1 1     
Prepayments 3 88710 9089 866     
Property Plant Equipment Gross Cost 20 68851 72354 30954 30954 30954 30954 30957 125
Provisions For Liabilities Balance Sheet Subtotal 5005005005001 2292218511
Taxation Social Security Payable 9 61614 57416 979     
Total Assets Less Current Liabilities204 096228 561420 592413 911406 920382 943511 089726 616825 445
Total Borrowings 61 502269 618175 560142 529109 45465 28130 681 
Trade Creditors Trade Payables 23 08131 84937 42535 71011 79914 13029 90540 344
Accrued Liabilities Deferred Income   8 9848 75015 5195 0639 6286 083
Bank Borrowings Overdrafts   133 776104 74574 85443 829  
Corporation Tax Payable   12 2449 01913 51141 05665 09627 407
Future Minimum Lease Payments Under Non-cancellable Operating Leases   343 95857 50057 50061 25432 79737 880
Other Taxation Social Security Payable   3 4873 5763 5203013 8285 181
Prepayments Accrued Income   9 86612 70110 0617 2909 3096 018
Total Additions Including From Business Combinations Property Plant Equipment        2 816
Creditors Due After One Year63 90261 502       
Creditors Due Within One Year61 80355 779       
Number Shares Allotted9898       
Provisions For Liabilities Charges500500       
Value Shares Allotted9898       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements