Staggeringly Good Ltd BRIGHTON


Founded in 2015, Staggeringly Good, classified under reg no. 09565696 is an active company. Currently registered at Maria House BN1 5NP, Brighton the company has been in the business for 9 years. Its financial year was closed on April 27 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Jonathan C., Josephus R.. Of them, Jonathan C., Josephus R. have been with the company the longest, being appointed on 28 April 2015. As of 15 May 2024, there was 1 ex director - Russell C.. There were no ex secretaries.

Staggeringly Good Ltd Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09565696
Date of Incorporation Tue, 28th Apr 2015
Industry Manufacture of beer
End of financial Year 27th April
Company age 9 years old
Account next due date Sat, 27th Jan 2024 (109 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Jonathan C.

Position: Director

Appointed: 28 April 2015

Josephus R.

Position: Director

Appointed: 28 April 2015

Russell C.

Position: Director

Appointed: 28 April 2015

Resigned: 07 July 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Josephus R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jonathan C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Russell C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Josephus R.

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

Jonathan C.

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

Russell C.

Notified on 6 April 2016
Ceased on 20 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Josephus R.

Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-46 508       
Balance Sheet
Cash Bank On Hand   368 37488 194172 24774 40697 133
Current Assets21 57237 17574 767504 488140 989254 478189 855224 197
Debtors18 214  123 99216 10121 61650 11657 477
Net Assets Liabilities-39 414-32 799-30 048444 556385 639420 468336 995299 662
Other Debtors   92 12512 3002 83411 32913 174
Property Plant Equipment   49 057372 997339 876324 894296 195
Total Inventories   39 30236 69460 61565 33369 587
Cash Bank In Hand3 358       
Tangible Fixed Assets35 471       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve-46 511       
Shareholder Funds-46 508       
Other
Accrued Liabilities   24 97024 77821 8715 19517 438
Accrued Liabilities Not Expressed Within Creditors Subtotal-875-10 139-23 257-24 970    
Accumulated Depreciation Impairment Property Plant Equipment   35 24489 535117 116169 649212 474
Additions Other Than Through Business Combinations Property Plant Equipment    378 23138 78037 55214 125
Average Number Employees During Period 341015131619
Bank Borrowings     40 83331 66721 091
Bank Overdrafts   73    
Creditors95 58171 33367 33363 33459 33496 16783 00188 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -24 269  
Disposals Property Plant Equipment     -44 320  
Financial Liabilities   63 33459 33455 33451 33467 334
Fixed Assets35 47131 75925 56249 057    
Increase From Depreciation Charge For Year Property Plant Equipment    54 29151 85052 53442 825
Net Current Assets Liabilities-74 88516 91434 980483 80371 976176 75995 10191 892
Other Creditors   16 63319 23117 07019 48830 512
Other Inventories   39 30236 69460 61565 33369 587
Prepayments   27 1801 5008 3272 7502 981
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3441 2799 59027 180    
Property Plant Equipment Gross Cost   84 301462 532456 992494 544508 669
Taxation Social Security Payable   10 44314 61710 58127 32134 856
Total Assets Less Current Liabilities-39 41448 67360 542532 860444 973516 635419 996388 087
Total Borrowings   73 40 83331 66721 091
Trade Creditors Trade Payables   20 71610 38719 03033 58240 332
Trade Debtors Trade Receivables   4 6872 30110 45536 03741 322
Creditors Due Within One Year96 457       
Number Shares Allotted3       
Par Value Share1       
Provisions For Liabilities Charges7 094       
Share Capital Allotted Called Up Paid3       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2016/04/06
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements