Statham House Limited WARRINGTON


Founded in 1986, Statham House, classified under reg no. 02020594 is an active company. Currently registered at 512 Manchester Road WA1 3TZ, Warrington the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Stephen T., Donald P. and Ann T.. Of them, Stephen T., Donald P., Ann T. have been with the company the longest, being appointed on 30 December 1990. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Statham House Limited Address / Contact

Office Address 512 Manchester Road
Office Address2 Paddington
Town Warrington
Post code WA1 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020594
Date of Incorporation Fri, 16th May 1986
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Ann T.

Position: Secretary

Resigned:

Stephen T.

Position: Director

Appointed: 30 December 1990

Donald P.

Position: Director

Appointed: 30 December 1990

Ann T.

Position: Director

Appointed: 30 December 1990

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Donald P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ann T. This PSC owns 25-50% shares. The third one is Stephen T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Donald P.

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

Ann T.

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

Stephen T.

Notified on 11 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand77 19291 66079 48477 86375 63178 37297 078115 952
Current Assets    75 63178 68597 078 
Debtors14 481    313  
Net Assets Liabilities 497 313500 823515 657530 620547 052564 992583 688
Other Debtors14 481    313  
Property Plant Equipment516 988516 987      
Other
Accrued Liabilities Deferred Income3 4691 8251 8902 3341 8481 7831 8821 883
Accumulated Depreciation Impairment Property Plant Equipment4 3224 3224 3224 3224 3224 3224 322 
Bank Borrowings Overdrafts80 61747 13730 39713 65713 657   
Corporation Tax Payable4 1164 4915 5155 3565 3875 7316 0856 262
Creditors88 20247 13730 39713 65720 8927 5147 9678 145
Investment Property 516 987516 987516 987516 987516 987516 987516 987
Investment Property Fair Value Model  516 987516 987516 987516 987516 987 
Net Current Assets Liabilities 68 56955 33953 43354 73971 17189 111107 807
Other Creditors 35      
Par Value Share 11     
Property Plant Equipment Gross Cost521 3094 3224 3224 3224 3224 3224 322 
Provisions For Liabilities Balance Sheet Subtotal 41 10641 10641 10641 10641 10641 10641 106
Total Assets Less Current Liabilities 585 556572 326570 420571 726588 158606 098624 794

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements