You are here: bizstats.co.uk > a-z index > S list

S.t.challis Limited DAVENTRY


S.t.challis started in year 1944 as Private Limited Company with registration number 00386896. The S.t.challis company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Daventry at Court Yard Lane. Postal code: NN11 3AG.

The company has 4 directors, namely Ewen T., Stephen B. and David B. and others. Of them, Brian B. has been with the company the longest, being appointed on 30 June 1990 and Ewen T. has been with the company for the least time - from 20 March 2017. As of 14 May 2024, there were 3 ex directors - Sylvia G., William B. and others listed below. There were no ex secretaries.

This company operates within the NN11 3AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0202937 . It is located at Courtyard Lane, Badby, Daventry with a total of 20 carsand 50 trailers.

S.t.challis Limited Address / Contact

Office Address Court Yard Lane
Office Address2 Badby
Town Daventry
Post code NN11 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00386896
Date of Incorporation Thu, 13th Apr 1944
Industry Freight transport by road
End of financial Year 31st March
Company age 80 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Brian B.

Position: Secretary

Resigned:

Ewen T.

Position: Director

Appointed: 20 March 2017

Stephen B.

Position: Director

Appointed: 01 September 1994

David B.

Position: Director

Appointed: 01 September 1994

Brian B.

Position: Director

Appointed: 30 June 1990

Sylvia G.

Position: Director

Appointed: 30 June 1990

Resigned: 31 December 1991

William B.

Position: Director

Appointed: 30 June 1990

Resigned: 10 December 2004

Beatrice B.

Position: Director

Appointed: 30 June 1990

Resigned: 13 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth529 123588 251643 817762 116       
Balance Sheet
Cash Bank On Hand    175 289115 253249 989265 852266 149638 594820 126
Current Assets422 504505 011476 563633 693708 678692 938815 258780 873962 1801 231 7931 433 052
Debtors382 331417 217440 464460 389506 718529 190539 132500 023680 922579 063598 147
Net Assets Liabilities    789 699797 814907 380963 0911 020 6521 322 1571 514 771
Other Debtors    36 75434 96342 62534 69436 01337 12951 269
Property Plant Equipment    939 2161 096 7921 060 9991 088 7451 087 717898 3781 020 786
Total Inventories    26 67148 49526 13714 99815 10914 136 
Cash Bank In Hand1652 125248145 536       
Net Assets Liabilities Including Pension Asset Liability529 123588 251643 817762 116       
Stocks Inventory40 15735 66935 85127 768       
Tangible Fixed Assets588 937690 764905 939798 103       
Reserves/Capital
Called Up Share Capital7 5007 5007 5007 500       
Profit Loss Account Reserve516 623575 751631 317749 616       
Shareholder Funds529 123588 251643 817762 116       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 181 6461 287 4711 471 2261 599 9651 675 3201 780 4741 991 721
Additions Other Than Through Business Combinations Property Plant Equipment     376 452192 012274 599302 17269 516350 705
Average Number Employees During Period      2626232022
Corporation Tax Payable         27 36721 634
Creditors    322 487404 722357 179334 921302 476206 722233 975
Increase From Depreciation Charge For Year Property Plant Equipment     215 419227 805235 782255 665256 176218 577
Net Current Assets Liabilities163 830205 9841 737224 159258 924188 681312 900332 404372 495797 409979 158
Number Shares Issued Fully Paid     7 500     
Other Creditors    322 487404 722357 179334 921302 476206 722233 975
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     109 59444 050107 043180 310151 0227 330
Other Disposals Property Plant Equipment     113 05144 050118 114227 845153 70117 050
Other Taxation Social Security Payable    74 94278 00383 44572 086143 624127 12884 902
Par Value Share 111 1     
Property Plant Equipment Gross Cost    2 120 8622 384 2632 532 2252 688 7102 763 0372 678 8523 012 507
Provisions For Liabilities Balance Sheet Subtotal    85 95482 937109 340123 137137 084166 908251 198
Taxation Including Deferred Taxation Balance Sheet Subtotal    85 95482 937109 340    
Total Assets Less Current Liabilities752 767896 748907 6761 022 2621 198 1401 285 4731 373 8991 421 1491 460 2121 695 7871 999 944
Trade Creditors Trade Payables    175 189180 544178 856150 136215 318102 757189 711
Trade Debtors Trade Receivables    469 964494 227496 507465 329644 909541 934546 878
Creditors Due After One Year223 644308 497263 859260 146       
Creditors Due Within One Year330 174370 527554 293409 534       
Fixed Assets588 937690 764905 939798 103       
Number Shares Allotted 7 5007 5007 500       
Other Aggregate Reserves5 0005 0005 0005 000       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal71 50071 50079 467        
Share Capital Allotted Called Up Paid7 5007 5007 5007 500       
Tangible Fixed Assets Additions 265 227366 17958 365       
Tangible Fixed Assets Cost Or Valuation1 783 5871 823 2802 132 1591 988 130       
Tangible Fixed Assets Depreciation1 194 6501 132 5161 226 2201 190 027       
Tangible Fixed Assets Depreciation Charged In Period 136 892149 040165 803       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 199 02655 336201 996       
Tangible Fixed Assets Disposals 225 53457 300202 394       

Transport Operator Data

Courtyard Lane
Address Badby
City Daventry
Post code NN11 3AG
Vehicles 20
Trailers 50

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
Free Download (11 pages)

Company search

Advertisements