Steamship Records Limited BERKSHIRE


Founded in 1977, Steamship Records, classified under reg no. 01327998 is an active company. Currently registered at Cantley House Hotel, Milton Road RG40 5QG, Berkshire the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. Thomas C., appointed on 9 December 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Steamship Records Limited Address / Contact

Office Address Cantley House Hotel, Milton Road
Office Address2 Wokingham
Town Berkshire
Post code RG40 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01327998
Date of Incorporation Thu, 1st Sep 1977
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Thomas C.

Position: Director

Appointed: 09 December 2020

Maurice M.

Position: Director

Resigned: 17 December 2020

Lara Z.

Position: Director

Appointed: 15 December 2020

Resigned: 22 March 2021

Jon S.

Position: Director

Appointed: 17 July 2014

Resigned: 21 December 2020

Gill M.

Position: Secretary

Appointed: 19 June 2014

Resigned: 17 December 2020

Suzanne S.

Position: Director

Appointed: 20 March 2014

Resigned: 21 December 2020

Julie C.

Position: Secretary

Appointed: 07 November 2000

Resigned: 01 March 2014

Martin J.

Position: Director

Appointed: 23 September 1997

Resigned: 17 December 2020

Maurice M.

Position: Secretary

Appointed: 19 June 1997

Resigned: 07 November 2000

Jagdish S.

Position: Secretary

Appointed: 17 May 1994

Resigned: 19 June 1997

Guy J.

Position: Director

Appointed: 18 March 1991

Resigned: 20 December 1996

Gillian M.

Position: Director

Appointed: 18 March 1991

Resigned: 12 August 1994

Maurice M.

Position: Secretary

Appointed: 18 March 1991

Resigned: 17 May 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Thomas C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jon S. This PSC owns 50,01-75% shares.

Thomas C.

Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon S.

Notified on 1 March 2017
Ceased on 14 December 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand65 71230 8712 252 356 990471 039245 713
Current Assets153 583182 212140 155120 098465 812680 866428 236
Debtors80 005137 956125 884106 71395 703196 442171 448
Net Assets Liabilities971 2051 009 5511 035 0771 096 499947 879963 402990 779
Other Debtors48 02851 29340 71112 91011 085138 276108 802
Property Plant Equipment2 316 7542 363 8382 374 7472 464 1872 440 7302 413 7632 444 664
Total Inventories7 86613 38512 01913 38513 11913 38511 075
Other
Accrued Liabilities Deferred Income    1  
Accumulated Depreciation Impairment Property Plant Equipment 979 9001 076 4661 187 6691 315 3391 443 4441 571 548
Average Number Employees During Period   45434357
Bank Borrowings Overdrafts48 00048 00032 50045 8811 046 7251 056 718930 479
Corporation Tax Payable2 315 346186   
Creditors562 500634 804603 309620 8601 046 7251 056 718930 479
Deferred Tax Liabilities25 40638 71745 07351 20862 967  
Finished Goods Goods For Resale7 86613 38512 01913 38513 119  
Fixed Assets2 355 0662 363 8382 374 7472 464 1872 440 730  
Increase Decrease In Depreciation Impairment Property Plant Equipment 28 70428 70428 70428 704  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 13 3116 3566 13511 759  
Increase From Depreciation Charge For Year Property Plant Equipment 65 01596 566111 203127 670128 105128 104
Investments38 312-38 312     
Investments Fixed Assets38 312      
Net Current Assets Liabilities-408 917-452 592-463 154-500 762-383 159-328 141-444 772
Other Creditors112 36397 97663 263112 44590 156201 037153 544
Other Taxation Social Security Payable131 93298 366112 260114 699157 869147 253209 985
Property Plant Equipment Gross Cost 3 343 7383 451 2133 651 8563 756 0693 857 2074 016 212
Taxation Including Deferred Taxation Balance Sheet Subtotal-25 406-38 717-45 073-51 208-62 967  
Total Additions Including From Business Combinations Property Plant Equipment 112 099107 475200 643104 213101 138159 005
Total Assets Less Current Liabilities1 946 1491 911 2461 911 5931 963 4252 057 5712 085 6221 999 892
Trade Creditors Trade Payables267 890390 462394 940347 649600 427660 524421 137
Trade Debtors Trade Receivables31 97786 66385 17393 80384 61858 16662 646
Provisions For Liabilities Balance Sheet Subtotal    62 96765 50278 634

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 25th, April 2023
Free Download (9 pages)

Company search

Advertisements