Storrar Cowdry & Co Limited CHESTER


Founded in 2014, Storrar Cowdry &, classified under reg no. 08868026 is an active company. Currently registered at India House CH1 1NZ, Chester the company has been in the business for ten years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Emma P., Frederick S. and Darlene S. and others. In addition one secretary - Darlene S. - is with the firm. As of 25 April 2024, there were 3 ex directors - Paul C., Robin G. and others listed below. There were no ex secretaries.

Storrar Cowdry & Co Limited Address / Contact

Office Address India House
Office Address2 16 White Friars
Town Chester
Post code CH1 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08868026
Date of Incorporation Wed, 29th Jan 2014
Industry Solicitors
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Emma P.

Position: Director

Appointed: 31 August 2023

Frederick S.

Position: Director

Appointed: 02 January 2019

Darlene S.

Position: Secretary

Appointed: 22 December 2014

Darlene S.

Position: Director

Appointed: 29 January 2014

Jane D.

Position: Director

Appointed: 29 January 2014

Paul C.

Position: Director

Appointed: 01 November 2015

Resigned: 19 June 2023

Robin G.

Position: Director

Appointed: 15 January 2015

Resigned: 31 October 2018

Craig W.

Position: Director

Appointed: 29 January 2014

Resigned: 14 October 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Frederick S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Darlene S. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederick S.

Notified on 5 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Darlene S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 003146 104        
Balance Sheet
Cash Bank On Hand 93 15180 54055 86159 13376 3904 80948 118190 996159 727
Current Assets1 003656 100541 092549 001788 652862 546933 993906 2821 246 6461 083 025
Debtors1 003263 403192 234226 900388 476431 444518 700413 863573 512499 654
Net Assets Liabilities 146 104209 137231 432149 061118 35361 18654 353182 939238 550
Other Debtors 57 36245 36253 982      
Property Plant Equipment 42 71738 87235 05030 31527 78324 70732 22127 43837 589
Total Inventories 299 546268 318266 240341 043354 712410 484444 301482 138 
Cash Bank In Hand 93 151        
Intangible Fixed Assets 1 102 000        
Net Assets Liabilities Including Pension Asset Liability1 003146 104        
Stocks Inventory 299 546        
Tangible Fixed Assets 42 717        
Reserves/Capital
Called Up Share Capital1 0031 003        
Profit Loss Account Reserve 145 101        
Shareholder Funds1 003146 104        
Other
Accumulated Amortisation Impairment Intangible Assets 58 000216 000374 000532 000690 000848 0001 006 0001 160 000 
Accumulated Depreciation Impairment Property Plant Equipment 6 67012 20218 38723 73728 64033 00038 68643 86348 367
Average Number Employees During Period  35 323333333637
Bank Borrowings Overdrafts 51 49114 14091 118      
Capital Reduction Decrease In Equity         76
Corporation Tax Payable  39 37282 706      
Creditors 701 491664 140603 116575 000526 771536 724533 102407 408217 963
Dividends Paid  181 738     247 500257 228
Dividends Paid On Shares    628 000470 000    
Fixed Assets 1 144 717982 872821 050658 315497 783336 707186 22127 438 
Increase From Amortisation Charge For Year Intangible Assets  158 000158 000158 000158 000158 000158 000154 000 
Increase From Depreciation Charge For Year Property Plant Equipment  5 5326 1855 3504 9034 3605 6865 1774 504
Intangible Assets 1 102 000944 000786 000628 000470 000312 000154 000  
Intangible Assets Gross Cost 1 160 0001 160 0001 160 0001 160 0001 160 0001 160 0001 160 0001 160 000 
Net Current Assets Liabilities1 003-297 122-109 59519 49870 946152 041265 903409 234569 709428 304
Number Shares Issued Fully Paid   1 1551     
Other Creditors 650 000650 000603 116      
Other Taxation Social Security Payable 127 778138 225110 199      
Par Value Share 1 11     
Property Plant Equipment Gross Cost 49 38751 07453 43754 05256 42357 70770 90771 30185 956
Provisions For Liabilities Balance Sheet Subtotal   6 0005 2004 7004 7008 0006 8009 380
Total Additions Including From Business Combinations Property Plant Equipment  1 6872 3636152 3711 28413 20039414 655
Total Assets Less Current Liabilities1 003847 595873 277840 548729 261649 824602 610595 455597 147465 893
Trade Creditors Trade Payables 36 567121 3738 000      
Trade Debtors Trade Receivables 206 041146 872172 918      
Bank Borrowings 94 65251 008       
Bank Overdrafts 121 849113 250       
Creditors Due After One Year 701 491        
Creditors Due Within One Year 953 222        
Intangible Fixed Assets Additions 1 160 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 58 000        
Intangible Fixed Assets Amortisation Charged In Period 58 000        
Intangible Fixed Assets Cost Or Valuation 1 160 000        
Number Shares Allotted 1        
Profit Loss  144 771       
Secured Debts 216 501        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 49 387        
Tangible Fixed Assets Cost Or Valuation 49 387        
Tangible Fixed Assets Depreciation 6 670        
Tangible Fixed Assets Depreciation Charged In Period 6 670        
Total Borrowings 216 501164 258       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on Thursday 31st August 2023.
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements