Storyboard Furnishing & Design Limited BOROUGHBRIDGE


Founded in 1999, Storyboard Furnishing & Design, classified under reg no. 03722780 is an active company. Currently registered at Old Chapel Works Station Terrace YO51 9BU, Boroughbridge the company has been in the business for twenty five years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has one director. William J., appointed on 1 March 1999. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Storyboard Furnishing & Design Limited Address / Contact

Office Address Old Chapel Works Station Terrace
Office Address2 Langthorpe
Town Boroughbridge
Post code YO51 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03722780
Date of Incorporation Mon, 1st Mar 1999
Industry Wholesale of textiles
Industry Retail sale of textiles in specialised stores
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

William J.

Position: Director

Appointed: 01 March 1999

Craig J.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 July 2016

Anthony H.

Position: Secretary

Appointed: 30 June 2002

Resigned: 19 June 2006

Anthony H.

Position: Director

Appointed: 30 June 2002

Resigned: 19 June 2006

Allister M.

Position: Director

Appointed: 30 June 2002

Resigned: 01 April 2003

Elizabeth D.

Position: Director

Appointed: 01 March 1999

Resigned: 30 June 2002

Lesley G.

Position: Nominee Director

Appointed: 01 March 1999

Resigned: 01 March 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 01 March 1999

Resigned: 01 March 1999

Elizabeth D.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 June 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is William J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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
Balance Sheet
Cash Bank On Hand12 15980 63548 06321 92322 81939 96555 18124 265
Current Assets131 939203 931177 150141 923146 603164 635175 181144 265
Debtors9 7809 2969 087 3 7844 670  
Net Assets Liabilities-79 066-107 715-95 021-110 799-80 266-91 336-78 113-75 742
Other Debtors9 7809 2969 087 3 7844 670  
Property Plant Equipment2 7882 5112 1342 1261 8071 5361 6111 369
Total Inventories110 000114 000120 000120 000120 000120 000120 000 
Other
Accumulated Amortisation Impairment Intangible Assets75 87677 09577 09577 09577 09577 09577 095 
Accumulated Depreciation Impairment Property Plant Equipment2 3262 7693 1463 4663 7854 0564 3414 583
Additions Other Than Through Business Combinations Property Plant Equipment 166 312  360 
Average Number Employees During Period   65533
Bank Borrowings Overdrafts     20 00015 78410 797
Corporation Tax Payable2 634     2 150 
Creditors44 587161 447137 447101 44784 44792 94774 73110 797
Dividends Paid On Shares  111   
Increase From Amortisation Charge For Year Intangible Assets 1 219      
Increase From Depreciation Charge For Year Property Plant Equipment 443377320319271285242
Intangible Assets1 2201111111
Intangible Assets Gross Cost77 09677 09677 09677 09677 09677 09677 096 
Net Current Assets Liabilities-38 48751 22040 291-11 4792 37374-4 994-66 315
Number Shares Issued Fully Paid 100100     
Other Creditors44 587161 447137 447101 44784 44772 94758 94774 477
Other Taxation Social Security Payable58 3015 34522 63119 80125 30933 12712 44422 792
Par Value Share 11     
Property Plant Equipment Gross Cost5 1145 2805 2805 5925 5925 5925 952 
Total Assets Less Current Liabilities-34 47953 73242 426-9 3524 1811 611-3 382-64 945
Trade Creditors Trade Payables105 891120 86687 580106 44190 30694 897131 729108 324

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements