Stott And Smith Limited BOLTON


Founded in 2000, Stott And Smith, classified under reg no. 04121297 is an active company. Currently registered at Suite 5, 1st Floor Falcon Mill BL1 8BL, Bolton the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-02-27 Stott And Smith Limited is no longer carrying the name Willoughby (313).

At the moment there are 3 directors in the the company, namely Orhun U., Ahmet Z. and John S.. In addition one secretary - John S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David J. who worked with the the company until 19 July 2006.

Stott And Smith Limited Address / Contact

Office Address Suite 5, 1st Floor Falcon Mill
Office Address2 Handel Street
Town Bolton
Post code BL1 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04121297
Date of Incorporation Thu, 7th Dec 2000
Industry Wholesale of textiles
Industry manufacture of household textiles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Orhun U.

Position: Director

Appointed: 19 July 2006

Ahmet Z.

Position: Director

Appointed: 19 July 2006

John S.

Position: Secretary

Appointed: 19 July 2006

John S.

Position: Director

Appointed: 08 February 2001

Hilmi E.

Position: Director

Appointed: 08 February 2001

Resigned: 19 July 2006

David J.

Position: Director

Appointed: 08 February 2001

Resigned: 19 July 2006

David J.

Position: Secretary

Appointed: 08 February 2001

Resigned: 19 July 2006

Willoughby Corporate Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 December 2000

Resigned: 08 February 2001

Willoughby Corporate Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2000

Resigned: 08 February 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Chortex Holdings Limited from Bolton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chortex Holdings Limited

Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire, BL1 8BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 05791893
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Willoughby (313) February 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth109 333109 466109 659110 044      
Balance Sheet
Net Assets Liabilities   110 044110 184110 326110 347110 609110 846111 063
Cash Bank In Hand3 032         
Current Assets253 837122 739        
Debtors250 805122 739        
Net Assets Liabilities Including Pension Asset Liability109 333109 466109 659110 044      
Tangible Fixed Assets4 5218 1275 9433 409      
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000      
Profit Loss Account Reserve9 3339 4669 65910 044      
Shareholder Funds109 333109 466109 659110 044      
Other
Creditors   138 494136 706135 319134 782134 520134 283134 066
Fixed Assets249 650253 256251 072248 538246 890245 645245 129245 129245 129245 129
Total Assets Less Current Liabilities109 333109 466117 460248 538246 890245 645245 129245 129245 129245 129
Creditors Due After One Year  7 801138 494      
Creditors Due Within One Year394 154266 529133 612       
Investments Fixed Assets245 129245 129245 129245 129      
Net Current Assets Liabilities-140 317-143 790-133 612       
Number Shares Allotted 100 000100 000       
Other Debtors Due After One Year250 805122 739        
Par Value Share 11       
Share Capital Allotted Called Up Paid100 000100 000100 000       
Tangible Fixed Assets Additions 9 400207       
Tangible Fixed Assets Cost Or Valuation63 09316 39411 908       
Tangible Fixed Assets Depreciation58 5728 2675 965       
Tangible Fixed Assets Depreciation Charged In Period 3 1042 391       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 53 4094 693       
Tangible Fixed Assets Disposals 56 0994 693       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements