Stramongate Press Limited CUMBRIA


Founded in 2001, Stramongate Press, classified under reg no. 04282502 is an active company. Currently registered at Aynam Mills, Little Aynam LA9 7AH, Cumbria the company has been in the business for 23 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Alan F., Christopher H. and Stuart H.. Of them, Christopher H., Stuart H. have been with the company the longest, being appointed on 30 September 2016 and Alan F. has been with the company for the least time - from 5 January 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter H. who worked with the the company until 20 September 2019.

Stramongate Press Limited Address / Contact

Office Address Aynam Mills, Little Aynam
Office Address2 Kendal
Town Cumbria
Post code LA9 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04282502
Date of Incorporation Thu, 6th Sep 2001
Industry Printing n.e.c.
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Alan F.

Position: Director

Appointed: 05 January 2018

Christopher H.

Position: Director

Appointed: 30 September 2016

Stuart H.

Position: Director

Appointed: 30 September 2016

Denis B.

Position: Director

Appointed: 05 January 2018

Resigned: 29 May 2018

Anthony R.

Position: Director

Appointed: 06 September 2001

Resigned: 20 September 2019

Kevin M.

Position: Director

Appointed: 06 September 2001

Resigned: 12 December 2008

Michael W.

Position: Director

Appointed: 06 September 2001

Resigned: 07 April 2009

Peter H.

Position: Secretary

Appointed: 06 September 2001

Resigned: 20 September 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 2001

Resigned: 06 September 2001

Peter H.

Position: Director

Appointed: 06 September 2001

Resigned: 20 September 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2001

Resigned: 06 September 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Peter H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Anthony R. This PSC owns 25-50% shares.

Peter H.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% shares

Anthony R.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand221 12982 61153 032125 21285 015160 92656 485
Current Assets343 142300 100438 789447 491302 114427 718378 577
Debtors85 166161 889285 757237 279127 099176 792234 488
Net Assets Liabilities264 61376 51969 259100 86283 466113 427116 655
Other Debtors80034 18066 06259 08024 93920 30574 663
Property Plant Equipment52 00831 463172 781158 910136 558139 641126 314
Total Inventories36 84755 600100 00085 00090 00090 00087 604
Other
Accumulated Amortisation Impairment Intangible Assets83 78493 36095 75395 75395 75395 753 
Accumulated Depreciation Impairment Property Plant Equipment496 812497 740541 085586 723427 924466 477520 882
Additions Other Than Through Business Combinations Property Plant Equipment 19 882184 663    
Amounts Owed To Related Parties 21 07952 769    
Average Number Employees During Period14151817181513
Balances Amounts Owed To Related Parties  42 904    
Creditors139 228106 759186 654148 64580 420188 013135 647
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -3 187    
Disposals Decrease In Depreciation Impairment Property Plant Equipment -28 100  212 63021 40810 153
Disposals Property Plant Equipment -39 500  212 63021 49219 495
Financial Commitments Other Than Capital Commitments10 5759 76441 887    
Fixed Assets63 97774 328213 060174 987136 558139 641126 314
Increase From Amortisation Charge For Year Intangible Assets 9 5762 393    
Increase From Depreciation Charge For Year Property Plant Equipment 29 02843 34545 63853 83159 96164 558
Increase In Loans Owed By Related Parties Due To Loans Advanced 33 24820 368    
Intangible Assets11 9692 393     
Intangible Assets Gross Cost95 75395 75395 75395 75395 75395 753 
Investments Fixed Assets 40 47240 27916 077   
Investments In Subsidiaries 40 47240 279    
Loans Owed By Related Parties 33 24853 616    
Loans Owed To Related Parties3 1873 187     
Net Current Assets Liabilities203 914110 99170 813102 06651 103183 672151 790
Number Shares Issued Fully Paid1 2001 2001 200    
Other Creditors62 35162 288127 485133 81670 20152 67145 784
Ownership Interest In Subsidiary Percent 100     
Par Value Share 11    
Payments To Related Parties  42 904    
Property Plant Equipment Gross Cost548 821529 203713 866745 633564 482606 118647 196
Provisions For Liabilities Balance Sheet Subtotal3 2782 04127 96027 54623 77521 87325 802
Taxation Social Security Payable39 32713 0134 568    
Total Assets Less Current Liabilities267 891185 319283 873277 053187 661323 313278 104
Total Borrowings 106 759186 654    
Trade Creditors Trade Payables25 31451 671121 00491 49168 74859 30282 271
Trade Debtors Trade Receivables80 860125 510219 695178 199102 160156 487159 825
Amount Specific Advance Or Credit Directors 400400400400  
Amount Specific Advance Or Credit Made In Period Directors    400  
Amount Specific Advance Or Credit Repaid In Period Directors   40080400 
Amounts Owed To Group Undertakings  52 76916 078   
Bank Borrowings Overdrafts  186 654148 64580 420188 013135 647
Investments In Group Undertakings  40 27916 077132 883-132 883 
Other Taxation Social Security Payable  4 56836 77028 97232 24925 376
Total Additions Including From Business Combinations Property Plant Equipment   31 76731 47963 12860 573

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements