Stratford Tile Warehouse Limited STRATFORD UPON AVON


Stratford Tile Warehouse started in year 1999 as Private Limited Company with registration number 03733250. The Stratford Tile Warehouse company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stratford Upon Avon at Barclays Bank Chambers. Postal code: CV37 6AH.

The firm has 2 directors, namely John B., Karen B.. Of them, John B., Karen B. have been with the company the longest, being appointed on 12 September 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the firm until 15 November 2018.

This company operates within the CV37 0HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265642 . It is located at Avenue Farm Industrial Estate, Birmingham Road, Stratford-upon-avon with a total of 3 cars.

Stratford Tile Warehouse Limited Address / Contact

Office Address Barclays Bank Chambers
Office Address2 Bridge Street
Town Stratford Upon Avon
Post code CV37 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733250
Date of Incorporation Tue, 16th Mar 1999
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

John B.

Position: Director

Appointed: 12 September 2018

Karen B.

Position: Director

Appointed: 12 September 2018

Christopher C.

Position: Director

Appointed: 21 June 2004

Resigned: 01 March 2009

John C.

Position: Secretary

Appointed: 16 March 1999

Resigned: 15 November 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1999

Resigned: 16 March 1999

Catherine C.

Position: Director

Appointed: 16 March 1999

Resigned: 15 November 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 March 1999

Resigned: 16 March 1999

John C.

Position: Director

Appointed: 16 March 1999

Resigned: 15 November 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is John B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Karen B. This PSC owns 25-50% shares. Moving on, there is John C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 15 November 2018
Nature of control: 25-50% shares

Karen B.

Notified on 15 November 2018
Nature of control: 25-50% shares

John C.

Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Catherine C.

Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth404 417350 107283 545260 702262 654       
Balance Sheet
Cash Bank In Hand8 3923755 9697 8495 731       
Cash Bank On Hand    5 7316 89410 30610 3002 329156 384122 56496 030
Current Assets793 812679 338695 740632 799610 495581 611542 018530 462492 804614 441630 878589 388
Debtors188 574164 502196 717181 857168 489150 278147 116143 478100 68181 145138 557118 781
Intangible Fixed Assets70 00060 00050 00040 00030 000       
Net Assets Liabilities    262 654230 721210 223 188 684216 673245 503256 103
Net Assets Liabilities Including Pension Asset Liability404 417350 107283 545260 702262 654       
Other Debtors    130 078112 560113 440105 19173 05358 835107 83090 239
Property Plant Equipment    24 21618 02515 5633 2933 0682 3012 99017 888
Stocks Inventory596 846514 461493 054443 093436 275       
Tangible Fixed Assets106 05279 91353 65325 42624 216       
Total Inventories    436 275424 439384 596376 684389 794376 912369 757374 577
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve404 317350 007283 445260 602262 554       
Shareholder Funds404 417350 107283 545260 702262 654       
Other
Accumulated Amortisation Impairment Intangible Assets    170 000180 000190 000200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment    270 532276 723282 185274 590270 635271 402206 624207 516
Average Number Employees During Period     9898677
Bank Borrowings Overdrafts    32 58432 42314 864 36 12540 00030 83320 833
Bank Overdrafts    32 58432 42314 864 36 125   
Creditors    13 2436 622357 358319 332307 18840 00030 83333 088
Creditors Due After One Year45 27721 059  13 243       
Creditors Due Within One Year520 170448 085515 848437 523388 814       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 6914 980 65 8815 182
Disposals Property Plant Equipment       19 8655 750 65 8815 182
Finance Lease Liabilities Present Value Total    13 2436 6226 622    12 255
Fixed Assets176 052139 913103 65365 42654 21638 02525 5633 2933 0682 3012 99017 888
Increase From Amortisation Charge For Year Intangible Assets     10 00010 00010 000    
Increase From Depreciation Charge For Year Property Plant Equipment     6 1915 4621 0961 0257671 1036 074
Intangible Assets    30 00020 00010 000     
Intangible Assets Gross Cost    200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment130 000140 000150 000160 000170 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000        
Net Current Assets Liabilities273 642231 253179 892195 276221 681199 318184 660211 130185 616254 372273 346271 303
Number Shares Allotted 100100100100       
Other Creditors    124 739128 422126 476109 501107 872106 800108 046101 822
Other Taxation Social Security Payable    18 96825 86831 79921 71811 45128 69826 68823 691
Par Value Share 1111       
Property Plant Equipment Gross Cost    294 748294 748297 748277 883273 703273 703209 614225 404
Secured Debts122 52092 81357 02818 97752 449       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 5 750  20 690       
Tangible Fixed Assets Cost Or Valuation355 117337 917300 058274 058294 748       
Tangible Fixed Assets Depreciation249 065258 004246 405248 632270 532       
Tangible Fixed Assets Depreciation Charged In Period 27 80426 26023 60021 900       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 86537 85921 373        
Tangible Fixed Assets Disposals 22 95037 85926 000        
Total Additions Including From Business Combinations Property Plant Equipment      3 000 1 570 1 79220 972
Total Assets Less Current Liabilities449 694371 166283 545260 702275 897237 343210 223214 423188 684256 673276 336289 191
Total Borrowings    52 44945 66721 486 36 12550 00040 83346 587
Trade Creditors Trade Payables    205 901188 958177 597188 113151 740214 571212 798179 073
Trade Debtors Trade Receivables    38 41137 71833 67638 28727 62822 31030 72728 542
Bank Borrowings         50 00040 83330 833
Increase Decrease In Property Plant Equipment           18 024

Transport Operator Data

Avenue Farm Industrial Estate
Address Birmingham Road
City Stratford-upon-avon
Post code CV37 0HR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements