Strathmore Publishing Limited TENBURY WELLS


Founded in 1994, Strathmore Publishing, classified under reg no. 02990231 is an active company. Currently registered at Kimberlee & Co WR15 8JY, Tenbury Wells the company has been in the business for thirty years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 23rd February 1995 Strathmore Publishing Limited is no longer carrying the name Inglepress.

Currently there are 3 directors in the the company, namely Beverley S., Elspeth M. and Nicholas J.. In addition one secretary - Nicholas K. - is with the firm. Currenlty, the company lists one former director, whose name is Patricia S. and who left the the company on 9 March 2018. In addition, there is one former secretary - Nancy Y. who worked with the the company until 22 November 2002.

Strathmore Publishing Limited Address / Contact

Office Address Kimberlee & Co
Office Address2 Hunt House Farm
Town Tenbury Wells
Post code WR15 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990231
Date of Incorporation Tue, 15th Nov 1994
Industry Book publishing
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Beverley S.

Position: Director

Appointed: 09 March 2018

Elspeth M.

Position: Director

Appointed: 20 May 2005

Nicholas K.

Position: Secretary

Appointed: 22 November 2002

Nicholas J.

Position: Director

Appointed: 06 January 1995

Patricia S.

Position: Director

Appointed: 04 November 2009

Resigned: 09 March 2018

Nancy Y.

Position: Secretary

Appointed: 06 January 1995

Resigned: 22 November 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 15 November 1994

Resigned: 06 January 1995

Lesley G.

Position: Nominee Director

Appointed: 15 November 1994

Resigned: 06 January 1995

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Beverley S. This PSC and has 25-50% shares. Another one in the PSC register is Nicholas J. This PSC owns 75,01-100% shares.

Beverley S.

Notified on 28 October 2021
Nature of control: 25-50% shares

Nicholas J.

Notified on 5 November 2016
Nature of control: 75,01-100% shares

Company previous names

Inglepress February 23, 1995

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 Worth289 819267 393256 724277 647258 664       
Balance Sheet
Cash Bank On Hand       556213 81371155
Current Assets155 477157 652201 982178 574137 523149 416150 485148 709203 031308 387264 730185 567
Debtors133 352139 002182 690163 690121 378136 817136 558135 300196 952267 123237 722172 396
Net Assets Liabilities    258 664246 238276 068682 935699 279704 642735 071733 249
Net Assets Liabilities Including Pension Asset Liability289 819267 393256 724277 647258 664       
Other Debtors    93 07492 86174 70058 67174 41682 78674 83450 274
Property Plant Equipment    494 336489 851485 338916 694912 1921 086 3561 098 3691 066 901
Stocks Inventory22 12518 65019 29214 88416 145       
Tangible Fixed Assets549 217514 126503 868498 601494 336       
Total Inventories    16 14512 59913 92713 3546 01727 45126 93713 016
Reserves/Capital
Called Up Share Capital1 5701 5701 5701 5701 570       
Profit Loss Account Reserve88 90766 48155 81276 73557 752       
Shareholder Funds289 819267 393256 724277 647258 664       
Other
Accumulated Amortisation Impairment Intangible Assets      5 29811 88318 50425 12726 488 
Accumulated Depreciation Impairment Property Plant Equipment    168 843179 389190 397198 741209 056218 733265 659309 493
Additional Provisions Increase From New Provisions Recognised       33 392    
Average Number Employees During Period     7557666
Bank Borrowings Overdrafts    49 89338 7547 4657 43830 2701 03674 79687 256
Creditors    196 677193 678190 170181 581130 889330 000250 753182 545
Creditors Due After One Year263 038226 566199 372198 536196 677       
Creditors Due Within One Year143 525177 820249 755200 993176 148       
Dividends Paid       2 0002 0002 0009 000 
Fixed Assets549 218514 127503 869498 602494 337489 852506 529931 299920 1761 087 7171 098 3691 066 901
Increase From Amortisation Charge For Year Intangible Assets      5 2986 5856 6216 6231 361 
Increase From Depreciation Charge For Year Property Plant Equipment     10 54611 0088 34410 3159 67746 92643 834
Intangible Assets      21 19014 6057 9841 361  
Intangible Assets Gross Cost      26 48826 48826 48826 48826 488 
Investments Fixed Assets1111111     
Investments In Group Undertakings    111-1    
Net Current Assets Liabilities11 952-20 168-47 773-22 419-38 625-49 366-39 050-32 150-56 1616 078-50 996-95 443
Number Shares Allotted 37373737       
Other Creditors    89 466103 80297 52677 007105 731107 828107 31676 307
Other Taxation Social Security Payable    23 23929 08738 23443 57081 52370 61261 24056 155
Par Value Share 1111    111
Profit Loss       3 14818 3447 36335 551 
Property Plant Equipment Gross Cost    663 179669 240675 7351 115 4351 121 2481 305 0891 364 0281 376 394
Provisions      1 24134 63333 84759 15361 54955 664
Provisions For Liabilities Balance Sheet Subtotal    3715701 24134 63333 84759 15361 54955 664
Provisions For Liabilities Charges8 313   371       
Share Capital Allotted Called Up Paid3737373737       
Share Premium Account199 342199 342199 342199 342199 342       
Tangible Fixed Assets Cost Or Valuation765 675651 701653 039658 591663 179       
Tangible Fixed Assets Depreciation216 458137 575149 171159 990168 843       
Total Additions Including From Business Combinations Intangible Assets      26 488     
Total Additions Including From Business Combinations Property Plant Equipment     6 0616 495 5 813183 84158 93912 366
Total Assets Less Current Liabilities561 170493 959456 096476 183455 712440 486467 479899 149864 0151 093 7951 047 373971 458
Total Increase Decrease From Revaluations Property Plant Equipment       439 700    
Trade Creditors Trade Payables    13 55027 13946 31052 84441 668122 83372 37461 292
Trade Debtors Trade Receivables    28 30443 95661 85876 629122 536184 337162 888122 122
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         25 3062 396-5 885
Number Shares Issued Fully Paid         372020

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 1st, December 2022
Free Download (10 pages)

Company search

Advertisements