Stratton Brandhouse Ltd MANCHESTER


Stratton Brandhouse Ltd is a private limited company registered at Suite 2.2, 1-3 Stevenson Square, Manchester M1 1DN. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-07-10, this 5-year-old company is run by 2 directors.
Director Kirsty M., appointed on 07 March 2023. Director Thomas J., appointed on 10 July 2018.
The company is categorised as "wholesale of textiles" (Standard Industrial Classification: 46410).
The last confirmation statement was filed on 2023-01-07 and the deadline for the subsequent filing is 2024-01-21. Furthermore, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Stratton Brandhouse Ltd Address / Contact

Office Address Suite 2.2
Office Address2 1-3 Stevenson Square
Town Manchester
Post code M1 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11456274
Date of Incorporation Tue, 10th Jul 2018
Industry Wholesale of textiles
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Kirsty M.

Position: Director

Appointed: 07 March 2023

Thomas J.

Position: Director

Appointed: 10 July 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Klm Capital Limited from Rochdale, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Rj Northwest Ltd that put Rochdale, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Thomas J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Klm Capital Limited

Chichester House 2 Chichester Street, Rochdale, OL16 2AX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 13796505
Notified on 27 July 2022
Nature of control: 25-50% shares

Rj Northwest Ltd

Chichester House 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 13799390
Notified on 7 January 2022
Nature of control: 50,01-75% shares
right to appoint and remove directors

Thomas J.

Notified on 10 July 2018
Ceased on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand68 903130 474164 623466 749
Current Assets88 818168 619370 483746 084
Debtors19 91538 145186 711200 670
Net Assets Liabilities-12 803117123 12665 669
Other Debtors 20 00030 234189 303
Total Inventories  19 14978 665
Other
Accrued Liabilities1 6208 3505 458161 688
Consideration Received For Shares Issued Specific Share Issue100   
Creditors101 62150 00049 16739 167
Net Current Assets Liabilities-12 80350 117172 293104 836
Nominal Value Shares Issued Specific Share Issue1   
Number Shares Issued Fully Paid10010010075
Number Shares Issued Specific Share Issue100   
Par Value Share1111
Prepayments Accrued Income1 35017 46055 844 
Profit Loss-12 90341 870210 284315 543
Total Assets Less Current Liabilities-12 80350 117172 293104 836
Trade Creditors Trade Payables11 79011 94141 620
Average Number Employees During Period1122
Bank Borrowings Overdrafts  49 16739 167
Corporation Tax Payable 7 58550 299216 040
Dividends Paid 28 95087 275103 000
Merchandise  19 14978 665
Other Remaining Borrowings 100 000100 000100 000
Other Taxation Social Security Payable  5851 355
Trade Debtors Trade Receivables 685100 63311 367

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 10, 2024
filed on: 10th, January 2024
Free Download (3 pages)

Company search