Stri Ltd. BINGLEY


Stri started in year 1996 as Private Limited Company with registration number 03188329. The Stri company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bingley at St Ives Estate. Postal code: BD16 1AU.

At the moment there are 4 directors in the the company, namely Gareth W., Richard S. and Lee P. and others. In addition one secretary - Mark G. - 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 - Trevor H. who worked with the the company until 25 August 2006.

Stri Ltd. Address / Contact

Office Address St Ives Estate
Office Address2 Harden
Town Bingley
Post code BD16 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03188329
Date of Incorporation Fri, 19th Apr 1996
Industry Other sports activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Gareth W.

Position: Director

Appointed: 01 January 2021

Richard S.

Position: Director

Appointed: 01 October 2020

Lee P.

Position: Director

Appointed: 01 June 2014

Mark G.

Position: Director

Appointed: 01 September 2007

Mark G.

Position: Secretary

Appointed: 31 August 2006

Ruth M.

Position: Director

Appointed: 01 January 2021

Resigned: 31 August 2021

Andrew B.

Position: Director

Appointed: 01 October 2020

Resigned: 01 July 2022

Andrew C.

Position: Director

Appointed: 01 June 2014

Resigned: 14 October 2016

Derek L.

Position: Director

Appointed: 16 March 2010

Resigned: 31 March 2016

Michael D.

Position: Director

Appointed: 16 March 2010

Resigned: 14 April 2013

Richard H.

Position: Director

Appointed: 16 March 2010

Resigned: 08 November 2012

Stuart S.

Position: Director

Appointed: 16 March 2010

Resigned: 31 January 2017

Graham S.

Position: Director

Appointed: 16 March 2010

Resigned: 31 March 2016

Martin K.

Position: Director

Appointed: 05 November 2008

Resigned: 30 June 2015

William C.

Position: Director

Appointed: 21 March 2002

Resigned: 16 March 2010

David M.

Position: Director

Appointed: 28 September 2000

Resigned: 26 August 2008

Ian M.

Position: Director

Appointed: 10 July 2000

Resigned: 29 April 2016

Jeffrey P.

Position: Director

Appointed: 01 September 1999

Resigned: 01 October 2009

Derek L.

Position: Director

Appointed: 19 March 1997

Resigned: 28 September 2000

Trevor H.

Position: Secretary

Appointed: 19 April 1996

Resigned: 25 August 2006

Ashcroft Cameron Nominees Limited

Position: Corporate Director

Appointed: 19 April 1996

Resigned: 19 April 1996

Trevor H.

Position: Director

Appointed: 19 April 1996

Resigned: 25 August 2006

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 1996

Resigned: 19 April 1996

Patrick C.

Position: Director

Appointed: 19 April 1996

Resigned: 31 March 2000

Roger R.

Position: Director

Appointed: 19 April 1996

Resigned: 16 November 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Stri Holdings Limited from Bingley, United Kingdom. This PSC is classified 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. The second one in the PSC register is Mark G. This PSC has significiant influence or control over the company,. The third one is Lee P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stri Holdings Limited

St. Ives Estate St. Ives Estate, Harden, Bingley, BD16 1AU, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12282569
Notified on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark G.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Lee P.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 372 8472 045 0423 090 009396 783
Current Assets5 718 9206 016 0116 949 9134 505 275
Debtors3 346 0733 970 9693 859 9044 108 492
Net Assets Liabilities4 968 8456 000 5757 027 7004 233 013
Other Debtors246 594675 286161 179215 978
Property Plant Equipment222 473211 461478 245541 273
Other
Audit Fees Expenses17 40013 23118 08421 119
Accrued Liabilities Deferred Income292 08455 327102 842130 627
Accumulated Depreciation Impairment Property Plant Equipment997 814852 639795 220863 024
Additions Other Than Through Business Combinations Property Plant Equipment 51 436335 077130 832
Administrative Expenses1 959 3921 780 8561 814 8932 068 921
Amounts Owed By Group Undertakings1 057 4491 361 5701 980 5831 932 014
Amounts Owed To Group Undertakings687 312687 0141 045 2031 424 007
Amounts Recoverable On Contracts417 961220 957176 789275 586
Average Number Employees During Period64636564
Bank Borrowings314 246294 445274 028253 531
Bank Borrowings Overdrafts297 768277 422259 986235 945
Corporation Tax Payable-27 004-2 109 81 418
Corporation Tax Recoverable 21 84328 974 
Cost Sales3 794 4893 295 0953 562 1633 294 162
Creditors527 362301 304259 986252 328
Current Tax For Period -21 843-29 765154 444
Deferred Income421 014385 183204 200162 751
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 69  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 044-1 71133 6866 216
Depreciation Expense Property Plant Equipment70 01662 44866 583 
Dividend Income From Group Undertakings843 884725 108892 7621 295 805
Dividends Paid   4 713 035
Dividends Paid On Shares Final   4 713 035
Finance Lease Liabilities Present Value Total   1 535
Fixed Assets1 820 9121 892 4282 186 7222 260 739
Further Item Creditors Component Total Creditors229 59423 882 16 383
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   157
Further Item Tax Increase Decrease Component Adjusting Items17 53380112 958-4 462
Future Minimum Lease Payments Under Non-cancellable Operating Leases123 403255 177320 428252 381
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss3 902-28 9769 819-86 008
Gain Loss On Disposals Property Plant Equipment  -1 710 
Government Grant Income124 1091 399  
Gross Investment In Finance Leases708 722701 946556 227421 898
Gross Profit Loss1 788 7831 476 6551 654 003 
Group Tax Relief Received Paid  -24 785 
Income From Related Parties 329 250221 636566 837
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1 714
Increase From Depreciation Charge For Year Property Plant Equipment 62 44866 58367 804
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings13 82013 48215 596 
Interest Payable Similar Charges Finance Costs13 82013 48215 59622 791
Investments1 598 4391 680 9671 708 4771 719 466
Investments Fixed Assets1 598 4391 680 9671 708 4771 719 466
Investments In Associates173 649256 178283 688283 688
Investments In Joint Ventures2111
Investments In Subsidiaries1 424 7881 424 7881 424 7881 435 777
Net Current Assets Liabilities3 677 2514 409 7655 134 9642 264 975
Net Finance Income Costs876 038753 859918 0241 315 609
Operating Profit Loss404 623267 868153 403 
Other Creditors180 522172 31827 94010 941
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 207 623124 002 
Other Disposals Property Plant Equipment 207 623125 712 
Other Interest Income32 15428 75125 26219 804
Other Interest Receivable Similar Income Finance Income876 038753 859918 0241 315 609
Other Operating Income Format1575 232572 069314 293532 690
Other Taxation Social Security Payable294 52360 855207 640185 600
Pension Other Post-employment Benefit Costs Other Pension Costs138 753128 755123 682131 281
Percentage Class Share Held In Associate 401040
Percentage Class Share Held In Joint Venture 505050
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income70 64284 69796 04695 882
Present Value Finance Lease Receivables708 722701 946556 227421 898
Profit Loss1 270 8851 031 7301 027 1251 918 348
Profit Loss On Ordinary Activities Before Tax1 266 8411 008 2451 055 8312 079 958
Property Plant Equipment Gross Cost1 220 2871 064 1001 273 4651 404 297
Research Development Expense Recognised In Profit Or Loss17 6711 6263 018 
Social Security Costs256 304259 146289 561 
Staff Costs Employee Benefits Expense2 877 1902 875 9872 966 1722 970 306
Taxation Including Deferred Taxation Balance Sheet Subtotal1 95631434 00040 373
Tax Decrease Increase From Effect Revenue Exempt From Taxation  23777 008
Tax Expense Credit Applicable Tax Rate240 700191 567200 608488 790
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-29 78516 79224 785-24 968
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-73 839-95 153-42 59317 363
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings20569  
Tax Increase Decrease From Effect Dividends From Companies-160 338-137 771-169 625-238 412
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5153 3922 8102 021
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 044-23 48528 706161 610
Total Assets Less Current Liabilities5 498 1636 302 1937 321 6864 525 714
Total Borrowings297 768277 422259 986235 945
Total Current Tax Expense Credit -21 843-4 980155 237
Total Deferred Tax Expense Credit-4 044-1 64233 6866 373
Total Lease Receivables708 722701 946556 227421 898
Total Operating Lease Payments107 15697 46498 326 
Trade Creditors Trade Payables176 740230 635213 082225 835
Trade Debtors Trade Receivables844 705904 670860 1061 062 558
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -321 409
Turnover Revenue5 583 2724 771 7505 216 166 
Wages Salaries2 482 1332 488 0862 552 9292 577 476
Company Contributions To Defined Benefit Plans Directors15 75732 07932 130 
Director Remuneration207 428540 053448 043463 295
Director Remuneration Benefits Including Payments To Third Parties223 185572 132480 173508 647

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-12-31
filed on: 15th, August 2024
Free Download (32 pages)

Company search

Advertisements