Sturdy Edwards (financial Services) Limited WEST SUSSEX


Founded in 1999, Sturdy Edwards (financial Services), classified under reg no. 03730470 is an active company. Currently registered at 193 London Road RH19 1HA, West Sussex the company has been in the business for 25 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Friday 30th July 1999 Sturdy Edwards (financial Services) Limited is no longer carrying the name Beeding Third.

The company has 2 directors, namely David B., Paul C.. Of them, David B., Paul C. have been with the company the longest, being appointed on 1 December 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sturdy Edwards (financial Services) Limited Address / Contact

Office Address 193 London Road
Office Address2 East Grinstead
Town West Sussex
Post code RH19 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03730470
Date of Incorporation Wed, 10th Mar 1999
Industry Life insurance
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

David B.

Position: Director

Appointed: 01 December 2016

Paul C.

Position: Director

Appointed: 01 December 2016

David E.

Position: Director

Appointed: 11 January 2006

Resigned: 01 December 2016

David B.

Position: Secretary

Appointed: 11 January 2006

Resigned: 10 May 2021

Peter S.

Position: Director

Appointed: 30 July 1999

Resigned: 11 January 2006

Terence E.

Position: Director

Appointed: 30 July 1999

Resigned: 01 December 2016

Peter S.

Position: Secretary

Appointed: 30 July 1999

Resigned: 11 January 2006

John G.

Position: Director

Appointed: 30 July 1999

Resigned: 28 October 2004

Simon A.

Position: Director

Appointed: 10 March 1999

Resigned: 30 July 1999

Sylvia S.

Position: Secretary

Appointed: 10 March 1999

Resigned: 30 July 1999

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Sturdy Edwards Holdings Limited from East Grinstead, United Kingdom. This PSC is categorised as "a 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 Sturdy Edwards Holdings Limited that put East Grinstead, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sturdy Edwards Holdings Limited

193 London Road, East Grinstead, West Sussex, RH19 1HA, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05639582
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sturdy Edwards Holdings Limited

Legal authority Companies Act
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 05639582
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Beeding Third July 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand19 285100 168101 366165 257152 73079 652
Current Assets173 734293 598369 907481 125493 892421 002
Debtors154 449193 431268 541315 868341 162341 350
Net Assets Liabilities103 162216 166246 159346 533381 729333 484
Other Debtors154 449193 431268 541315 868341 162341 350
Property Plant Equipment6 8395 18470056044837 663
Other
Accumulated Amortisation Impairment Intangible Assets120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment79 22280 87761 15161 29161 40373 928
Additions Other Than Through Business Combinations Property Plant Equipment  5 000  49 740
Average Number Employees During Period666566
Bank Borrowings Overdrafts  50 00042 17636 66730 556
Corporation Tax Payable35 38742 418    
Creditors80 70585 68050 00042 17636 66763 995
Future Minimum Lease Payments Under Non-cancellable Operating Leases112 50075 000    
Increase From Depreciation Charge For Year Property Plant Equipment 1 65517514011212 525
Intangible Assets Gross Cost120 000120 000120 000120 000120 000 
Net Current Assets Liabilities93 029207 918295 459388 149417 948365 730
Other Creditors41 49737 79631 85531 85631 85633 439
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 901   
Other Disposals Property Plant Equipment  29 210   
Other Taxation Social Security Payable3 82147 88441 31554 75937 7389 649
Property Plant Equipment Gross Cost86 06186 06161 85161 85161 851111 591
Provisions For Liabilities Balance Sheet Subtotal-3 294-3 064   5 914
Total Assets Less Current Liabilities99 868213 102296 159388 709418 396403 393
Trade Creditors Trade Payables  1 2781 3151 3501 395

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 Thursday 30th November 2023
filed on: 19th, February 2024
Free Download (9 pages)

Company search

Advertisements