Sturmans Antiques Limited NORTH YORKSHIRE


Sturmans Antiques started in year 2005 as Private Limited Company with registration number 05637029. The Sturmans Antiques company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in North Yorkshire at Main Street. Postal code: DL8 3QW. Since 2005-12-29 Sturmans Antiques Limited is no longer carrying the name Sturmans Antinques.

There is a single director in the company at the moment - Peter S., appointed on 27 November 2005. In addition, a secretary was appointed - Ian D., appointed on 30 June 2012. As of 14 May 2024, there were 2 ex secretaries - Anthony L., Alan S. and others listed below. There were no ex directors.

Sturmans Antiques Limited Address / Contact

Office Address Main Street
Office Address2 Hawes
Town North Yorkshire
Post code DL8 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05637029
Date of Incorporation Sun, 27th Nov 2005
Industry Retail sale of antiques including antique books in stores
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Ian D.

Position: Secretary

Appointed: 30 June 2012

Peter S.

Position: Director

Appointed: 27 November 2005

Anthony L.

Position: Secretary

Appointed: 02 December 2005

Resigned: 30 June 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2005

Resigned: 27 November 2005

Alan S.

Position: Secretary

Appointed: 27 November 2005

Resigned: 02 December 2005

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sturmans Antinques December 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth127 778152 872228 069306 700351 953429 586      
Balance Sheet
Bank Loans Overdrafts Within One Year 7 016          
Cash Bank In Hand42 78333 705132 626148 749170 009284 372      
Cash Bank On Hand     284 372359 550415 684399 210485 255410 998410 489
Current Assets146 119185 974257 662265 331326 756       
Debtors64015 79420 32520 0439 0971 48190120 97778 62330 5027 15426 695
Intangible Fixed Assets6 500           
Net Assets Liabilities     429 586538 057606 695662 067657 081596 019583 098
Net Assets Liabilities Including Pension Asset Liability127 778152 872228 069306 700351 953429 586      
Other Debtors64015 79420 32517 2087 4471 481      
Property Plant Equipment     95 26693 08194 54289 62283 79688 020119 906
Stocks Inventory102 696136 475104 71196 539147 650145 516      
Tangible Fixed Assets23 77623 01922 418102 97099 98495 266      
Total Inventories     145 516157 575143 265145 559115 047148 073131 356
Trade Debtors   2 8351 650       
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve127 777152 871228 068306 699351 952429 585      
Shareholder Funds127 778152 872228 069306 700351 953429 586      
Other
Average Number Employees During Period        6776
Bank Loans Overdrafts After One Year2 7592 197          
Creditors     91 04867 20961 68345 52852 94352 58458 937
Creditors Due After One Year 2 197          
Creditors Due After One Year Total Noncurrent Liabilities2 7592 197          
Creditors Due Within One Year 49 32047 52754 33568 12091 048      
Creditors Due Within One Year Total Current Liabilities41 10349 320          
Finished Goods Goods For Resale     145 516157 575143 265145 559115 047148 073131 356
Fixed Assets30 27623 019          
Fixtures Fittings Tools Equipment13 27611 948          
Fixtures Fittings Tools Equipment Cost Or Valuation16 84416 844          
Fixtures Fittings Tools Equipment Depreciation3 5684 896          
Fixtures Fittings Tools Equipment Depreciation Charge For Period 1 328          
Intangible Fixed Assets Additions13 000           
Intangible Fixed Assets Aggregate Amortisation Impairment6 50013 00013 00013 00013 00013 000      
Intangible Fixed Assets Amortisation Charged In Period6 5006 500          
Intangible Fixed Assets Cost Or Valuation13 00013 00013 00013 00013 00013 000      
Net Current Assets Liabilities105 016136 654210 135210 996258 636340 321450 817518 243577 864577 861513 641509 603
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 1111       
Number Shares Allotted  1111111111
Other Creditors Due Within One Year2 8083 428          
Par Value Share  1111111111
Provisions For Liabilities Balance Sheet Subtotal     6 0015 8416 0905 4194 5765 64211 964
Provisions For Liabilities Charges4 7554 6044 4847 2666 6676 001      
Share Capital Allotted Called Up Paid 11111      
Tangible Fixed Assets Additions 14 76215 428102 45419 52417 994      
Tangible Fixed Assets Cost Or Valuation30 84431 60632 272119 921122 890       
Tangible Fixed Assets Depreciation7 0688 5879 85416 95122 90627 493      
Tangible Fixed Assets Depreciation Charged In Period  4 95810 79810 0949 118      
Tangible Fixed Assets Depreciation Charge For Period 5 019          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -3 691-3 701-4 139-4 531      
Tangible Fixed Assets Depreciation Disposals -3 500          
Tangible Fixed Assets Disposals -14 00014 76214 80516 55518 125      
Taxation Social Security Due Within One Year26 86126 231          
Total Assets Less Current Liabilities135 292159 673232 553313 966358 620435 587543 898612 785667 486661 657601 661629 509
Trade Creditors Within One Year11 43412 645          

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-11-27
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements