Superstat Limited OTLEY


Founded in 1993, Superstat, classified under reg no. 02868736 is an active company. Currently registered at 76-77 Pegholme Mill Wharfebank Business Centre LS21 3JP, Otley the company has been in the business for thirty one years. Its financial year was closed on Sat, 28th Dec and its latest financial statement was filed on 2022-12-28.

The company has 4 directors, namely Richard L., Alexis D. and Karly H. and others. Of them, Ivan D. has been with the company the longest, being appointed on 21 April 1997 and Richard L. has been with the company for the least time - from 13 December 2016. At the moment 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.

Superstat Limited Address / Contact

Office Address 76-77 Pegholme Mill Wharfebank Business Centre
Office Address2 Ilkley Road
Town Otley
Post code LS21 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868736
Date of Incorporation Wed, 3rd Nov 1993
Industry Other service activities not elsewhere classified
End of financial Year 28th December
Company age 31 years old
Account next due date Sat, 28th Sep 2024 (155 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Richard L.

Position: Director

Appointed: 13 December 2016

Alexis D.

Position: Director

Appointed: 01 October 2004

Karly H.

Position: Director

Appointed: 01 October 2004

Ivan D.

Position: Director

Appointed: 21 April 1997

Graeme H.

Position: Director

Appointed: 16 May 2011

Resigned: 31 August 2017

Sarah K.

Position: Secretary

Appointed: 01 June 2008

Resigned: 20 August 2022

Lisa W.

Position: Director

Appointed: 01 September 2000

Resigned: 01 October 2007

Lisa W.

Position: Secretary

Appointed: 01 June 1998

Resigned: 01 October 2007

Fiona C.

Position: Director

Appointed: 01 August 1997

Resigned: 31 July 2003

Jacqueline D.

Position: Secretary

Appointed: 27 November 1995

Resigned: 31 May 1998

Peter W.

Position: Director

Appointed: 01 October 1994

Resigned: 31 January 1995

William R.

Position: Secretary

Appointed: 30 December 1993

Resigned: 27 November 1995

Christopher C.

Position: Director

Appointed: 30 December 1993

Resigned: 20 June 2016

London Law Services Limited

Position: Nominee Director

Appointed: 03 November 1993

Resigned: 30 December 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1993

Resigned: 30 December 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Alexis D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jacqueline D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ivan D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexis D.

Notified on 15 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jacqueline D.

Notified on 3 November 2020
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Ivan D.

Notified on 3 November 2020
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-282018-12-282019-12-282020-12-282021-12-282022-12-28
Balance Sheet
Cash Bank On Hand41 446111 92132 229208 421102 03837 684
Current Assets428 761578 228295 886399 568357 439336 388
Debtors387 315399 761263 657191 147255 401298 704
Net Assets Liabilities143 483117 88283 522117 300122 76284 096
Other Debtors235 257224 063187 142130 860185 016218 555
Property Plant Equipment4 0601 7803 7593 3062 5261 148
Other
Accumulated Amortisation Impairment Intangible Assets158 195170 909173 031173 031173 031 
Accumulated Depreciation Impairment Property Plant Equipment97 759100 539102 210103 863105 47663 567
Average Number Employees During Period181515141110
Creditors298 679459 255211 62848 33338 33328 333
Fixed Assets18 8963 9023 7593 3062 5261 148
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 7676 82114 94313 2759 0362 178
Increase From Amortisation Charge For Year Intangible Assets 12 7142 122   
Increase From Depreciation Charge For Year Property Plant Equipment 2 7801 6711 6531 6131 086
Intangible Assets14 8362 122    
Intangible Assets Gross Cost173 031173 031173 031173 031173 031 
Net Current Assets Liabilities130 082118 97384 258166 822163 064111 281
Number Shares Issued Fully Paid 3 7503 7503 7503 7503 750
Other Creditors188 161292 081105 46780 81281 896123 687
Other Taxation Social Security Payable18 93563 21233 85282 36236 17137 762
Par Value Share 00000
Property Plant Equipment Gross Cost101 819102 319105 969107 169108 00264 715
Provisions For Liabilities Balance Sheet Subtotal5 4954 9934 4954 4954 495 
Total Additions Including From Business Combinations Property Plant Equipment 5003 6501 200833 
Total Assets Less Current Liabilities148 978122 87588 017170 128165 590112 429
Trade Creditors Trade Payables91 583103 96272 30967 90566 30953 659
Trade Debtors Trade Receivables152 058242 24476 51560 28770 38580 149
Bank Borrowings Overdrafts   48 33338 33328 333
Disposals Decrease In Amortisation Impairment Intangible Assets     173 031
Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 995
Disposals Intangible Assets     173 031
Disposals Property Plant Equipment     43 287

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-28
filed on: 6th, September 2023
Free Download (10 pages)

Company search