Sydenhams Ltd BOURNEMOUTH


Sydenhams started in year 1920 as Private Limited Company with registration number 00168966. The Sydenhams company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Bournemouth at 45-47 Ashley Road. Postal code: BH1 4LG. Since 2nd August 1999 Sydenhams Ltd is no longer carrying the name J.t.sydenham &.

At the moment there are 9 directors in the the firm, namely Brandon C., Oliver S. and Jeremy C. and others. In addition one secretary - Brandon C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BH1 4LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0200111 . It is located at 70-78 Ock Street, Abingdon with a total of 82 cars. It has nineteen locations in the UK.

Sydenhams Ltd Address / Contact

Office Address 45-47 Ashley Road
Office Address2 Boscombe
Town Bournemouth
Post code BH1 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00168966
Date of Incorporation Mon, 12th Jul 1920
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Brandon C.

Position: Director

Appointed: 01 December 2023

Oliver S.

Position: Director

Appointed: 01 December 2021

Brandon C.

Position: Secretary

Appointed: 01 August 2020

Jeremy C.

Position: Director

Appointed: 11 July 2019

Kevin C.

Position: Director

Appointed: 11 July 2019

Lee W.

Position: Director

Appointed: 01 April 2014

Christopher C.

Position: Director

Appointed: 01 April 2014

Montague M.

Position: Director

Appointed: 20 October 1992

Charles S.

Position: Director

Appointed: 20 October 1992

James S.

Position: Director

Appointed: 20 October 1992

Christopher H.

Position: Director

Appointed: 13 September 1999

Resigned: 31 March 2014

Ian B.

Position: Director

Appointed: 13 September 1999

Resigned: 31 March 2022

Raymond P.

Position: Director

Appointed: 09 July 1998

Resigned: 11 July 2019

Raymond P.

Position: Secretary

Appointed: 09 July 1998

Resigned: 31 July 2020

Christopher M.

Position: Director

Appointed: 20 October 1992

Resigned: 11 March 1998

Richard S.

Position: Director

Appointed: 20 October 1992

Resigned: 15 July 1996

Ronald D.

Position: Director

Appointed: 20 October 1992

Resigned: 08 October 1993

Leonard C.

Position: Secretary

Appointed: 20 October 1992

Resigned: 01 May 1998

Geoffrey S.

Position: Director

Appointed: 20 October 1992

Resigned: 06 July 1995

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Charles S. This PSC has significiant influence or control over the company,. Another one in the PSC register is James S. This PSC has significiant influence or control over the company,. The third one is Sherborne Holdings Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Charles S.

Notified on 30 June 2016
Nature of control: significiant influence or control

James S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Sherborne Holdings Ltd

45/47 Ashley Road Ashley Road, Bournemouth, BH1 4LG, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England Wales & Scotland
Registration number 6307541
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

J.t.sydenham & August 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 105 3734 276 218
Current Assets44 479 91539 218 382
Debtors18 826 96216 373 171
Net Assets Liabilities40 523 98640 864 779
Other Debtors2 031 4102 129 410
Property Plant Equipment3 474 5514 083 860
Other
Accrued Liabilities Deferred Income4 544 2083 492 358
Accumulated Amortisation Impairment Intangible Assets4 691 8585 574 228
Accumulated Depreciation Impairment Property Plant Equipment12 176 02413 010 173
Additions Other Than Through Business Combinations Intangible Assets 957 967
Additions Other Than Through Business Combinations Property Plant Equipment 1 971 638
Administrative Expenses27 203 32927 466 139
Amounts Owed To Group Undertakings3 591 4754 298 089
Average Number Employees During Period402392
Cash Cash Equivalents9 086 5344 730 309
Comprehensive Income Expense13 463 0407 337 993
Corporation Tax Payable1 346 005181 032
Cost Sales60 436 91856 758 015
Creditors18 875 08016 230 366
Current Tax For Period3 006 8511 013 032
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit50 056 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-153 129-309 995
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-154 23487 602
Distribution Costs2 515 3822 763 945
Dividends Paid Classified As Financing Activities-6 997 200-6 997 200
Equity Securities Held950950
Finished Goods Goods For Resale19 547 58018 568 993
Fixed Assets12 951 53314 604 058
Further Item Tax Increase Decrease Component Adjusting Items-146 300-167 123
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income1 603 8421 064 353
Income Tax Expense Credit On Components Other Comprehensive Income304 730546 012
Increase Decrease In Current Tax From Adjustment For Prior Periods -91 840
Increase From Amortisation Charge For Year Intangible Assets 882 370
Increase From Depreciation Charge For Year Property Plant Equipment 1 361 008
Intangible Assets4 261 5704 337 167
Intangible Assets Gross Cost8 953 4289 911 395
Interest Income On Assets Defined Benefit Plan 65 174
Interest Paid Classified As Operating Activities -33 508
Interest Payable Similar Charges Finance Costs9 82633 508
Investments5 215 4126 183 031
Investments Fixed Assets5 215 4126 183 031
Investments In Subsidiaries5 214 4626 182 081
Net Finance Income Costs 65 557
Other Comprehensive Income Expense Before Tax1 299 112518 341
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 526 859
Other Disposals Property Plant Equipment 528 180
Other Interest Receivable Similar Income Finance Income 65 557
Other Remaining Borrowings144 640144 640
Pension Other Post-employment Benefit Costs Other Pension Costs912 1071 031 908
Prepayments Accrued Income184 232140 075
Profit Loss12 163 9286 819 652
Property Plant Equipment Gross Cost15 650 57517 094 033
Retirement Benefit Obligations Surplus-2 143 842-3 813 369
Staff Costs Employee Benefits Expense14 858 36314 282 562
Taxation Including Deferred Taxation Balance Sheet Subtotal31 584396 024
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss30 89534 095
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 852 6171 008 794
Total Current Tax Expense Credit3 006 851921 192
Trade Creditors Trade Payables7 869 7817 896 798
Trade Debtors Trade Receivables10 120 6717 518 719
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -11 215
Wages Salaries12 903 73712 085 610

Transport Operator Data

70-78 Ock Street
City Abingdon
Post code OX14 5DH
Vehicles 2
Hawthorne Grove
Address Combe Down
City Bath
Post code BA2 5QB
Vehicles 2
Blandford Heights
City Blandford Forum
Post code DT11 7TE
Vehicles 2
63 Gloucester Road
City Bournemouth
Post code BH7 6JB
Vehicles 5
Hoptonindustrial Estate
Address London Road
City Devizes
Post code SN10 2EU
Vehicles 2
Saxon House
Address Poundbury West Industrial Estate
City Dorchester
Post code DT1 2PG
Vehicles 2
1 Lynch Road
Address Weymouth
City Dorset
Post code DT4 0SJ
Vehicles 2
Manor Way
Address Marston Trading Estate
City Frome
Post code BA11 4RB
Vehicles 2
Shaftesbury Road
City Gillingham
Post code SP8 5NG
Vehicles 8
Forest Road
City Newport
Post code PO30 5QW
Vehicles 8
Hamworthy Wharf
City Poole
Post code BH15 4BA
Vehicles 9
Nicholson Road
City Ryde
Post code PO33 1BD
Vehicles 2
Lower Road
City Salisbury
Post code SP2 7PN
Vehicles 7
College Close
City Sandown
Post code PO36 8ED
Vehicles 1
Sydenhams Ltd
Address Rushington Business Park , Rushington Lane , Totton
City Southampton
Post code SO40 9AH
Vehicles 3
Bruton Road
Address Maiden Bradley
City Warminster
Post code BA12 7JG
Vehicles 3
Roman Way
Address Crusader Park
City Warminster
Post code BA12 8SJ
Vehicles 7
Easton Lane
Address Winchester Trade Park
City Winchester
Post code SO23 7FA
Vehicles 5
Mislingford
Address Wickham , Winchester City Council , City Offices , Colebrook Street
City Winchester
Post code SO23 3TG
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 16th, November 2023
Free Download (51 pages)

Company search

Advertisements