ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walter E. Sturgess & Sons Limited

Walter E. Sturgess & Sons Limited is an active company incorporated on 14 May 1938 with the registered office located in Leicester, Leicestershire. Walter E. Sturgess & Sons Limited was registered 87 years ago.
Status
Active
Active since incorporation
Company No
00340309
Private limited company
Age
87 years
Incorporated 14 May 1938
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
75 Cropston Road
Anstey
Leicester
LE7 7BP
England
Address changed on 21 Nov 2024 (9 months ago)
Previous address was 210 Aylestone Road Leicester LE2 7QN England
Telephone
0116029129
Email
Available in Endole App
People
Officers
3
Shareholders
6
Controllers (PSC)
2
Director • Finance Director • British • Lives in UK • Born in Mar 1980
Director • British
Director • Dealer Principal • British • Lives in England • Born in Mar 1975
Mr Barney George Greatorex Sturgess
PSC • British • Lives in England • Born in Mar 1975
Mr Christopher Michael Greatorex Sturgess
PSC • British • Lives in England • Born in Aug 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newton Baker Properties Limited
Barnaby George Sturgess and Valerie Jane Sturgess are mutual people.
Active
Paynes Garages Limited
Mark Peter Croson is a mutual person.
Active
Paynes Garage(Holdings) Limited
Mark Peter Croson is a mutual person.
Active
Retail Automotive Alliance Limited
Barnaby George Sturgess is a mutual person.
Active
Sturgess Investments Limited
Barnaby George Sturgess is a mutual person.
Active
Sturgess Properties Holdings Limited
Barnaby George Sturgess is a mutual person.
Active
Sturgess Realisations Limited
Barnaby George Sturgess is a mutual person.
Active
Sturgess Trading Group Limited
Barnaby George Sturgess is a mutual person.
Active
Brands
Sturgess Motor Group
Sturgess Motor Group is a family-run business established in 1897, offering a range of new and used cars from various manufacturers.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£207K
Decreased by £502K (-71%)
Turnover
£69.56M
Decreased by £74.65M (-52%)
Employees
117
Decreased by 62 (-35%)
Total Assets
£27.3M
Decreased by £1.92M (-7%)
Total Liabilities
-£12.64M
Decreased by £372K (-3%)
Net Assets
£14.66M
Decreased by £1.54M (-10%)
Debt Ratio (%)
46%
Increased by 1.76% (+4%)
Latest Activity
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Group Accounts Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 21 Nov 2024
Registered Address Changed
9 Months Ago on 21 Nov 2024
Charge Satisfied
11 Months Ago on 19 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Mark Peter Croson Resigned
1 Year 2 Months Ago on 21 Jun 2024
Get Credit Report
Discover Walter E. Sturgess & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Registered office address changed from 210 Aylestone Road Leicester LE2 7QN England to Sturgess Cropston Road Anstey LE7 7BP on 21 November 2024
Submitted on 21 Nov 2024
Registered office address changed from Sturgess Cropston Road Anstey LE7 7BP England to 75 Cropston Road Anstey Leicester LE7 7BP on 21 November 2024
Submitted on 21 Nov 2024
Satisfaction of charge 28 in full
Submitted on 19 Sep 2024
Satisfaction of charge 22 in full
Submitted on 11 Sep 2024
Satisfaction of charge 24 in full
Submitted on 11 Sep 2024
Satisfaction of charge 26 in full
Submitted on 11 Sep 2024
Registered office address changed from Austral House Coventry Road Broughton Astley Leicester LE9 6QD England to 210 Aylestone Road Leicester LE2 7QN on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Mark Peter Croson as a director on 21 June 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year