JOHN STURMAN LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 17/11/2022)
dot icon30/04/2026
Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG United Kingdom to John Sturman Ltd Park Street West Rowley Regis B65 0LU on 2026-04-30
dot icon19/01/2026
Micro company accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon23/07/2025
Change of details for a person with significant control
dot icon22/07/2025
Change of details for Richard Charles Hancox as a person with significant control on 2025-07-22
dot icon22/07/2025
Director's details changed for Richard Charles Hancox on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Simon John Hancox on 2025-07-22
dot icon22/07/2025
Change of details for Mr Simon John Hancox as a person with significant control on 2025-07-22
dot icon22/07/2025
Registered office address changed from 1 Park Street West Rowley Regis West Midlands B65 0LU to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2025-07-22
dot icon03/01/2025
Micro company accounts made up to 2024-07-31
dot icon02/10/2024
Appointment of Richard Charles Hancox as a director on 2024-10-02
dot icon02/10/2024
Change of details for Mr Simon John Hancox as a person with significant control on 2024-10-02
dot icon02/10/2024
Cessation of Peter Hancox as a person with significant control on 2024-10-02
dot icon02/10/2024
Termination of appointment of Peter Hancox as a director on 2024-10-02
dot icon02/10/2024
Notification of Richard Charles Hancox as a person with significant control on 2024-10-02
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-07-31
dot icon09/01/2024
Termination of appointment of Kathlyn Patricia Hancox as a secretary on 2023-07-07
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon18/07/2023
Termination of appointment of Kathlyn Patricia Hancox as a director on 2023-07-07
dot icon17/11/2022
Micro company accounts made up to 2022-07-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
94.73K
-
0.00
-
-
2022
6
103.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancox, Simon John
Director
08/12/1994 - Present
-
Kelly, Thomas Francis
Director
31/01/2001 - 09/02/2003
4
Richard Charles Hancox
Director
02/10/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN STURMAN LIMITED

JOHN STURMAN LIMITED is an(a) Active company incorporated on 21/01/1988 with the registered office located at John Sturman Ltd, Park Street West, Rowley Regis B65 0LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN STURMAN LIMITED?

toggle

JOHN STURMAN LIMITED is currently Active. It was registered on 21/01/1988 .

Where is JOHN STURMAN LIMITED located?

toggle

JOHN STURMAN LIMITED is registered at John Sturman Ltd, Park Street West, Rowley Regis B65 0LU.

What does JOHN STURMAN LIMITED do?

toggle

JOHN STURMAN LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for JOHN STURMAN LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG United Kingdom to John Sturman Ltd Park Street West Rowley Regis B65 0LU on 2026-04-30.