Stamford Bridge Dental Ltd YORK


Founded in 2012, Stamford Bridge Dental, classified under reg no. 08166499 is an active company. Currently registered at Moyola House 31 YO31 7YA, York the company has been in the business for 12 years. Its financial year was closed on September 28 and its latest financial statement was filed on 2022/09/30. Since 2015/12/09 Stamford Bridge Dental Ltd is no longer carrying the name Brown-craven.

The firm has 2 directors, namely Jessica F., Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 12 October 2015 and Jessica F. has been with the company for the least time - from 3 November 2017. As of 28 April 2024, there were 4 ex directors - Ian M., Andrew B. and others listed below. There were no ex secretaries.

Stamford Bridge Dental Ltd Address / Contact

Office Address Moyola House 31
Office Address2 Hawthorn Grove
Town York
Post code YO31 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08166499
Date of Incorporation Thu, 2nd Aug 2012
Industry Dental practice activities
End of financial Year 28th September
Company age 12 years old
Account next due date Fri, 28th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Jessica F.

Position: Director

Appointed: 03 November 2017

Andrew F.

Position: Director

Appointed: 12 October 2015

Ian M.

Position: Director

Appointed: 12 October 2015

Resigned: 03 November 2017

Andrew B.

Position: Director

Appointed: 02 August 2012

Resigned: 12 October 2015

Terence B.

Position: Director

Appointed: 02 August 2012

Resigned: 12 October 2015

Alexander C.

Position: Director

Appointed: 02 August 2012

Resigned: 12 October 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Andrew F. This PSC and has 25-50% shares. The second entity in the PSC register is Ian M. This PSC owns 25-50% shares.

Andrew F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian M.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% shares

Company previous names

Brown-craven December 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-122016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth14 6152 376     
Balance Sheet
Cash Bank On Hand 20 2789 91150 39385 739236 540382 719
Current Assets10 06224 19936 05285 955163 822335 785485 722
Debtors3 8899201 9867 56252 08373 24577 003
Net Assets Liabilities 2 37610 04125 31095 132152 166257 217
Other Debtors   6 00050 50071 44675 446
Property Plant Equipment   13 52610 8218 6579 026
Total Inventories 3 00024 15528 00026 00026 00026 000
Cash Bank In Hand1 86720 279     
Intangible Fixed Assets71 25065 250     
Net Assets Liabilities Including Pension Asset Liability14 6152 376     
Stocks Inventory4 3063 000     
Tangible Fixed Assets15 9404 326     
Reserves/Capital
Called Up Share Capital3100     
Profit Loss Account Reserve14 6122 276     
Shareholder Funds14 6152 376     
Other
Accrued Liabilities   3 1203 1203 1203 320
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 000-3 000-3 120   
Accumulated Amortisation Impairment Intangible Assets   36 75042 75048 75054 750
Accumulated Depreciation Impairment Property Plant Equipment   54 06356 76858 93261 363
Additions Other Than Through Business Combinations Property Plant Equipment      2 800
Average Number Employees During Period  55411
Comprehensive Income Expense   15 26969 822  
Creditors 86 00715 84910 8287 39750 00035 465
Dividend Per Share Interim     45 000 
Finance Lease Liabilities Present Value Total   10 8287 397  
Fixed Assets87 19069 57676 15766 77658 07149 90744 276
Increase From Amortisation Charge For Year Intangible Assets    6 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment    2 7052 1642 431
Intangible Assets   53 25047 25041 25035 250
Intangible Assets Gross Cost   90 00090 00090 00090 000
Net Current Assets Liabilities-69 417-64 809-47 267-27 51844 458152 259248 406
Nominal Value Allotted Share Capital   100100100100
Number Shares Issued Fully Paid   100100100100
Other Creditors   84 86482 327129 869171 543
Other Inventories   6 0006 0006 0006 000
Other Remaining Borrowings     50 00035 465
Par Value Share    111
Profit Loss   15 26969 822  
Property Plant Equipment Gross Cost   67 58967 58967 58970 389
Taxation Social Security Payable   7 02017 15341 57135 592
Total Assets Less Current Liabilities17 7734 76728 89036 138102 529202 166292 682
Total Borrowings   10 8287 39750 00035 465
Trade Creditors Trade Payables   16 56812 5388 96615 650
Trade Debtors Trade Receivables   1 5621 5831 7991 557
Work In Progress   22 00020 00020 00020 000
Creditors Due Within One Year79 47989 008     
Intangible Fixed Assets Aggregate Amortisation Impairment18 75024 750     
Intangible Fixed Assets Amortisation Charged In Period 6 000     
Intangible Fixed Assets Cost Or Valuation90 00090 000     
Provisions For Liabilities Charges3 1582 391     
Tangible Fixed Assets Cost Or Valuation46 45746 457     
Tangible Fixed Assets Depreciation30 51742 131     
Tangible Fixed Assets Depreciation Charged In Period 11 614     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements