Charles Stephens(birkenhead)limited ROCK FERRY


Founded in 1946, Charles Stephens(birkenhead), classified under reg no. 00408721 is an active company. Currently registered at Clifton House CH42 4QA, Rock Ferry the company has been in the business for 78 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Richard B., Richard M. and Gemma H. and others. In addition one secretary - Jeremy S. - is with the firm. As of 28 April 2024, there were 4 ex directors - William M., David H. and others listed below. There were no ex secretaries.

Charles Stephens(birkenhead)limited Address / Contact

Office Address Clifton House
Office Address2 215 Bebington Road
Town Rock Ferry
Post code CH42 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00408721
Date of Incorporation Thu, 18th Apr 1946
Industry Funeral and related activities
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 01 January 2024

Jeremy S.

Position: Secretary

Appointed: 16 November 2001

Richard M.

Position: Director

Appointed: 08 August 1997

Gemma H.

Position: Director

Appointed: 01 April 1996

Jeremy S.

Position: Director

Appointed: 22 June 1991

Marion S.

Position: Secretary

Resigned: 16 November 2001

William M.

Position: Director

Appointed: 01 September 2015

Resigned: 20 April 2022

David H.

Position: Director

Appointed: 01 April 2001

Resigned: 06 July 2001

Marion S.

Position: Director

Appointed: 22 June 1991

Resigned: 28 October 2004

Lewis S.

Position: Director

Appointed: 22 June 1991

Resigned: 25 July 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Gemma H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jeremy S. This PSC owns 25-50% shares and has 25-50% voting rights.

Gemma H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jeremy S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand231 831269 164234 935301 659555 870261 632588 296
Current Assets1 110 3701 114 8151 006 433948 3081 044 123583 997986 553
Debtors874 212841 324767 041642 058483 525317 495393 241
Net Assets Liabilities1 150 5941 167 3701 119 9081 098 1381 311 2011 329 5041 315 739
Other Debtors768 709722 205646 507552 219376 401213 308254 425
Property Plant Equipment857 893790 294947 633884 9521 054 2541 597 8891 402 073
Total Inventories4 3274 3274 4574 5914 7284 870 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 360 4001 407 4491 506 3141 710 0561 871 4601 890 8742 136 883
Additions Other Than Through Business Combinations Property Plant Equipment 246 138480 088214 460415 392951 03161 140
Average Number Employees During Period  4040363840
Corporation Tax Payable40 00045 23554 03658 331101 234  
Creditors104 442110 436182 664150 358139 023251 440134 058
Future Minimum Lease Payments Under Non-cancellable Operating Leases 142 133129 115116 115103 115  
Increase From Depreciation Charge For Year Property Plant Equipment 212 394254 629249 764204 320319 112252 338
Net Current Assets Liabilities502 593599 262489 495472 552470 556112 879145 082
Number Shares Issued Fully Paid 1 000     
Other Creditors104 442110 436182 664150 358139 023251 440134 058
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 165 345155 76446 02242 916299 6986 329
Other Disposals Property Plant Equipment 266 688223 88473 39984 686387 98210 947
Other Taxation Social Security Payable29 87531 27827 26433 981120 89736 910150 356
Par Value Share 1     
Property Plant Equipment Gross Cost2 218 2932 197 7432 453 9472 595 0082 925 7143 488 7633 538 956
Provisions For Liabilities Balance Sheet Subtotal105 450111 750134 556109 00874 586129 82497 358
Total Assets Less Current Liabilities1 360 4861 389 5561 437 1281 357 5041 524 8101 710 7681 547 155
Trade Creditors Trade Payables138 816104 48883 36557 311108 21155 59895 178
Trade Debtors Trade Receivables105 503106 325120 53489 839107 124104 187138 816

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements