David Stennett Limited BURY ST EDMUNDS


David Stennett started in year 1956 as Private Limited Company with registration number 00560183. The David Stennett company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Bury St Edmunds at Culford Lodge Farm. Postal code: IP31 1PT.

The company has 3 directors, namely Lucy C., Oliver S. and Diane S.. Of them, Diane S. has been with the company the longest, being appointed on 12 October 1991 and Lucy C. and Oliver S. have been with the company for the least time - from 16 August 2021. As of 16 June 2024, there was 1 ex director - David S.. There were no ex secretaries.

This company operates within the IP31 1PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0080053 . It is located at Lodge Farm, Culford Heath, Bury St. Edmunds with a total of 2 carsand 2 trailers.

David Stennett Limited Address / Contact

Office Address Culford Lodge Farm
Office Address2 Ingham
Town Bury St Edmunds
Post code IP31 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00560183
Date of Incorporation Thu, 19th Jan 1956
Industry Freight transport by road
Industry Support activities for crop production
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Diane S.

Position: Secretary

Resigned:

Lucy C.

Position: Director

Appointed: 16 August 2021

Oliver S.

Position: Director

Appointed: 16 August 2021

Diane S.

Position: Director

Appointed: 12 October 1991

David S.

Position: Director

Resigned: 26 December 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Diane S. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is David S. This PSC owns 25-50% shares.

Diane S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David S.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 523 9301 608 5581 692 8251 701 215       
Balance Sheet
Current Assets1 130 3021 448 8731 383 6151 352 4071 267 3211 363 1061 632 7401 260 3221 261 4231 367 6741 413 331
Debtors224 466504 979423 728390 349321 646425 260698 357321 874325 716397 195411 596
Net Assets Liabilities   1 701 2151 620 4141 568 7221 603 0911 503 6871 507 8381 518 4071 570 153
Other Debtors   12 3928 5564 4285 4781 5501 55038 8811 450
Property Plant Equipment   865 018787 018753 574780 536778 198801 279888 9221 111 224
Total Inventories   5 4005 8205 8305 6104 4704 470  
Stocks Inventory7 44014 9508 5505 400       
Tangible Fixed Assets505 787692 028848 379865 018       
Reserves/Capital
Called Up Share Capital35 00035 00035 00035 000       
Profit Loss Account Reserve853 430938 0581 022 3251 030 715       
Shareholder Funds1 523 9301 608 5581 692 8251 701 215       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 686 1001 744 2671 935 9052 072 2192 156 6242 193 9842 228 1212 309 946
Amounts Owed To Group Undertakings   414 704392 462539 196537 166492 259506 660462 165472 188
Average Number Employees During Period      22133
Bank Borrowings Overdrafts   196 946185 913137 473247 512162 719190 653179 978190 009
Creditors   170 689170 904159 820189 101149 423139 097245 406398 663
Current Asset Investments898 396928 944951 337956 658939 855932 016928 773933 978931 237963 669988 865
Fixed Assets1 138 4171 324 6581 481 0091 497 6481 419 6481 386 2041 413 1661 410 8281 433 9091 521 5521 743 854
Increase From Depreciation Charge For Year Property Plant Equipment    193 832234 253247 735144 894150 404 166 236
Investments Fixed Assets632 630632 630632 630632 630632 630632 630632 630632 630632 630632 630632 630
Net Current Assets Liabilities449 316519 474546 449501 427474 304431 078482 948345 252319 320342 215376 057
Number Shares Issued Fully Paid    35 00035 000     
Other Creditors   170 689170 904159 820189 101149 423139 097245 406398 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    135 66542 615111 42160 489113 044 84 411
Other Disposals Property Plant Equipment    226 50045 165183 495130 913158 789 241 500
Other Investments Other Than Loans     932 016632 630632 630632 630632 630632 630
Other Taxation Social Security Payable   25 28213 75332 87055 14942 15021 722 37 882
Par Value Share 11111     
Property Plant Equipment Gross Cost   2 551 1182 531 2852 689 4792 852 7552 934 8222 995 2633 117 0433 421 170
Provisions For Liabilities Balance Sheet Subtotal   127 171102 63488 740103 922102 970106 29499 954151 095
Total Additions Including From Business Combinations Property Plant Equipment    206 667203 359346 771212 980219 230 545 627
Total Assets Less Current Liabilities1 587 7331 844 1322 027 4581 999 0751 893 9521 817 2821 896 1141 756 0801 753 2291 863 7672 119 911
Trade Creditors Trade Payables   99 21365 72151 016158 75192 30179 958219 861144 255
Trade Debtors Trade Receivables   377 957313 090420 832692 879320 324324 166358 314410 146
Creditors Due After One Year17 812182 746194 771170 689       
Creditors Due Within One Year680 986929 399837 166850 980       
Number Shares Allotted 35 00035 00035 000       
Provisions For Liabilities Charges45 99152 828139 862127 171       
Revaluation Reserve635 500635 500635 500635 500       
Share Capital Allotted Called Up Paid35 00035 00035 00035 000       

Transport Operator Data

Lodge Farm
Address Culford Heath , Ingham
City Bury St. Edmunds
Post code IP31 1PT
Vehicles 2
Trailers 2

Company filings

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

Company search

Advertisements