Stockmeier Urethanes Uk Limited SOWERBY BRIDGE


Founded in 1982, Stockmeier Urethanes Uk, classified under reg no. 01651365 is an active company. Currently registered at Mylestone House HX6 1AA, Sowerby Bridge the company has been in the business for fourty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Wednesday 17th September 2014 Stockmeier Urethanes Uk Limited is no longer carrying the name Greenfield Polymers.

The company has 2 directors, namely Timothy B., Christian M.. Of them, Timothy B., Christian M. have been with the company the longest, being appointed on 27 May 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela B. who worked with the the company until 27 May 2011.

Stockmeier Urethanes Uk Limited Address / Contact

Office Address Mylestone House
Office Address2 Sowerby New Road
Town Sowerby Bridge
Post code HX6 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651365
Date of Incorporation Thu, 15th Jul 1982
Industry Manufacture of plastics in primary forms
End of financial Year 28th February
Company age 42 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Timothy B.

Position: Director

Appointed: 27 May 2011

Christian M.

Position: Director

Appointed: 27 May 2011

Stefan B.

Position: Director

Appointed: 27 May 2011

Resigned: 24 January 2020

Benjamin B.

Position: Director

Appointed: 27 May 2011

Resigned: 06 September 2017

Stephen G.

Position: Director

Appointed: 01 April 1993

Resigned: 07 February 2003

Robert B.

Position: Director

Appointed: 03 September 1992

Resigned: 27 May 2011

Pamela B.

Position: Secretary

Appointed: 03 April 1992

Resigned: 27 May 2011

Paul B.

Position: Director

Appointed: 22 August 1991

Resigned: 03 September 1992

Pamela B.

Position: Director

Appointed: 22 August 1991

Resigned: 27 May 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Stockmeier Urethanes Gmbh & Co. Kg from 32657 Lemgo, Germany. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stockmeier Urethanes Gmbh & Co. Kg

Legal authority Germany
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenfield Polymers September 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand884 1241 856 668
Current Assets5 458 5346 276 002
Debtors2 212 7232 383 612
Net Assets Liabilities3 100 8143 933 584
Other Debtors500 
Property Plant Equipment178 846170 126
Total Inventories2 361 6872 035 722
Other
Audit Fees Expenses18 47523 250
Accumulated Amortisation Impairment Intangible Assets7331 953
Accumulated Depreciation Impairment Property Plant Equipment439 590506 012
Additions Other Than Through Business Combinations Intangible Assets 2 519
Additions Other Than Through Business Combinations Property Plant Equipment 62 328
Administration Support Average Number Employees1012
Administrative Expenses1 090 8341 319 356
Amortisation Expense Intangible Assets7001 220
Amounts Owed To Related Parties1 6552 385
Applicable Tax Rate1919
Average Number Employees During Period2429
Balances With Banks883 0601 855 320
Cash Cash Equivalents884 1241 856 668
Cash Cash Equivalents Cash Flow Value884 124 
Cash On Hand1 0641 348
Cost Sales7 744 75311 582 676
Creditors2 520 3282 496 743
Current Tax For Period339 762312 193
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 139862
Depreciation Amortisation Expense63 14772 269
Depreciation Expense Property Plant Equipment62 44771 049
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 627
Disposals Property Plant Equipment -4 626
Dividends Paid-500 000-500 000
Dividends Paid Classified As Financing Activities-500 000-500 000
Finished Goods Goods For Resale1 176 0021 127 930
Fixed Assets181 313173 892
Future Minimum Lease Payments Under Non-cancellable Operating Leases94 60448 187
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-99 485-14 113
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables853 506170 889
Gain Loss In Cash Flows From Change In Inventories836 244-325 965
Gain Loss On Disposals Property Plant Equipment11 770 
Government Grant Income55858
Gross Profit Loss2 842 5302 914 889
Income Taxes Paid Refund Classified As Operating Activities267 080349 892
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-608 070972 544
Increase Decrease In Existing Provisions 862
Increase Decrease In Net Debt From Cash Flows 972 544
Increase From Amortisation Charge For Year Intangible Assets 1 220
Increase From Depreciation Charge For Year Property Plant Equipment 71 049
Intangible Assets2 4673 766
Intangible Assets Gross Cost3 2005 719
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss53 
Interest Income On Bank Deposits561 263
Interest Paid Classified As Financing Activities-53 
Interest Paid Classified As Operating Activities53 
Interest Payable Similar Charges Finance Costs1 62227
Interest Received Classified As Investing Activities8434 212
Interest Received Classified As Operating Activities8434 212
Loss On Financing Activities Due To Foreign Exchange Differences1 56927
Minimum Operating Lease Payments Recognised As Expense65 99575 334
Net Cash Flows From Used In Financing Activities-500 053-500 000
Net Cash Flows From Used In Investing Activities-94 805-60 635
Net Cash Flows From Used In Operating Activities-13 2121 533 179
Net Cash Generated From Operations253 8681 883 071
Net Cash Inflow Outflow From Operations Before Movements In Working Capital1 844 1331 713 882
Net Current Assets Liabilities2 938 2063 779 259
Net Debt Funds884 1241 856 668
Number Shares Issued Fully Paid4 9014 901
Operating Profit Loss1 794 3251 641 640
Other Creditors500 000 
Other Finance Income7872 949
Other Interest Receivable Similar Income Finance Income8434 212
Other Operating Income Format142 62946 107
Other Payables Accrued Expenses61 61792 806
Other Remaining Operating Income42 07146 049
Par Value Share 1
Pension Costs Defined Contribution Plan25 67529 599
Prepayments51 246124 532
Proceeds From Sales Property Plant Equipment18 999 
Production Average Number Employees1417
Profit Loss1 447 6451 332 770
Profit Loss On Ordinary Activities Before Tax1 793 5461 645 825
Property Plant Equipment Gross Cost618 436676 138
Provisions18 70519 567
Provisions For Liabilities Balance Sheet Subtotal18 70519 567
Purchase Intangible Assets-1 600-2 519
Purchase Property Plant Equipment-113 047-62 328
Raw Materials Consumables1 185 685907 792
Revenue From Sale Goods10 587 28314 497 565
Social Security Costs91 764106 324
Staff Costs Employee Benefits Expense964 9991 096 131
Taxation Social Security Payable269 721220 571
Tax Expense Credit Applicable Tax Rate340 774312 707
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 278-1 200
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss266686
Tax Tax Credit On Profit Or Loss On Ordinary Activities345 901313 055
Total Assets Less Current Liabilities3 119 5193 953 151
Total Current Tax Expense Credit339 762312 193
Total Operating Lease Payments17 20220 912
Trade Creditors Trade Payables1 574 4892 105 833
Trade Debtors Trade Receivables2 160 9772 259 080
Turnover Revenue10 587 28314 497 565
Wages Salaries847 560960 208
Company Contributions To Money Purchase Plans Directors8 4908 443
Director Remuneration184 285183 355
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 3rd, November 2023
Free Download (27 pages)

Company search

Advertisements