St Helens Plant Limited LIVERPOOL


St Helens Plant started in year 2004 as Private Limited Company with registration number 05159111. The St Helens Plant company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Liverpool at C/o Haines Watts, 3rd Floor , Pacific Chambers. Postal code: L2 5QQ.

Currently there are 3 directors in the the firm, namely Anthony M., Phillip P. and Christopher P.. In addition one secretary - Christopher P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WA9 4XG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1051502 . It is located at Bay 18 Bold Ind Est, Neills Road, St. Helens with a total of 3 carsand 4 trailers.

St Helens Plant Limited Address / Contact

Office Address C/o Haines Watts, 3rd Floor , Pacific Chambers
Office Address2 11 -13 Victoria Street
Town Liverpool
Post code L2 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05159111
Date of Incorporation Mon, 21st Jun 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Anthony M.

Position: Director

Appointed: 07 June 2023

Christopher P.

Position: Secretary

Appointed: 01 July 2017

Phillip P.

Position: Director

Appointed: 01 July 2017

Christopher P.

Position: Director

Appointed: 01 July 2017

Emma M.

Position: Secretary

Appointed: 01 November 2007

Resigned: 01 July 2017

Eliza B.

Position: Secretary

Appointed: 06 April 2006

Resigned: 01 November 2007

Eliza B.

Position: Director

Appointed: 06 April 2006

Resigned: 01 July 2017

Derek S.

Position: Secretary

Appointed: 25 July 2005

Resigned: 06 April 2006

Tracey P.

Position: Director

Appointed: 21 June 2004

Resigned: 12 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2004

Resigned: 21 June 2004

Gordon P.

Position: Secretary

Appointed: 21 June 2004

Resigned: 22 July 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is St Helens Plant (Holdings) Limited from Liverpool, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Eliza B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Emma M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

St Helens Plant (Holdings) Limited

3rd Floor , Pacific Chambers 11- 13 , Victoria Street, Liverpool, L2 5QQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 11689729
Notified on 8 November 2019
Nature of control: 75,01-100% shares

Eliza B.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth313 356494 614662 2111 207 4171 286 721        
Balance Sheet
Cash Bank In Hand182 635 280194 616515 737        
Cash Bank On Hand    515 737131 449223 59634 686251 73923 064166 25426 160146 778
Current Assets1 340 4881 688 8022 873 5022 775 5802 996 9172 551 8973 156 4622 067 8621 954 5122 158 4283 042 6833 545 1262 910 777
Debtors733 4011 286 2341 474 5531 848 7661 495 3181 454 5862 207 0721 136 7451 092 6981 577 0982 215 2692 567 2402 072 820
Net Assets Liabilities    1 286 7211 517 4461 545 510751 721986 5511 014 9361 085 1461 227 3081 325 527
Net Assets Liabilities Including Pension Asset Liability313 356494 614662 2111 207 4171 286 721        
Other Debtors    297 53748 95129 40243 559106 210914 17367 600205 746247 455
Property Plant Equipment    139 96898 713330 891308 006314 91057 697383 857418 738 
Stocks Inventory424 452402 5681 398 669732 198985 862        
Tangible Fixed Assets63 101117 25394 119150 534139 968        
Total Inventories    985 862965 862725 794896 431610 075558 266661 160951 726691 179
Reserves/Capital
Called Up Share Capital1010101010        
Profit Loss Account Reserve313 346494 604662 2011 207 4071 286 711        
Shareholder Funds313 356494 614662 2111 207 4171 286 721        
Other
Accumulated Depreciation Impairment Property Plant Equipment    66 20488 464108 68654 87964 22574 333116 026182 800248 317
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -8 250       
Amounts Owed By Group Undertakings          757 050754 250754 250
Average Number Employees During Period      37383832313130
Bank Borrowings Overdrafts         54 998325 911239 688568 893
Creditors    612 3481 113 4211 926 4741 613 1261 270 538107 343674 227579 2261 576 706
Creditors Due After One Year29 37110 821 28 948612 348        
Creditors Due Within One Year1 048 2421 277 1692 285 3341 656 9481 209 823        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 456 69 715994 2 207  
Disposals Property Plant Equipment     18 995 102 7951 300250 0002 376  
Dividends Paid     42 000       
Finance Lease Liabilities Present Value Total    12 34812 348   52 345144 149158 11163 535
Finance Lease Payments Owing Minimum Gross    31 18513 365       
Future Finance Charges On Finance Leases    1 2201 017       
Increase From Depreciation Charge For Year Property Plant Equipment     28 71620 22215 90810 34010 10843 90066 774687
Merchandise    985 862965 862725 794896 431     
Net Current Assets Liabilities292 246411 633588 1681 118 6321 787 0941 438 4761 229 988454 736683 9741 064 5821 431 9511 453 8281 334 071
Number Shares Allotted 10101010        
Number Shares Issued Fully Paid     10 5     
Other Creditors    600 00062 04081 657374 70413 04214 968204 167181 42779 360
Other Taxation Social Security Payable    86 828171 772128 30982 167161 010121 02539 246142 898106 180
Par Value Share 11111 1     
Profit Loss     272 725       
Property Plant Equipment Gross Cost    206 172187 177439 577362 885379 135132 030499 883601 5384 908
Provisions    27 99319 743       
Provisions For Liabilities Balance Sheet Subtotal    27 99319 74315 36911 02112 333 56 43566 03286 083
Provisions For Liabilities Charges12 62023 45120 07632 80127 993        
Share Capital Allotted Called Up Paid1010101010        
Tangible Fixed Assets Additions 74 432 112 67525 995        
Tangible Fixed Assets Cost Or Valuation77 300151 732151 732180 177206 172        
Tangible Fixed Assets Depreciation14 19934 47957 61329 64366 204        
Tangible Fixed Assets Depreciation Charged In Period 20 28023 13424 36236 561        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   52 332         
Tangible Fixed Assets Disposals   84 230         
Total Additions Including From Business Combinations Property Plant Equipment      252 40026 10317 5502 895370 229101 65532 996
Total Assets Less Current Liabilities355 347528 886682 2871 269 1661 927 0621 537 1891 560 879762 742998 8841 122 2791 815 8081 872 5661 736 788
Total Borrowings         65 667634 190791 216617 831
Trade Creditors Trade Payables    1 093 566867 2611 716 5081 156 2551 096 486600 743932 7121 073 107758 738
Trade Debtors Trade Receivables    1 197 7811 405 6352 177 6701 093 186986 488662 9251 390 6191 607 2441 071 115

Transport Operator Data

Bay 18 Bold Ind Est
Address Neills Road , Bold Industrial Park , Bold
City St. Helens
Post code WA9 4TU
Vehicles 3
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, January 2024
Free Download (9 pages)

Company search