Stabilised Pavements Uk Limited NORTHAMPTON


Founded in 1995, Stabilised Pavements Uk, classified under reg no. 03039538 is an active company. Currently registered at Ironstone House High Street NN6 9JS, Northampton the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Gerald H., Warren S. and Thomas W.. In addition one secretary - Thomas W. - is with the company. As of 5 May 2024, there was 1 ex secretary - Reginald W.. There were no ex directors.

Stabilised Pavements Uk Limited Address / Contact

Office Address Ironstone House High Street
Office Address2 Scaldwell
Town Northampton
Post code NN6 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039538
Date of Incorporation Wed, 29th Mar 1995
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Gerald H.

Position: Director

Appointed: 14 May 2012

Thomas W.

Position: Secretary

Appointed: 15 February 2007

Warren S.

Position: Director

Appointed: 06 April 1995

Thomas W.

Position: Director

Appointed: 29 March 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1995

Resigned: 29 March 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 March 1995

Resigned: 29 March 1995

Reginald W.

Position: Secretary

Appointed: 29 March 1995

Resigned: 15 February 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Gerald H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gerald H.

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

Thomas W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand373 20541 503208 942462 989197 731383 690613 33290 194
Current Assets1 740 9881 411 4861 605 3252 285 0532 280 9292 264 2412 448 9502 067 927
Debtors1 367 7831 369 9831 396 3831 822 0642 083 1981 880 5511 835 6181 977 733
Net Assets Liabilities1 154 6661 395 6321 722 5501 840 2442 026 4542 243 2262 595 4122 845 856
Property Plant Equipment762 701726 208833 5091 128 9572 086 6262 370 3432 730 0673 206 207
Other
Accrued Liabilities3 1003 0993 100910909910909 
Accumulated Depreciation Impairment Property Plant Equipment858 685961 945756 645885 661964 041975 706927 899901 522
Additions Other Than Through Business Combinations Investment Property Fair Value Model 513 747      
Amounts Owed By Group Undertakings1 367 7831 369 9831 396 3831 814 5831 827 7831 827 7831 827 7831 827 783
Amounts Owed To Group Undertakings915 489446 396512 535671 474960 108922 0331 036 9101 004 843
Bank Borrowings267 729678 133585 604487 069466 243445 267429 225415 601
Bank Borrowings Overdrafts85 19896 77634 470396 340382 340371 319341 516330 862
Corporation Tax Payable51 19832 12421 744     
Corporation Tax Recoverable   7 48191 28510 20813545 775
Creditors182 532583 639489 791586 6251 023 838962 1761 040 188845 082
Disposals Decrease In Depreciation Impairment Property Plant Equipment  318 67527 371106 754260 655291 198318 221
Disposals Investment Property Fair Value Model   513 747    
Disposals Property Plant Equipment  318 67585 000113 906370 907400 549348 550
Dividends Paid 600 000400 000600 000450 000450 000  
Finance Lease Liabilities Present Value Total41 833  133 469584 300530 843627 556443 104
Fixed Assets772 8011 250 0551 357 3561 139 0572 096 7262 380 4432 740 1673 216 307
Increase From Depreciation Charge For Year Property Plant Equipment 103 260113 375156 387185 134272 320243 391291 844
Investment Property 513 747513 747     
Investment Property Fair Value Model 513 747513 747     
Investments Fixed Assets10 10010 10010 10010 10010 10010 10010 10010 100
Investments In Group Undertakings10 10010 10010 10010 10010 10010 10010 10010 100
Issue Bonus Shares Decrease Increase In Equity  20 000     
Net Current Assets Liabilities643 413814 168963 1651 444 8031 154 9381 070 5471 178 481881 487
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued Fully Paid 10 00030 00030 00030 00030 00030 00030 000
Number Shares Issued Specific Share Issue  20 000     
Par Value Share 1111111
Profit Loss 840 966726 918717 694636 210666 772  
Property Plant Equipment Gross Cost1 621 3861 688 1531 590 1542 014 6183 050 6673 346 0493 657 9664 107 729
Provisions For Liabilities Balance Sheet Subtotal79 01684 952108 180156 991201 372245 587283 048406 856
Total Additions Including From Business Combinations Property Plant Equipment 66 767220 676509 4641 149 955666 289712 466798 313
Total Assets Less Current Liabilities1 416 2142 064 2232 320 5212 583 8603 251 6643 450 9893 918 6484 097 794
Trade Creditors Trade Payables  7869 697 129 000 20 865
Prepayments      7 70042 855
Recoverable Value-added Tax    164 13042 560 61 320

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st March 2023
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements