Stackright Ltd SKELMERSDALE


Founded in 2009, Stackright, classified under reg no. 06794346 is an active company. Currently registered at Gardiners Place WN8 9SP, Skelmersdale the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Antonio P., Jason C.. Of them, Jason C. has been with the company the longest, being appointed on 17 June 2019 and Antonio P. has been with the company for the least time - from 16 November 2021. At present 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.

Stackright Ltd Address / Contact

Office Address Gardiners Place
Office Address2 West Gilibrands Industrial Estate
Town Skelmersdale
Post code WN8 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06794346
Date of Incorporation Mon, 19th Jan 2009
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Antonio P.

Position: Director

Appointed: 16 November 2021

Jason C.

Position: Director

Appointed: 17 June 2019

Brian P.

Position: Secretary

Appointed: 16 November 2021

Resigned: 11 March 2022

Grahame J.

Position: Director

Appointed: 17 June 2019

Resigned: 13 March 2020

Ian C.

Position: Director

Appointed: 01 July 2017

Resigned: 11 November 2020

Mark C.

Position: Director

Appointed: 01 March 2017

Resigned: 31 May 2018

Matthew W.

Position: Director

Appointed: 01 March 2017

Resigned: 19 December 2018

Cassie H.

Position: Secretary

Appointed: 18 August 2016

Resigned: 19 December 2018

Cassie H.

Position: Director

Appointed: 18 August 2016

Resigned: 19 December 2018

Gregory H.

Position: Director

Appointed: 18 August 2016

Resigned: 19 December 2018

Darren J.

Position: Director

Appointed: 19 January 2009

Resigned: 30 March 2017

Michael M.

Position: Director

Appointed: 19 January 2009

Resigned: 30 March 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Satckright North West Limited from Skelmersdale, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Satckright North West Limited

West Gillibrands Industrial Estate Gardiners Place, Skelmersdale, WN8 9SP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 08097420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand621 008436 172821 835
Current Assets11 268 20913 520 86411 486 420
Debtors9 529 4128 941 9788 516 307
Net Assets Liabilities8 266 3818 944 1178 998 818
Other Debtors 110 235250
Property Plant Equipment1 405 2651 529 1371 458 129
Total Inventories1 117 7894 142 7142 148 278
Other
Audit Fees Expenses12 00012 65010 800
Accrued Income10 501  
Accumulated Amortisation Impairment Intangible Assets 1 9367 744
Accumulated Depreciation Impairment Property Plant Equipment607 806761 123894 127
Additional Provisions Increase From New Provisions Recognised 98 977 
Additions Other Than Through Business Combinations Intangible Assets 17 600 
Additions Other Than Through Business Combinations Property Plant Equipment 300 310164 551
Administration Support Average Number Employees192522
Administrative Expenses2 396 9522 961 3083 229 403
Amortisation Expense Intangible Assets 1 9365 808
Amounts Owed To Related Parties 658 15227 153
Amount Specific Bank Loan487 951307 784124 949
Applicable Tax Rate191919
Average Number Employees During Period127187164
Bank Borrowings306 182121 418124 949
Comprehensive Income Expense1 418 988677 73654 701
Cost Sales9 481 90516 050 48617 151 967
Creditors346 807124 5433 764 579
Current Tax For Period316 584146 4163 577
Deferred Income40 6253 125 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws5 39440 2925 550
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences17 66619 82417 573
Deferred Tax Liabilities68 909167 888191 011
Depreciation Expense Property Plant Equipment142 175165 121191 758
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 804-58 754
Disposals Property Plant Equipment -23 121-102 555
Finished Goods Goods For Resale 2 526 188810 706
Fixed Assets1 405 2651 544 8011 467 985
Further Item Debtors Component Total Debtors 224 135326 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases309 644354 394331 058
Gain Loss On Disposals Property Plant Equipment 9 404-13 359
Government Grant Income37 50037 50037 500
Gross Profit Loss3 663 0223 822 6953 279 896
Increase Decrease In Current Tax From Adjustment For Prior Periods-37 203-38 861 
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period-6 791  
Increase Decrease In Existing Provisions  23 123
Increase From Amortisation Charge For Year Intangible Assets 1 9365 808
Increase From Depreciation Charge For Year Property Plant Equipment 165 121191 758
Intangible Assets 15 6649 856
Intangible Assets Gross Cost 17 60017 600
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings13 77114 6196 592
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 329  
Interest Payable Similar Charges Finance Costs15 10014 6196 592
Minimum Operating Lease Payments Recognised As Expense302 516302 516323 336
Net Current Assets Liabilities7 276 8317 691 7447 721 841
Number Shares Issued Fully Paid222
Operating Profit Loss1 766 941898 88787 993
Other Creditors14 52360 11375 415
Other Departments Average Number Employees1  
Other Operating Income Format1500 87137 50037 500
Other Payables Accrued Expenses294 295627 924224 202
Other Remaining Operating Income2 295  
Par Value Share 11
Pension Costs Defined Contribution Plan65 225104 441112 438
Prepayments46 898108 439131 063
Production Average Number Employees107162142
Profit Loss1 418 988677 73654 701
Profit Loss On Ordinary Activities Before Tax1 751 841884 26881 401
Property Plant Equipment Gross Cost2 013 0712 290 2602 352 256
Provisions68 908167 885191 008
Provisions For Liabilities Balance Sheet Subtotal68 908167 885191 008
Raw Materials Consumables550 0631 230 404993 100
Rental Income From Sub-leases461 076  
Revenue From Sale Goods13 144 92719 873 18120 431 863
Social Security Costs368 486488 457548 042
Staff Costs Employee Benefits Expense3 824 2046 032 8236 044 650
Taxation Social Security Payable617 721187 406310 255
Tax Decrease Increase From Effect Tax Incentives -7 483-9 379
Tax Expense Credit Applicable Tax Rate332 850168 01115 466
Tax Increase Decrease From Effect Capital Allowances Depreciation 5 1913 778
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 4005 71211 285
Tax Tax Credit On Profit Or Loss On Ordinary Activities332 853206 53226 700
Total Assets Less Current Liabilities8 682 0969 236 5459 189 826
Total Borrowings306 182121 418124 949
Total Deferred Tax Expense Credit53 47298 97723 123
Trade Creditors Trade Payables2 510 3684 071 6593 002 605
Turnover Revenue13 144 92719 873 18120 431 863
Wages Salaries3 390 4935 439 9255 384 170
Work In Progress567 726386 122344 472
Company Contributions To Money Purchase Plans Directors2 2553 9586 319
Director Remuneration90 09480 733105 582
Number Directors Accruing Benefits Under Money Purchase Scheme111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (27 pages)

Company search

Advertisements