Staines And Golding Limited NEEDHAM MARKET


Staines And Golding started in year 2002 as Private Limited Company with registration number 04447388. The Staines And Golding company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Needham Market at Oaklands Flordon Road. Postal code: IP6 8NH.

Currently there are 3 directors in the the firm, namely Kate S., Kevin D. and Wayne D.. In addition one secretary - Kate S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Penelope S. who worked with the the firm until 14 February 2003.

This company operates within the IP6 8NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1028710 . It is located at Staines & Golding, Flordon Road, Ipswich with a total of 2 cars.

Staines And Golding Limited Address / Contact

Office Address Oaklands Flordon Road
Office Address2 Creeting St. Mary
Town Needham Market
Post code IP6 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447388
Date of Incorporation Fri, 24th May 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Kate S.

Position: Director

Appointed: 07 July 2022

Kevin D.

Position: Director

Appointed: 14 February 2003

Wayne D.

Position: Director

Appointed: 14 February 2003

Kate S.

Position: Secretary

Appointed: 14 February 2003

Kate S.

Position: Director

Appointed: 14 February 2003

Resigned: 01 October 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2002

Resigned: 24 May 2002

Toby S.

Position: Director

Appointed: 24 May 2002

Resigned: 20 November 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 May 2002

Resigned: 24 May 2002

Penelope S.

Position: Secretary

Appointed: 24 May 2002

Resigned: 14 February 2003

Penelope S.

Position: Director

Appointed: 24 May 2002

Resigned: 14 February 2003

Jonathan S.

Position: Director

Appointed: 24 May 2002

Resigned: 14 February 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Suzanne D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kevin D. This PSC owns 25-50% shares. Moving on, there is Wayne D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Suzanne D.

Notified on 25 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Kevin D.

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

Wayne D.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 35430 61431 03283 158803 549
Current Assets182 813232 337158 833236 879941 344
Debtors151 766143 97895 298110 348116 178
Net Assets Liabilities614 190638 865598 579664 634914 202
Other Debtors44 78241 17713 0691 22881 503
Property Plant Equipment766 907741 606721 546705 01266 265
Total Inventories21 69357 74532 50343 373 
Other
Accumulated Depreciation Impairment Property Plant Equipment429 201454 502475 045491 579495 876
Additions Other Than Through Business Combinations Property Plant Equipment  483  
Average Number Employees During Period 3333
Bank Borrowings Overdrafts185 924152 901124 386133 703 
Corporation Tax Payable16 99618 933   
Creditors185 924152 901124 386272 18391 983
Increase From Depreciation Charge For Year Property Plant Equipment 25 30120 54316 53413 382
Net Current Assets Liabilities45 94160 5537 599-35 304849 361
Other Creditors65 51293 56979 76073 51560 721
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 085
Other Disposals Property Plant Equipment    634 450
Other Taxation Social Security Payable7 8839 27213 94649 8002 424
Property Plant Equipment Gross Cost1 196 1081 196 1081 196 5911 196 591562 141
Provisions For Liabilities Balance Sheet Subtotal12 73410 3936 1805 0741 424
Total Assets Less Current Liabilities812 848802 159729 145669 708915 626
Trade Creditors Trade Payables19 44319 97916 65215 16528 838
Trade Debtors Trade Receivables106 984102 80182 229109 12034 675

Transport Operator Data

Staines & Golding
Address Flordon Road , Creeting St. Mary
City Ipswich
Post code IP6 8NH
Vehicles 2

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 2022/12/31
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements