Stan Robinson Group Limited STAFFORD


Founded in 1975, Stan Robinson Group, classified under reg no. 01211657 is an active company. Currently registered at Ladford Fields ST18 9QE, Stafford the company has been in the business for 49 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 4 directors in the the firm, namely Florence R., Mark R. and Pauline W. and others. In addition one secretary - Pauline W. - is with the company. Currenlty, the firm lists one former director, whose name is Stanley R. and who left the the firm on 6 April 2012. In addition, there is one former secretary - Florence R. who worked with the the firm until 14 August 2002.

Stan Robinson Group Limited Address / Contact

Office Address Ladford Fields
Office Address2 Seighford
Town Stafford
Post code ST18 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01211657
Date of Incorporation Thu, 8th May 1975
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st May
Company age 49 years old
Account next due date Fri, 28th Feb 2025 (264 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Florence R.

Position: Director

Resigned:

Pauline W.

Position: Secretary

Appointed: 01 January 2002

Mark R.

Position: Director

Appointed: 23 May 1996

Pauline W.

Position: Director

Appointed: 22 August 1992

Ian R.

Position: Director

Appointed: 22 August 1992

Florence R.

Position: Secretary

Appointed: 22 August 1992

Resigned: 14 August 2002

Stanley R.

Position: Director

Appointed: 22 August 1992

Resigned: 06 April 2012

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Mark R. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Pauline W. This PSC has significiant influence or control over the company,.

Mark R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pauline W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand191 734268 615732 5581 120 5361 015 724888 383
Current Assets1 704 7611 778 5912 240 2492 769 3412 524 5992 466 691
Debtors1 513 0271 509 9761 507 6911 648 8051 508 8751 578 308
Net Assets Liabilities9 541 3569 851 60010 149 47810 326 42910 577 57010 727 199
Property Plant Equipment8 965 6508 790 7258 623 5069 142 7899 177 7928 990 957
Other
Accrued Liabilities Deferred Income256 786219 001218 999224 150229 074223 875
Accumulated Depreciation Impairment Property Plant Equipment2 038 7622 213 6872 387 5542 558 3712 745 2432 932 078
Additional Provisions Increase From New Provisions Recognised 3 100 64 100 66 675
Amounts Owed To Group Undertakings245 530393 942361 916310 890474 773294 817
Average Number Employees During Period  53337320305
Bank Borrowings479 250     
Bank Borrowings Overdrafts479 250     
Comprehensive Income Expense353 691409 645442 878381 951456 141364 629
Corporation Tax Payable89 30068 27265 347137 28942 000 
Corporation Tax Recoverable     76 000
Creditors350 000350 000350 000710 000350 000350 000
Cumulative Preference Share Dividends Unpaid350 000350 000350 000 350 000350 000
Deferred Tax Liabilities177 000180 100202 100266 200210 649277 324
Dividends Paid99 40199 401145 000205 000205 000215 000
Finance Lease Liabilities Present Value Total11 130     
Finance Lease Payments Owing Minimum Gross13 906     
Fixed Assets9 565 6509 390 7259 223 5069 742 7899 777 7929 590 957
Future Finance Charges On Finance Leases2 776     
Future Minimum Lease Payments Under Non-cancellable Operating Leases466 652537 000537 000537 000537 000655 375
Increase From Depreciation Charge For Year Property Plant Equipment 174 925173 867170 817186 872186 835
Investments Fixed Assets600 000600 000600 000600 000600 000600 000
Investments In Group Undertakings600 000600 000600 000600 000600 000600 000
Net Current Assets Liabilities502 706990 9751 478 0721 559 8401 360 4271 763 566
Number Shares Issued Fully Paid 350 000350 000350 000350 000350 000
Other Creditors3 2136 3939 68512 64516 60512 565
Other Remaining Borrowings  350 000270 000260 000 
Other Taxation Social Security Payable31 86220 27821 38225 99528 79126 473
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income6 8756 8756 8756 8756 9351 250
Profit Loss451 762506 101442 878381 951456 141364 629
Property Plant Equipment Gross Cost11 004 41211 004 41211 011 06011 701 16011 923 035 
Provisions177 000180 100202 100266 200210 649277 324
Provisions For Liabilities Balance Sheet Subtotal177 000180 100202 100266 200210 649277 324
Recoverable Value-added Tax6 0522 506261141 335112558
Total Assets Less Current Liabilities10 068 35610 381 70010 701 57811 302 62911 138 21911 354 523
Trade Creditors Trade Payables21 2452 3662 28668 6649504 340
Trade Debtors Trade Receivables1005955555951 828500
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  22 000 -55 551 
Total Additions Including From Business Combinations Property Plant Equipment  6 648690 100221 875 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Wed, 31st May 2023
filed on: 18th, October 2023
Free Download (33 pages)

Company search

Advertisements