Stanley Land Drainage Limited HUDDERSFIELD


Stanley Land Drainage started in year 1999 as Private Limited Company with registration number 03753770. The Stanley Land Drainage company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Huddersfield at Crow Royd Farm Crow Royd Farm. Postal code: HD5 0BT.

The company has 2 directors, namely Samantha S., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 21 April 1999 and Samantha S. has been with the company for the least time - from 20 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HD5 0BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1037099 . It is located at Crow Royd Farm, North Moor Lane, Huddersfield with a total of 7 carsand 5 trailers.

Stanley Land Drainage Limited Address / Contact

Office Address Crow Royd Farm Crow Royd Farm
Office Address2 Wood Lane, Colne Bridge
Town Huddersfield
Post code HD5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753770
Date of Incorporation Fri, 16th Apr 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Samantha S.

Position: Director

Appointed: 20 April 2020

Michael S.

Position: Director

Appointed: 21 April 1999

Pamela A.

Position: Secretary

Appointed: 01 January 2008

Resigned: 10 October 2009

Steven S.

Position: Director

Appointed: 01 January 2008

Resigned: 01 May 2017

Craig S.

Position: Director

Appointed: 01 January 2008

Resigned: 24 June 2010

Claire S.

Position: Secretary

Appointed: 21 April 1999

Resigned: 31 December 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 April 1999

Resigned: 21 April 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1999

Resigned: 21 April 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Samantha S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha S.

Notified on 2 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 1 April 2017
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 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth383 330343 286255 518258 163215 11187 611      
Balance Sheet
Cash Bank In Hand103 414271 51320 36536 08463 65826 832      
Cash Bank On Hand     26 832126 412353 334390 016492 668447 307408 199
Current Assets543 499566 570417 504431 174487 002438 652533 523727 536729 930852 618828 824886 843
Debtors300 085140 057242 139255 090283 344271 820267 111234 202199 914219 950241 517338 644
Net Assets Liabilities     87 611128 724255 341269 750358 658546 913780 041
Net Assets Liabilities Including Pension Asset Liability383 330343 286255 518258 163215 11187 611      
Other Debtors     103 534103 534103 534103 534103 534142 219114 815
Property Plant Equipment     475 512427 913377 764371 934358 067448 560510 268
Stocks Inventory140 000155 000155 000140 000140 000140 000      
Tangible Fixed Assets738 869711 544650 707586 777519 611475 512      
Total Inventories     140 000140 000140 000140 000140 000140 000140 000
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000      
Profit Loss Account Reserve373 330333 286245 518248 163205 11177 611      
Shareholder Funds383 330343 286255 518258 163215 11187 611      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 144 6491 194 6981 244 8471 282 7771 346 5311 426 8281 517 731
Average Number Employees During Period      322222
Creditors     541 968541 968541 968541 968541 968185 000185 000
Creditors Due After One Year185 000185 000185 000493 355523 169541 968      
Creditors Due Within One Year595 038641 828267 384163 766165 666181 918      
Increase From Depreciation Charge For Year Property Plant Equipment      50 04950 14937 93063 75480 29790 903
Net Current Assets Liabilities-51 539-75 258-107 522267 408321 336256 734345 446522 212542 451645 226386 020557 440
Number Shares Allotted 10 00010 00010 00010 00010 000      
Other Creditors     541 968541 968541 968541 968541 968185 000185 000
Other Taxation Social Security Payable     17 99523 76623 8108 19717 85627 69644 815
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 620 1611 622 6111 622 6111 654 7111 704 5981 875 3882 027 999
Provisions For Liabilities Balance Sheet Subtotal     102 667102 667102 667102 667102 667102 667102 667
Provisions For Liabilities Charges119 000108 000102 667102 667102 667102 667      
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000      
Tangible Fixed Assets Additions 48 1398 1504 156 12 921      
Tangible Fixed Assets Cost Or Valuation1 549 2591 597 3981 603 0841 607 2401 607 2401 620 161      
Tangible Fixed Assets Depreciation810 390885 854952 3771 020 4631 087 6291 144 649      
Tangible Fixed Assets Depreciation Charged In Period 75 46468 91068 08667 16657 020      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 387         
Tangible Fixed Assets Disposals  2 464         
Total Additions Including From Business Combinations Property Plant Equipment      2 450 32 10049 887170 790152 611
Total Assets Less Current Liabilities687 330636 286543 185854 185840 947732 246773 359899 976914 3851 003 293834 5801 067 708
Trade Creditors Trade Payables     13 196-24 4152 53010 184216 86064 897
Trade Debtors Trade Receivables     168 286163 577130 66896 380116 41699 298223 829

Transport Operator Data

Crow Royd Farm
Address North Moor Lane , Kirkheaton
City Huddersfield
Post code HD5 0PZ
Vehicles 7
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements