Stannp Ltd BARNSTAPLE


Founded in 2014, Stannp, classified under reg no. 09086822 is an active company. Currently registered at Unit 12 EX31 1JZ, Barnstaple the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Kevin W., Fraser M. and Samuel H. and others. In addition one secretary - Samuel H. - is with the firm. As of 15 May 2024, there was 1 ex director - Darren S.. There were no ex secretaries.

Stannp Ltd Address / Contact

Office Address Unit 12
Office Address2 Taw Trade Park, Braunton Road
Town Barnstaple
Post code EX31 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09086822
Date of Incorporation Mon, 16th Jun 2014
Industry Printing n.e.c.
End of financial Year 31st December
Company age 10 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 Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Kevin W.

Position: Director

Appointed: 20 April 2023

Fraser M.

Position: Director

Appointed: 01 April 2016

Samuel H.

Position: Director

Appointed: 16 June 2014

Samuel H.

Position: Secretary

Appointed: 16 June 2014

Steve P.

Position: Director

Appointed: 16 June 2014

Darren S.

Position: Director

Appointed: 16 June 2014

Resigned: 31 July 2020

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Steve P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Samuel H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Darren S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steve P.

Notified on 14 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Samuel H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Darren S.

Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth-27 08576 025      
Balance Sheet
Cash Bank On Hand 25 99290 266531 429257 078529 219523 891724 144
Current Assets48 693138 538245 404848 488630 712748 068737 7471 606 734
Debtors15 072112 546127 239289 936337 496188 400179 581722 672
Net Assets Liabilities 76 025178 159229 696257 820342 134251 402554 767
Other Debtors 26 18312 87485 87768 24572 52733 132119 095
Property Plant Equipment 97 979209 838446 960376 953267 348314 133300 340
Total Inventories  27 89927 12336 13830 44934 275159 918
Cash Bank In Hand29 75325 992      
Stocks Inventory3 868       
Tangible Fixed Assets16 00797 979      
Reserves/Capital
Called Up Share Capital100105      
Profit Loss Account Reserve-27 185-4 075      
Shareholder Funds-27 08576 025      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 14639 489138 448228 814301 368413 334566 239
Additions Other Than Through Business Combinations Property Plant Equipment  148 802348 456    
Average Number Employees During Period 6152032323144
Creditors 135 805199 20372 05939 991223 485258 585165 404
Deferred Tax Asset Debtors 8 223      
Finance Lease Liabilities Present Value Total  14 03679 00033 437   
Fixed Assets  209 838446 961380 288267 349314 134300 341
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 14271 25042 33342 33334 55544 00042 750
Increase From Depreciation Charge For Year Property Plant Equipment  33 883101 54690 36695 381116 980202 030
Investments Fixed Assets   1111 
Investments In Group Undertakings   11111
Net Current Assets Liabilities-43 0922 73346 201-79 210-80 546331 111225 353482 393
Other Creditors 36 74258 817281 6356 554185 539127 575586 943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5402 587    
Other Disposals Property Plant Equipment  3 60012 375    
Property Plant Equipment Gross Cost 104 125249 327585 408605 767568 716727 467866 579
Provisions For Liabilities Balance Sheet Subtotal  27 78365 9961 93132 84129 50062 563
Taxation Social Security Payable 6 60414 97325 269    
Total Assets Less Current Liabilities-27 085100 712256 039367 751299 742598 460539 487782 734
Trade Creditors Trade Payables 92 459111 377598 321206 229135 108220 293319 173
Trade Debtors Trade Receivables 63 20692 512170 170151 21142 75763 584438 343
Amount Specific Advance Or Credit Directors    6 5282 987  
Amount Specific Advance Or Credit Made In Period Directors    9 775   
Amount Specific Advance Or Credit Repaid In Period Directors    3 2473 5412 987 
Accumulated Amortisation Impairment Intangible Assets    1 666   
Increase From Amortisation Charge For Year Intangible Assets    1 666   
Intangible Assets    3 334   
Intangible Assets Gross Cost    5 000   
Number Shares Issued But Not Fully Paid    10 81310 8137 9377 937
Par Value Share 1  0000
Total Additions Including From Business Combinations Intangible Assets    5 000   
Total Additions Including From Business Combinations Property Plant Equipment    20 35911 381168 188197 942
Amounts Owed By Group Undertakings    118 04073 11682 865165 234
Bank Borrowings     250 000320 707227 525
Bank Borrowings Overdrafts     223 485258 585165 404
Disposals Decrease In Amortisation Impairment Intangible Assets     1 666  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 8275 01449 125
Disposals Intangible Assets     5 000  
Disposals Property Plant Equipment     48 4329 43758 830
Other Taxation Social Security Payable    38 75069 795102 404156 104
Payments To Related Parties      199 842 
Total Borrowings    79 678250 000  
Accruals Deferred Income 24 687      
Creditors Due Within One Year91 785135 805      
Number Shares Allotted 105      
Share Capital Allotted Called Up Paid100105      
Share Premium Account 79 995      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, August 2023
Free Download (11 pages)

Company search

Advertisements