Stansfield Retail Milk Limited HUDDERSFIELD


Founded in 2003, Stansfield Retail Milk, classified under reg no. 04910424 is an active company. Currently registered at 3 Goldington Avenue HD3 3PD, Huddersfield the company has been in the business for 21 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

There is a single director in the company at the moment - David S., appointed on 24 September 2003. In addition, a secretary was appointed - Suzanne S., appointed on 27 January 2017. As of 1 May 2024, there was 1 ex secretary - Valerie S.. There were no ex directors.

Stansfield Retail Milk Limited Address / Contact

Office Address 3 Goldington Avenue
Office Address2 Oakes
Town Huddersfield
Post code HD3 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04910424
Date of Incorporation Wed, 24th Sep 2003
Industry Other retail sale of food in specialised stores
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Suzanne S.

Position: Secretary

Appointed: 27 January 2017

David S.

Position: Director

Appointed: 24 September 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2003

Resigned: 24 September 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 September 2003

Resigned: 24 September 2003

Valerie S.

Position: Secretary

Appointed: 24 September 2003

Resigned: 27 January 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Suzanne S. This PSC owns 25-50% shares.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suzanne S.

Notified on 1 November 2016
Ceased on 30 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets1 6276 3839 2442 2228 80014 19411 54813 566
Net Assets Liabilities2855 7275 0164463 5381 0222 5713 687
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0801 1551 1801 2672 2561 6801 8801 680
Average Number Employees During Period   54333
Creditors6 3434 0997 03816 07914 74120 37013 82013 318
Fixed Assets5 7304 3053 23415 34411 5018 6236 4654 847
Net Current Assets Liabilities-4 3652 5772 96213 6315 707-5 921-2 014520
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal351293756226234255258272
Total Assets Less Current Liabilities1 3656 8826 1961 7135 7942 7024 4515 367
Advances Credits Directors   15 8387 84912 6736 1666 427
Advances Credits Made In Period Directors    7 9894 8246 507 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements