Stone Dam Mills Limited HALIFAX


Founded in 1974, Stone Dam Mills, classified under reg no. 01177928 is an active company. Currently registered at Stone Dam Mills HX1 1SG, Halifax the company has been in the business for 50 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely David R., Suzanne R.. Of them, Suzanne R. has been with the company the longest, being appointed on 15 November 1991 and David R. has been with the company for the least time - from 4 October 2018. As of 6 May 2024, there was 1 ex director - Peter R.. There were no ex secretaries.

Stone Dam Mills Limited Address / Contact

Office Address Stone Dam Mills
Office Address2 Well Lane
Town Halifax
Post code HX1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01177928
Date of Incorporation Thu, 18th Jul 1974
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Suzanne R.

Position: Secretary

Resigned:

David R.

Position: Director

Appointed: 04 October 2018

Suzanne R.

Position: Director

Appointed: 15 November 1991

Peter R.

Position: Director

Resigned: 31 May 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is David R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Suzanne R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 1 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Suzanne R.

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

Peter R.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand200 123 921374 416364 766228 620
Current Assets436 384425 006494 937782 211801 810676 265
Debtors37 16743 45518 65315 94532 72615 151
Net Assets Liabilities   593 339684 017795 035
Other Debtors29 04229 4045 7855 49822 305 
Property Plant Equipment109 655111 03897 60189 88483 494599 637
Total Inventories399 017381 551352 363391 850404 318 
Other
Accumulated Depreciation Impairment Property Plant Equipment317 032309 544329 500337 217343 607369 599
Amounts Owed By Related Parties2 2562 2562 2562 2562 256 
Amounts Owed To Group Undertakings44 97644 97644 97644 97644 976 
Average Number Employees During Period  1312119
Bank Borrowings Overdrafts30 46628 169    
Corporation Tax Payable    16 092 
Creditors188 864184 041270 095278 756199 017473 120
Increase From Depreciation Charge For Year Property Plant Equipment 12 360 7 7176 39025 992
Net Current Assets Liabilities247 520240 965224 842503 455602 793203 145
Number Shares Issued Fully Paid 7 900    
Other Creditors29 63146 255154 468143 721111 768 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 848    
Other Disposals Property Plant Equipment 22 905    
Other Taxation Social Security Payable36 99130 44752 61452 28015 189 
Par Value Share 1    
Property Plant Equipment Gross Cost426 687420 582427 101427 101427 101969 236
Provisions For Liabilities Balance Sheet Subtotal    2 2707 747
Total Additions Including From Business Combinations Property Plant Equipment 16 800   542 135
Total Assets Less Current Liabilities357 175352 003322 443593 339686 287802 782
Trade Creditors Trade Payables46 80034 19418 03737 77910 992 
Trade Debtors Trade Receivables5 86911 79510 6128 1918 165 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 14th, February 2023
Free Download (10 pages)

Company search

Advertisements