Stonehouse Projects Limited APPERLEY BRIDGE


Founded in 2004, Stonehouse Projects, classified under reg no. 05070886 is an active company. Currently registered at Building A Home Farm BD17 7RH, Apperley Bridge the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th March 2004 Stonehouse Projects Limited is no longer carrying the name Stone House Projects.

The firm has 2 directors, namely Patrick L., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 6 April 2005 and Patrick L. has been with the company for the least time - from 5 August 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stonehouse Projects Limited Address / Contact

Office Address Building A Home Farm
Office Address2 The Avenue
Town Apperley Bridge
Post code BD17 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070886
Date of Incorporation Thu, 11th Mar 2004
Industry Other building completion and finishing
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Patrick L.

Position: Director

Appointed: 05 August 2020

Stephen W.

Position: Director

Appointed: 06 April 2005

Caroline W.

Position: Secretary

Appointed: 24 May 2007

Resigned: 05 August 2020

Caroline W.

Position: Director

Appointed: 24 May 2007

Resigned: 05 August 2020

Simon W.

Position: Director

Appointed: 10 January 2007

Resigned: 02 April 2008

Carl B.

Position: Secretary

Appointed: 16 March 2004

Resigned: 24 May 2007

Alexander M.

Position: Director

Appointed: 16 March 2004

Resigned: 01 April 2005

Carl B.

Position: Director

Appointed: 16 March 2004

Resigned: 24 May 2007

James D.

Position: Director

Appointed: 16 March 2004

Resigned: 24 May 2007

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 16 March 2004

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 16 March 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Stonehouse Group Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen W. This PSC owns 25-50% shares. The third one is Fleur W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stonehouse Group Holdings Limited

Egyptian House 170 Piccadilly, London, W1J 9EJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12705540
Notified on 5 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 6 April 2016
Ceased on 5 August 2020
Nature of control: 25-50% shares

Fleur W.

Notified on 6 April 2016
Ceased on 5 August 2020
Nature of control: 25-50% shares

Company previous names

Stone House Projects March 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-312023-12-31
Net Worth274 327367 154        
Balance Sheet
Cash Bank On Hand  495 851329 888104 0141 387 587439 842239 834160 94575 057
Current Assets1 276 2132 262 3161 892 6882 256 5891 913 4804 887 4452 392 9381 374 411984 9281 585 761
Debtors815 2361 879 2781 396 8371 926 7011 809 4663 499 8581 953 0961 134 577823 9831 510 704
Net Assets Liabilities  415 867341 825408 558287 806241 457506 272174 653801 365
Other Debtors  537 993798 854733 936636 94623 534588 059531 769822 056
Property Plant Equipment  84 07456 15737 75738 41440 48869 91855 28037 578
Cash Bank In Hand460 977383 038        
Net Assets Liabilities Including Pension Asset Liability274 327367 154        
Tangible Fixed Assets51 91374 471        
Reserves/Capital
Called Up Share Capital2 8002 800        
Profit Loss Account Reserve270 327363 154        
Shareholder Funds274 327367 154        
Other
Accrued Liabilities Deferred Income    621 840552 029447 882   
Accumulated Amortisation Impairment Intangible Assets       3 5527 82312 725
Accumulated Depreciation Impairment Property Plant Equipment  148 587178 699210 338234 386254 132254 934281 151303 746
Additions Other Than Through Business Combinations Property Plant Equipment   2 19513 23924 70521 820   
Amounts Owed By Directors     241 553    
Amounts Owed By Group Undertakings      45 004   
Average Number Employees During Period  1516182724162124
Corporation Tax Payable  10 00046 00053 80016 13332 999   
Creditors  1 548 8951 961 9211 542 6794 630 8532 184 769904 798870 142821 659
Depreciation Rate Used For Property Plant Equipment   252525    
Fixed Assets51 91374 471     81 86667 06744 463
Future Minimum Lease Payments Under Non-cancellable Operating Leases  33 983       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -26 324    
Increase From Amortisation Charge For Year Intangible Assets        4 2714 902
Increase From Depreciation Charge For Year Property Plant Equipment   30 11231 63924 04819 746 26 21722 595
Intangible Assets       11 94811 7876 885
Intangible Assets Gross Cost       15 50019 61019 610
Net Current Assets Liabilities232 414304 683343 793294 668370 801256 592208 169469 613114 786764 102
Other Creditors  369 336646 262621 840 12 609527 312576 396281 559
Other Taxation Social Security Payable  87 060110 545100 730647 901267 369   
Prepayments Accrued Income     371 859525 824   
Property Plant Equipment Gross Cost  232 661234 856248 095272 800294 620324 852336 431341 324
Provisions For Liabilities Balance Sheet Subtotal       7 2007 2007 200
Taxation Including Deferred Taxation Balance Sheet Subtotal  12 0009 000 7 2007 200   
Taxation Social Security Payable       216 08346 6682 667
Total Additions Including From Business Combinations Intangible Assets        4 110 
Total Additions Including From Business Combinations Property Plant Equipment        11 5794 893
Total Assets Less Current Liabilities284 327379 154427 867350 825408 558295 006248 657551 479181 853808 565
Trade Creditors Trade Payables  1 082 4991 159 114766 3093 414 7901 423 910161 403247 078537 433
Trade Debtors Trade Receivables  858 8441 127 8471 075 5302 862 9121 358 734546 518292 214688 648
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -34 801    
Amount Specific Advance Or Credit Directors       520 2 149
Amount Specific Advance Or Credit Made In Period Directors         2 149
Amount Specific Advance Or Credit Repaid In Period Directors        520 
Creditors Due Within One Year1 043 7991 957 633        
Number Shares Allotted 2 800        
Other Aggregate Reserves1 2001 200        
Par Value Share 1        
Provisions For Liabilities Charges10 00012 000        
Share Capital Allotted Called Up Paid2 8002 800        
Tangible Fixed Assets Additions 51 681        
Tangible Fixed Assets Cost Or Valuation142 632194 313        
Tangible Fixed Assets Depreciation90 719119 842        
Tangible Fixed Assets Depreciation Charged In Period 29 123        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (14 pages)

Company search

Advertisements