Stonewright Limited OAKHAM


Founded in 2001, Stonewright, classified under reg no. 04261413 is an active company. Currently registered at Westfield House /40 LE15 6NT, Oakham the company has been in the business for 23 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2023.

At the moment there are 2 directors in the the firm, namely Samantha D. and Margaret W.. In addition one secretary - Margaret W. - is with the company. At the moment there is 1 former director listed by the firm - Simon W., who left the firm on 26 June 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Stonewright Limited Address / Contact

Office Address Westfield House /40
Office Address2 Cold Overton Road
Town Oakham
Post code LE15 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261413
Date of Incorporation Mon, 30th Jul 2001
Industry Other human health activities
Industry Other building completion and finishing
End of financial Year 31st July
Company age 23 years old
Account next due date Wed, 30th Apr 2025 (325 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Samantha D.

Position: Director

Appointed: 01 January 2016

Margaret W.

Position: Director

Appointed: 01 January 2016

Margaret W.

Position: Secretary

Appointed: 30 July 2012

Samantha W.

Position: Secretary

Appointed: 01 September 2007

Resigned: 30 July 2012

Heather W.

Position: Secretary

Appointed: 31 July 2001

Resigned: 01 August 2007

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 31 July 2001

Simon W.

Position: Director

Appointed: 30 July 2001

Resigned: 26 June 2018

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Samantha D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon W. This PSC owns 75,01-100% shares.

Samantha D.

Notified on 25 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon W.

Notified on 6 April 2016
Ceased on 25 June 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 98516 40220 028       
Balance Sheet
Cash Bank On Hand  9 3148 70516 56019 58639 83210 00038 5575 029
Current Assets2 94714 38918 3568 70522 00319 64744 01528 12557 75934 331
Debtors 12 6109 042 5 443614 18318 12519 20229 302
Net Assets Liabilities  22 0593 7407 5973 167-47 798-31 99812 183-10 749
Other Debtors  6 840 3 277     
Property Plant Equipment  6 1675 8614 1641 3066933 9714 9975 246
Cash Bank In Hand2 9471 7799 314       
Net Assets Liabilities Including Pension Asset Liability2 98516 40220 028       
Tangible Fixed Assets2 5707 6396 167       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve2 98317 72020 026       
Shareholder Funds2 98516 40220 028       
Other
Accrued Liabilities   1 9441 77111 4581 8051 805  
Accumulated Depreciation Impairment Property Plant Equipment  7 95410 03211 7292 1152 7293 7555 9158 431
Additions Other Than Through Business Combinations Property Plant Equipment   1 772 329 4 633 2 765
Average Number Employees During Period  1717212621242831
Bank Borrowings      50 00023 236  
Bank Borrowings Overdrafts        17 42214 280
Bank Overdrafts   791   2 759  
Creditors  7 5919 71217 77817 78750 00023 23617 42214 280
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 010 -218  
Disposals Property Plant Equipment     -12 800 -329  
Increase From Depreciation Charge For Year Property Plant Equipment   2 0781 6973966131 244 2 516
Net Current Assets Liabilities41510 08313 861-1 0074 2251 8611 509-12 73325 557-1 715
Other Creditors  7 5913 4539 2672 65916 8197 5405 6297 830
Other Remaining Borrowings      1 0001 000  
Other Taxation Social Security Payable        20 70322 754
Property Plant Equipment Gross Cost  14 12115 89315 8933 4223 4227 72610 91213 677
Provisions For Liabilities Balance Sheet Subtotal   1 114792   949 
Taxation Social Security Payable   3 5244 1653 67022 63420 990  
Total Assets Less Current Liabilities2 98517 72220 0284 8548 3893 1672 202-8 76230 5543 531
Total Borrowings   791  50 00023 236  
Trade Creditors Trade Payables    2 575 248  982
Trade Debtors Trade Receivables  7 329 2 166614 18318 12519 20229 302
Creditors Due Within One Year2 5324 3064 495       
Fixed Assets2 5707 6396 167       
Tangible Fixed Assets Additions 6 600491       
Tangible Fixed Assets Cost Or Valuation7 03013 63014 121       
Tangible Fixed Assets Depreciation4 4605 9917 954       
Tangible Fixed Assets Depreciation Charged In Period 1 5311 963       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements