Stubbs Partners Limited STAFFORD


Stubbs Partners started in year 2013 as Private Limited Company with registration number 08435273. The Stubbs Partners company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stafford at May Farm Whitgreave Lane. Postal code: ST18 9SP.

At present there are 2 directors in the the firm, namely Linda S. and Paul S.. In addition one secretary - Linda S. - is with the company. As of 8 June 2024, there was 1 ex director - Richard S.. There were no ex secretaries.

Stubbs Partners Limited Address / Contact

Office Address May Farm Whitgreave Lane
Office Address2 Whitgreave
Town Stafford
Post code ST18 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08435273
Date of Incorporation Thu, 7th Mar 2013
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Linda S.

Position: Secretary

Appointed: 07 March 2013

Linda S.

Position: Director

Appointed: 07 March 2013

Paul S.

Position: Director

Appointed: 07 March 2013

Richard S.

Position: Director

Appointed: 07 March 2013

Resigned: 13 July 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Linda S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Richard S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda S.

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

Paul S.

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

Richard S.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 99240 6081 581       
Balance Sheet
Current Assets121 290145 027112 818143 188153 638206 04787 36595 741114 412141 681
Net Assets Liabilities  1 58175 927139 482217 660209 177206 871221 185304 519
Cash Bank In Hand1 43325 9461 367       
Cash Bank On Hand  1 36716 275      
Debtors35 15336 96833 05542 956      
Net Assets Liabilities Including Pension Asset Liability46 99240 6081 581       
Other Debtors  17 8758 205      
Property Plant Equipment  424 605414 318      
Stocks Inventory84 70482 11378 396       
Tangible Fixed Assets117 037109 499424 605       
Total Inventories  78 39683 957      
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve46 89340 5091 482       
Shareholder Funds46 99240 6081 581       
Other
Average Number Employees During Period   3 22222
Creditors  250 34071 714100 025169 061259 648244 290213 948203 550
Fixed Assets   414 318433 409626 232664 994631 158621 257672 268
Net Current Assets Liabilities14 1902 755-141 48871 47452 55536 986-196 169-179 997-186 124-164 199
Total Assets Less Current Liabilities131 227112 254283 117485 792489 350663 218468 825451 161435 133508 069
Accumulated Depreciation Impairment Property Plant Equipment  91 643129 732      
Bank Borrowings  48 64935 329      
Bank Borrowings Overdrafts  35 39721 305      
Creditors Due After One Year68 66355 909250 340       
Creditors Due Within One Year107 100142 272254 306       
Finance Lease Liabilities Present Value Total  3 3293 329      
Increase From Depreciation Charge For Year Property Plant Equipment   38 089      
Number Shares Allotted333333       
Other Creditors  211 614188 069      
Other Remaining Borrowings  234 124211 425      
Other Taxation Social Security Payable   14 402      
Par Value Share111       
Property Plant Equipment Gross Cost  516 248544 050      
Provisions For Liabilities Balance Sheet Subtotal  31 19631 037      
Provisions For Liabilities Charges15 57215 73731 196       
Secured Debts88 13180 022290 097       
Share Capital Allotted Called Up Paid333333       
Tangible Fixed Assets Additions168 76221 480354 982       
Tangible Fixed Assets Cost Or Valuation142 479161 935516 248       
Tangible Fixed Assets Depreciation25 44252 43691 643       
Tangible Fixed Assets Depreciation Charged In Period25 44227 39939 448       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 405241       
Tangible Fixed Assets Disposals26 2832 024669       
Total Additions Including From Business Combinations Property Plant Equipment   27 802      
Total Borrowings  290 097250 083      
Trade Creditors Trade Payables  9 37216 603      
Trade Debtors Trade Receivables  15 18034 751      
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 386     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 328     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements