Westminster Stone Company Limited ELLESMERE


Westminster Stone Company started in year 1985 as Private Limited Company with registration number 01936863. The Westminster Stone Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Ellesmere at Shaws Estate. Postal code: SY12 9EL.

The company has 3 directors, namely Paul C., Thomas C. and John C.. Of them, John C. has been with the company the longest, being appointed on 6 December 1996 and Thomas C. has been with the company for the least time - from 1 November 2022. Currenlty, the company lists one former director, whose name is Anne C. and who left the the company on 19 June 2012. In addition, there is one former secretary - Paul C. who worked with the the company until 30 September 2013.

This company operates within the SY12 9EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265465 . It is located at Shaws Estate, Sodylt, Ellesmere with a total of 3 carsand 2 trailers.

Westminster Stone Company Limited Address / Contact

Office Address Shaws Estate
Office Address2 Sodylt
Town Ellesmere
Post code SY12 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01936863
Date of Incorporation Wed, 7th Aug 1985
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st December
Company age 39 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 Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Paul C.

Position: Director

Resigned:

Thomas C.

Position: Director

Appointed: 01 November 2022

John C.

Position: Director

Appointed: 06 December 1996

Paul C.

Position: Secretary

Appointed: 29 July 1991

Resigned: 30 September 2013

Anne C.

Position: Director

Appointed: 29 July 1991

Resigned: 19 June 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is John C. The abovementioned PSC has significiant influence or control over the company,.

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth202 393139 386 37 71258 603142 843 
Balance Sheet
Cash Bank On Hand     323910
Current Assets249 806245 309265 362222 668254 559247 389275 384
Debtors79 73948 20149 33966 422107 993121 675121 791
Net Assets Liabilities     142 843202 397
Other Debtors     20 95516 508
Property Plant Equipment     136 247202 323
Total Inventories     125 391152 683
Cash Bank In Hand1641 2813 37263323323 
Intangible Fixed Assets63 59164 92738 48912 00011 00010 000 
Net Assets Liabilities Including Pension Asset Liability202 393139 38684 18737 71258 603142 843 
Stocks Inventory169 903195 827212 651156 183146 243125 391 
Tangible Fixed Assets171 200181 288153 664109 273129 368136 247 
Reserves/Capital
Called Up Share Capital222222 
Profit Loss Account Reserve202 391139 38476 88530 41051 301135 541 
Shareholder Funds202 393139 386 37 71258 603142 843 
Other
Accumulated Amortisation Impairment Intangible Assets     86 39087 390
Accumulated Depreciation Impairment Property Plant Equipment     441 993459 048
Additions Other Than Through Business Combinations Property Plant Equipment      83 131
Amounts Owed By Group Undertakings Participating Interests     21 36633 598
Average Number Employees During Period     1720
Bank Overdrafts     8 4177 354
Creditors     219 031249 188
Deferred Tax Asset Debtors     36 90136 901
Finance Lease Liabilities Present Value Total     13 12835 122
Fixed Assets234 791246 215192 153121 273140 368146 247211 323
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 17017 183
Increase From Amortisation Charge For Year Intangible Assets      1 000
Increase From Depreciation Charge For Year Property Plant Equipment      17 055
Intangible Assets     10 0009 000
Intangible Assets Gross Cost     96 39096 390
Net Current Assets Liabilities8 577-10 7346 685-30 914-41 76528 35826 196
Other Creditors     83 21266 229
Property Plant Equipment Gross Cost     578 240661 371
Taxation Social Security Payable     9 79430 667
Total Assets Less Current Liabilities243 368235 481158 83890 35998 603174 605237 519
Trade Creditors Trade Payables     117 608144 938
Trade Debtors Trade Receivables     63 81934 784
Amount Specific Advance Or Credit Directors 8 35612 0221 408 -22 480-23 809
Amount Specific Advance Or Credit Made In Period Directors      -7 378
Amount Specific Advance Or Credit Repaid In Period Directors      -6 049
Advances Credits Directors 8 35612 0221 408   
Advances Credits Made In Period Directors  8 5901 408   
Advances Credits Repaid In Period Directors  4 92412 022   
Capital Employed 139 38684 18737 712   
Creditors Due After One Year27 72472 25265 28952 64740 00031 762 
Creditors Due Within One Year241 229256 043258 677253 582296 324219 031 
Intangible Fixed Assets Aggregate Amortisation Impairment5 00031 46357 90184 3901 000  
Intangible Fixed Assets Amortisation Charged In Period 26 46326 43826 4381 000  
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   -51   
Intangible Fixed Assets Cost Or Valuation68 59196 39096 39096 39012 000  
Number Shares Allotted 2222  
Par Value Share 1111  
Provisions For Liabilities Charges13 25123 8439 362    
Intangible Fixed Assets Additions 27 799     
Revaluation Reserve  7 3007 3007 3007 300 
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Additions 48 7138 9422 42539 024  
Tangible Fixed Assets Cost Or Valuation564 207612 920593 619515 431554 455  
Tangible Fixed Assets Depreciation393 007431 632439 955406 158425 087  
Tangible Fixed Assets Depreciation Charged In Period 38 62534 73029 47018 929  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  26 40763 267   
Tangible Fixed Assets Disposals  28 24380 613   

Transport Operator Data

Shaws Estate
Address Sodylt
City Ellesmere
Post code SY12 9EL
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (15 pages)

Company search

Advertisements