Andrew Stuart & Company Limited HOPE VALLEY


Andrew Stuart & Company started in year 2002 as Private Limited Company with registration number 04557297. The Andrew Stuart & Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hope Valley at 1 Bank House Row Station Road. Postal code: S32 1DD.

At present there are 2 directors in the the firm, namely Adam C. and Stuart C.. In addition one secretary - Vivien C. - is with the company. At present there is 1 former director listed by the firm - Robert D., who left the firm on 17 June 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Andrew Stuart & Company Limited Address / Contact

Office Address 1 Bank House Row Station Road
Office Address2 Hathersage
Town Hope Valley
Post code S32 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04557297
Date of Incorporation Wed, 9th Oct 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Adam C.

Position: Director

Appointed: 16 February 2015

Vivien C.

Position: Secretary

Appointed: 17 June 2005

Stuart C.

Position: Director

Appointed: 09 October 2002

Janet B.

Position: Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

Robert D.

Position: Director

Appointed: 09 October 2002

Resigned: 17 June 2005

Stuart C.

Position: Secretary

Appointed: 09 October 2002

Resigned: 17 June 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Adam C. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Stuart C. This PSC owns 50,01-75% shares. Moving on, there is Vivien C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Adam C.

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

Stuart C.

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

Vivien C.

Notified on 30 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 8611 7377187423 6366 198       
Balance Sheet
Current Assets12 97711 38711 79411 05063 41633 69223 68946 82754 24941 70171 32937 90252 419
Net Assets Liabilities     7 55811 46050 95071 36377 01790 837100 903150 045
Cash Bank In Hand10 03610 68110 05210 06261 94033 692       
Debtors2 9417061 7429881 476        
Intangible Fixed Assets60 24756 23152 21548 199133 314124 517       
Net Assets Liabilities Including Pension Asset Liability2 8611 7377187423 6366 198       
Tangible Fixed Assets3 6463 2813 7834 9357 1196 801       
Reserves/Capital
Called Up Share Capital112222       
Profit Loss Account Reserve2 8601 7367167403 6346 196       
Shareholder Funds2 8611 7377187423 6366 198       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -30 187-34 387-33 507-27 697-27 692-27 692-27 692-2 692
Average Number Employees During Period       222233
Creditors     80 16059 71143 35726 8276 13226 000-34 48737 553
Fixed Assets63 89359 51255 99853 134140 433131 318123 823129 979120 392110 360102 91992 465187 967
Net Current Assets Liabilities-49 608-52 460-54 524-42 253-20 257-43 601-18 265-2 1655 49548141 6101 6432 323
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal            744
Total Assets Less Current Liabilities14 2857 0521 47410 881120 17687 717105 558127 814125 887110 841144 52994 108190 290
Amount Specific Advance Or Credit Directors       13 893     
Amount Specific Advance Or Credit Made In Period Directors       13 893     
Amount Specific Advance Or Credit Repaid In Period Directors        -13 893    
Consideration For Shares Issued  1          
Creditors Due After One Year10 8534 659 9 153115 11780 160       
Creditors Due Within One Year62 58563 84766 31853 30383 67377 293       
Nominal Value Shares Issued  1          
Number Shares Allotted112222       
Number Shares Issued  1          
Par Value Share 11111       
Provisions For Liabilities Charges5716567569861 4231 359       
Value Shares Allotted112222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (6 pages)

Company search

Advertisements