Stonehouse Furniture Design Limited STONEHOUSE


Stonehouse Furniture Design started in year 2014 as Private Limited Company with registration number 09020181. The Stonehouse Furniture Design company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stonehouse at Riverside House. Postal code: GL10 2BA. Since 1st May 2015 Stonehouse Furniture Design Limited is no longer carrying the name Brooklands Furniture.

The firm has one director. Gareth N., appointed on 1 May 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Brian B.. There were no ex secretaries.

Stonehouse Furniture Design Limited Address / Contact

Office Address Riverside House
Office Address2 Bridgend Works
Town Stonehouse
Post code GL10 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09020181
Date of Incorporation Thu, 1st May 2014
Industry Manufacture of kitchen furniture
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gareth N.

Position: Director

Appointed: 01 May 2014

Brian B.

Position: Director

Appointed: 15 December 2017

Resigned: 30 January 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Gareth N. This PSC and has 75,01-100% shares.

Gareth N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brooklands Furniture May 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth111      
Balance Sheet
Cash Bank On Hand   10 91012 51454 15590 45713 39436 928
Current Assets   199 021170 883390 161416 421447 985611 992
Debtors   94 42755 133100 21956 872114 601205 943
Net Assets Liabilities   120 440-64 110231 914195 821331 195342 196
Other Debtors   11 13022 53020 61832 30876 07629 609
Property Plant Equipment   341 330251 038180 284155 700388 342327 554
Total Inventories   93 684103 236235 787269 092319 990369 121
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Accumulated Depreciation Impairment Property Plant Equipment   70 504160 796231 550288 154384 744496 183
Additional Provisions Increase From New Provisions Recognised       42 674-1 219
Average Number Employees During Period   232120161818
Bank Borrowings Overdrafts     50 000190 000150 000110 000
Creditors   388 062471 33750 000190 000238 830173 450
Finance Lease Liabilities Present Value Total       25 38063 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 00082 00084 50084 500106 250106 250
Increase From Depreciation Charge For Year Property Plant Equipment   70 50490 29270 75456 604130 304111 439
Net Current Assets Liabilities   -189 041-300 454108 820237 513231 749236 939
Other Creditors   260 894307 51089 09410 77023 20875 124
Other Taxation Social Security Payable   60 84872 528139 257102 42314 55680 090
Property Plant Equipment Gross Cost   411 834411 834411 834443 854773 086823 737
Provisions     7 1907 39250 06648 847
Provisions For Liabilities Balance Sheet Subtotal   31 84914 6947 1907 39250 06648 847
Total Additions Including From Business Combinations Property Plant Equipment   411 834  32 020381 23250 651
Total Assets Less Current Liabilities   152 289-49 416289 104393 213620 091564 493
Trade Creditors Trade Payables   66 32091 29952 99055 715113 092154 459
Trade Debtors Trade Receivables   83 29732 60379 60120 36038 525176 334
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      202  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       33 714 
Disposals Property Plant Equipment       52 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset111      
Number Shares Allotted111      
Par Value Share111      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements