Stonehill (2017) Limited CORBY


Stonehill (2017) Limited was dissolved on 2020-01-28. Stonehill (2017) was a private limited company that could have been found at 1 Cronin Road, Weldon South Industrial Estate, Corby, NN18 8AQ. Its net worth was estimated to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 1964-11-25) was run by 2 directors and 1 secretary.
Director Anne B. who was appointed on 04 April 1997.
Director Gerald S. who was appointed on 27 April 1991.
Moving on to the secretaries, we can name: Gerald S. appointed on 04 April 1997.

The company was officially categorised as "manufacture of other textiles n.e.c." (13990). According to the official database, there was a name alteration on 2017-08-30 and their previous name was Cityfax. The last confirmation statement was filed on 2019-04-27 and last time the statutory accounts were filed was on 30 June 2017. 2016-04-27 is the date of the most recent annual return.

Stonehill (2017) Limited Address / Contact

Office Address 1 Cronin Road
Office Address2 Weldon South Industrial Estate
Town Corby
Post code NN18 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828724
Date of Incorporation Wed, 25th Nov 1964
Date of Dissolution Tue, 28th Jan 2020
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Mon, 11th May 2020
Last confirmation statement dated Sat, 27th Apr 2019

Company staff

Gerald S.

Position: Secretary

Appointed: 04 April 1997

Anne B.

Position: Director

Appointed: 04 April 1997

Gerald S.

Position: Director

Appointed: 27 April 1991

Roberta S.

Position: Director

Resigned: 26 April 2018

Kenneth S.

Position: Director

Appointed: 04 January 2006

Resigned: 04 January 2016

Kerry K.

Position: Director

Appointed: 01 March 2005

Resigned: 31 August 2017

Helena B.

Position: Director

Appointed: 01 January 2002

Resigned: 27 June 2003

Peter M.

Position: Director

Appointed: 09 July 1997

Resigned: 31 January 2015

Barbara W.

Position: Director

Appointed: 27 April 1992

Resigned: 04 April 1997

Julian W.

Position: Director

Appointed: 27 April 1991

Resigned: 04 April 1997

People with significant control

Stonehill Limited

1 Cronin Road Weldon South Industrial Estate, Corby, Northants, NN18 8AQ, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 02942415
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Cityfax August 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Balance Sheet
Cash Bank On Hand1 57371 300
Current Assets1 934 7091 932 992
Debtors1 758 2761 652 651
Net Assets Liabilities1 180 3861 022 756
Other Debtors147 771141 178
Property Plant Equipment164 485103 514
Total Inventories174 860180 143
Other
Accumulated Depreciation Impairment Property Plant Equipment806 893359 695
Additions Other Than Through Business Combinations Property Plant Equipment 3 352
Amounts Owed By Related Parties659 835659 835
Bank Borrowings Overdrafts74 16651 003
Corporation Tax Recoverable26 95837 777
Creditors910 4931 013 750
Deferred Tax Asset Debtors 28 898
Increase From Depreciation Charge For Year Property Plant Equipment 60 423
Net Current Assets Liabilities1 024 216919 242
Number Shares Issued Fully Paid 36 755
Other Creditors497 151536 392
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 507 621
Other Disposals Property Plant Equipment 511 521
Other Taxation Social Security Payable26 23827 692
Par Value Share 1
Property Plant Equipment Gross Cost971 378463 209
Provisions For Liabilities Balance Sheet Subtotal8 315 
Total Assets Less Current Liabilities1 188 7011 022 756
Trade Creditors Trade Payables312 938398 663
Trade Debtors Trade Receivables923 712813 861

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Previous accounting period extended from June 30, 2018 to December 31, 2018
filed on: 29th, March 2019
Free Download (1 page)

Company search

Advertisements