Pr Stanton Limited YORK


Founded in 1990, Pr Stanton, classified under reg no. 02480388 is an active company. Currently registered at Broad Oak Farm Tockwith Lane YO26 7QQ, York the company has been in the business for thirty four years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2021/12/08 Pr Stanton Limited is no longer carrying the name Dunwood Polymer Services.

There is a single director in the firm at the moment - Peter S., appointed on 1 June 1993. In addition, a secretary was appointed - Heidi S., appointed on 7 April 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pr Stanton Limited Address / Contact

Office Address Broad Oak Farm Tockwith Lane
Office Address2 Tockwith
Town York
Post code YO26 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480388
Date of Incorporation Tue, 13th Mar 1990
Industry Wholesale of chemical products
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Heidi S.

Position: Secretary

Appointed: 07 April 2017

Peter S.

Position: Director

Appointed: 01 June 1993

Michael W.

Position: Secretary

Resigned: 31 May 1991

Stacey T.

Position: Director

Appointed: 01 August 2011

Resigned: 26 February 2023

Christopher S.

Position: Director

Appointed: 04 January 2011

Resigned: 22 September 2011

David R.

Position: Director

Appointed: 01 August 1998

Resigned: 30 April 1999

Roy S.

Position: Secretary

Appointed: 25 May 1995

Resigned: 07 April 2017

Pauline W.

Position: Secretary

Appointed: 31 May 1991

Resigned: 25 May 1995

Ian D.

Position: Director

Appointed: 13 March 1991

Resigned: 31 May 1991

Michael W.

Position: Director

Appointed: 13 March 1991

Resigned: 25 May 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwood Polymer Services December 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand270 657158 23348 97617 61127 020726 639497 290
Current Assets782 482772 388667 806656 173668 6921 304 934844 179
Debtors356 144352 496339 445413 357404 074578 295346 889
Net Assets Liabilities650 750628 612595 499549 930590 8881 199 769687 603
Other Debtors194 81381 95797 888103 233121 635578 295346 889
Property Plant Equipment117 758100 566180 248237 233232 497144 4009 147
Total Inventories155 681261 659279 385225 205237 598  
Other
Accumulated Depreciation Impairment Property Plant Equipment168 379192 120208 523214 653240 316230 6429 753
Additions Other Than Through Business Combinations Property Plant Equipment      7 810
Average Number Employees During Period 33322 
Corporation Tax Payable     228 01137 671
Creditors9 969230 198238 11221 34219 714240 228165 723
Increase From Depreciation Charge For Year Property Plant Equipment 23 74120 40527 01525 663157 8382 834
Net Current Assets Liabilities562 534542 190429 694354 683400 4201 064 706678 456
Other Creditors30 88715 33020 90935 13016 6068 557128 052
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      223 723
Other Disposals Property Plant Equipment      363 952
Other Taxation Social Security Payable9 32723 6182 86936 09541 958231 271 
Property Plant Equipment Gross Cost286 137292 686388 771451 886472 813375 04218 900
Provisions For Liabilities Balance Sheet Subtotal19 57314 14414 44320 64422 3159 337 
Total Assets Less Current Liabilities680 292642 756609 942591 916632 9171 209 106687 603
Trade Creditors Trade Payables173 124189 585214 334228 637208 080400 
Amount Specific Advance Or Credit Directors13 67831 38351 54674 74385 697198 924 
Amount Specific Advance Or Credit Made In Period Directors13 67832 23951 54675 19790 340113 227 
Amount Specific Advance Or Credit Repaid In Period Directors 14 53431 38352 00080 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 00220 885 167 512 
Disposals Property Plant Equipment  6 66727 036 217 445 
Finance Lease Liabilities Present Value Total9 9691 665 21 34219 714  
Total Additions Including From Business Combinations Property Plant Equipment 6 549102 75290 15120 927119 674 
Trade Debtors Trade Receivables161 331270 539241 557310 124282 439  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements