You are here: bizstats.co.uk > a-z index > H list > H list

H E Stubbins And Sons Limited EAST RIDING


Founded in 1950, H E Stubbins And Sons, classified under reg no. 00480602 is an active company. Currently registered at Thornton Grange YO42 4RU, East Riding the company has been in the business for 74 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 6 directors in the the company, namely John B., Nicola F. and Maria S. and others. In addition one secretary - Moira B. - is with the firm. As of 29 April 2024, there were 6 ex directors - Mark B., Lois S. and others listed below. There were no ex secretaries.

H E Stubbins And Sons Limited Address / Contact

Office Address Thornton Grange
Office Address2 Thornton Nr Melbourne
Town East Riding
Post code YO42 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00480602
Date of Incorporation Tue, 4th Apr 1950
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 74 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

John B.

Position: Director

Appointed: 06 April 2013

Nicola F.

Position: Director

Appointed: 01 July 2009

Moira B.

Position: Secretary

Appointed: 11 October 2005

Maria S.

Position: Director

Appointed: 11 January 1997

Thomas S.

Position: Director

Appointed: 08 April 1996

Moira B.

Position: Director

Appointed: 06 April 1993

Pauline S.

Position: Director

Appointed: 31 December 1990

Mark B.

Position: Director

Appointed: 06 April 1993

Resigned: 07 February 2012

Lois S.

Position: Director

Appointed: 31 December 1990

Resigned: 08 April 1996

Nancy S.

Position: Director

Appointed: 31 December 1990

Resigned: 05 April 1993

Raymond S.

Position: Director

Appointed: 31 December 1990

Resigned: 05 April 1993

Gerald S.

Position: Director

Appointed: 31 December 1990

Resigned: 08 April 1996

Paul S.

Position: Director

Appointed: 31 December 1990

Resigned: 11 October 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Moira B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pauline S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Moira B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pauline S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand234 958321 076255 288302 997319 075367 342
Current Assets403 981438 155448 568467 588479 406550 829
Debtors25 98226 49437 38847 12824 94212 171
Net Assets Liabilities449 941469 650454 569491 941502 118533 852
Other Debtors25 37326 49426 83210 01120 67912 171
Property Plant Equipment142 825166 143137 990171 862217 259182 764
Total Inventories126 63473 725107 66868 02985 444120 635
Other
Accumulated Depreciation Impairment Property Plant Equipment371 723359 996382 549372 634349 343392 439
Average Number Employees During Period777777
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment64 742116 66193 330107 330110 74088 592
Creditors70 86515 166108 98914 85433 42913 162
Current Asset Investments16 40716 86048 22449 43449 94550 681
Future Minimum Lease Payments Under Non-cancellable Operating Leases 70 00090 00098 60099 731108 259
Increase From Depreciation Charge For Year Property Plant Equipment 32 53634 10941 34544 83647 460
Net Current Assets Liabilities333 116346 673339 579362 933355 888405 450
Operating Lease Payments Owing70 00070 000    
Other Creditors49 50515 16671 69014 85433 42913 162
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 26311 55651 26068 1264 364
Other Disposals Property Plant Equipment 57 90911 85055 04383 8385 900
Other Investments Other Than Loans 16 86048 22449 43449 94550 681
Other Taxation Social Security Payable9 43318 66022 68324 3119 63631 807
Property Plant Equipment Gross Cost514 548526 139520 539544 496566 603575 203
Provisions For Liabilities Balance Sheet Subtotal26 00028 00023 00028 00037 60041 200
Total Additions Including From Business Combinations Property Plant Equipment 69 5006 25079 000105 94514 500
Total Assets Less Current Liabilities475 941512 816477 569534 795573 147588 214
Trade Creditors Trade Payables11 92710 31414 6168 40010 7593 470
Trade Debtors Trade Receivables609 10 55637 1174 263 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements