Islestone Limited GATESHEAD


Islestone started in year 2009 as Private Limited Company with registration number 06964945. The Islestone company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Gateshead at 379 Princesway South. Postal code: NE11 0TU.

The firm has 3 directors, namely Nathan C., Peter G. and David G.. Of them, David G. has been with the company the longest, being appointed on 1 April 2015 and Nathan C. has been with the company for the least time - from 1 October 2020. As of 29 March 2024, there were 3 ex directors - Peter G., Eric G. and others listed below. There were no ex secretaries.

Islestone Limited Address / Contact

Office Address 379 Princesway South
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06964945
Date of Incorporation Thu, 16th Jul 2009
Industry Wholesale of pharmaceutical goods
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Nathan C.

Position: Director

Appointed: 01 October 2020

Peter G.

Position: Director

Appointed: 19 January 2017

David G.

Position: Director

Appointed: 01 April 2015

Peter G.

Position: Director

Appointed: 12 November 2014

Resigned: 01 April 2015

Eric G.

Position: Director

Appointed: 16 July 2009

Resigned: 09 September 2013

David G.

Position: Director

Appointed: 16 July 2009

Resigned: 14 November 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is David G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter G. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

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

Peter G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand206 552788 783199 771135 509125 50617 74429 542
Current Assets2 358 9352 999 4903 190 6723 673 4473 748 7164 048 8605 155 252
Debtors1 565 7841 560 8342 198 4342 711 1882 632 7893 032 7694 196 612
Net Assets Liabilities528 339869 491873 253868 725893 564850 913830 794
Other Debtors631 436711 2001 190 1881 288 7181 523 0341 505 1831 740 811
Property Plant Equipment39 584763 229811 555863 873867 007853 403809 042
Total Inventories586 599649 873792 467826 750990 421998 347929 098
Other
Accumulated Amortisation Impairment Intangible Assets19 94946 51081 169126 558181 315237 331276 930
Accumulated Depreciation Impairment Property Plant Equipment103 015116 496139 654154 411191 121234 983280 938
Additions Other Than Through Business Combinations Intangible Assets 40 29455 60341 94347 83425 38821 762
Additions Other Than Through Business Combinations Property Plant Equipment 628 75146 1779 07539 84430 2581 594
Average Number Employees During Period14172028272719
Bank Borrowings29 167513 606482 244449 8561 032 953867 807703 728
Bank Overdrafts  25 53617 282   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 591 625584 462572 534560 606548 678536 752
Creditors11 667513 606600 912592 5251 200 9081 059 1761 038 328
Finance Lease Liabilities Present Value Total11 66711 667 4 7223 2311 740248
Financial Commitments Other Than Capital Commitments247 01640 72427 48863 366106 83648 22826 930
Fixed Assets143 120880 498949 768998 640994 851950 619888 421
Further Item Creditors Component Total Creditors 379 805345 824309 077366 347229 533193 970
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment  -10 500-18 527   
Increase From Amortisation Charge For Year Intangible Assets 26 56134 65945 38954 75756 01639 599
Increase From Depreciation Charge For Year Property Plant Equipment 13 48133 65833 28436 71043 86245 955
Intangible Assets103 536117 269138 213134 767127 84497 21679 379
Intangible Assets Gross Cost123 485163 779219 382261 325309 159334 547356 309
Net Current Assets Liabilities400 576531 709568 352516 1121 156 9261 017 4841 033 567
Other Comprehensive Income Expense Net Tax 87 875116 433179 046174 557170 068165 579
Other Creditors719 303707 619929 0681 113 4711 038 9451 005 4461 200 543
Other Remaining Borrowings63 143264 858118 668137 947164 724189 629334 352
Property Plant Equipment Gross Cost142 599879 725951 2091 018 2841 058 1281 088 3861 089 980
Provisions For Liabilities Balance Sheet Subtotal3 69029 11043 95553 50257 30558 01452 866
Taxation Social Security Payable43 60065 45259 80034 40221 64964 235168 602
Total Assets Less Current Liabilities543 6961 412 2071 518 1201 514 7522 151 7771 968 1031 921 988
Total Borrowings11 667513 606600 912592 5251 200 9081 059 1761 038 328
Total Increase Decrease From Revaluations Property Plant Equipment 108 37525 30758 000   
Trade Creditors Trade Payables1 076 4911 162 7121 056 3201 323 9451 235 2591 709 8952 425 875
Trade Debtors Trade Receivables934 348849 6341 008 2461 422 4701 109 7551 527 5862 455 801
Amount Specific Advance Or Credit Directors171 546198 935201 336246 173282 538194 111240 473
Amount Specific Advance Or Credit Made In Period Directors119 00090 50094 925134 719106 93095 57092 021
Amount Specific Advance Or Credit Repaid In Period Directors -9 576-900  -140 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (15 pages)

Company search

Advertisements