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

J. Stoneman And Sons Limited REDHILL


Founded in 1937, J. Stoneman And Sons, classified under reg no. 00326384 is an active company. Currently registered at Doran Court RH1 6AZ, Redhill the company has been in the business for 87 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Mollie S., Christopher S. and Bryan S.. In addition one secretary - Christopher S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janet S. who worked with the the firm until 13 October 2004.

J. Stoneman And Sons Limited Address / Contact

Office Address Doran Court
Office Address2 Shaw's Corner
Town Redhill
Post code RH1 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00326384
Date of Incorporation Tue, 6th Apr 1937
Industry Funeral and related activities
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Mollie S.

Position: Director

Appointed: 19 November 2021

Christopher S.

Position: Secretary

Appointed: 31 March 2011

Christopher S.

Position: Director

Appointed: 28 November 1991

Bryan S.

Position: Director

Appointed: 20 September 1991

Janet S.

Position: Secretary

Resigned: 13 October 2004

Nicola B.

Position: Director

Appointed: 14 April 2016

Resigned: 26 February 2021

Samantha S.

Position: Secretary

Appointed: 13 October 2004

Resigned: 31 March 2011

Janet S.

Position: Director

Appointed: 20 September 1991

Resigned: 14 April 2016

Peter B.

Position: Director

Appointed: 20 September 1991

Resigned: 27 September 2006

Margaret A.

Position: Director

Appointed: 20 September 1991

Resigned: 04 October 2005

John S.

Position: Director

Appointed: 20 September 1991

Resigned: 10 May 2012

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Stoneman Group Holdings Limited from Redhill, England. The abovementioned PSC is categorised as "a limited company (limited by shares)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bryan S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stoneman Group Holdings Limited

Chancery House 3 Hatchlands Road, Redhill, RH1 6AA, England

Legal authority Companies Act 2006
Legal form Limited Company (Limited By Shares)
Country registered England And Wales
Place registered England And Wales
Registration number 12788388
Notified on 9 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Bryan S.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   278 722382 372180 467162 423206 531122 24210 816
Current Assets732 254675 9951 009 4081 286 6221 429 0991 277 1201 352 7901 777 1211 808 7301 792 228
Debtors   1 007 9001 046 7271 096 6531 190 3671 570 5901 686 4881 781 412
Net Assets Liabilities   380 918321 032304 398286 234276 94998 511202 272
Other Debtors   73 218138 973149 496214 437286 479359 775390 644
Property Plant Equipment   712 322681 208655 742634 790617 452704 597 
Other
Accumulated Depreciation Impairment Property Plant Equipment   272 629303 743329 209350 161367 499381 948338 882
Amounts Owed By Group Undertakings   934 682907 754947 157975 930724 4341 326 7131 390 768
Amounts Owed To Group Undertakings   622 5101 034 942958 2121 100 9501 600 5291 589 3401 544 476
Average Number Employees During Period   1111111
Bank Borrowings   792 343712 546631 576548 538461 652  
Bank Borrowings Overdrafts   712 316630 346548 641461 293418 998717 168664 221
Capital Reserves496 905450 428368 373       
Creditors   712 316630 346548 641461 293418 998717 168664 221
Creditors Due After One Year821 493710 456940 545       
Creditors Due Within One Year274 274316 894454 108       
Finance Lease Liabilities Present Value Total   147 257      
Fixed Assets864 659803 920754 206713 313682 199656 733635 781618 443705 586712 942
Increase From Depreciation Charge For Year Property Plant Equipment    31 11425 46620 95217 33814 4496 786
Investments Fixed Assets   991991991991991989989
Investments In Group Undertakings   104104104104104102102
Net Assets Liability Excluding Pension Asset Liability496 905450 428368 373       
Net Current Assets Liabilities457 980359 101555 300379 921269 179196 306111 74677 504110 093156 339
Other Creditors   13 5228 3949 6759 9179 70810 68128 767
Other Investments Other Than Loans   887887887887887887887
Other Taxation Social Security Payable   43 38534 38429 99242 93246 72634 8574 310
Property Plant Equipment Gross Cost   984 951984 951984 951984 951984 9511 086 545734 057
Provisions For Liabilities Balance Sheet Subtotal         2 788
Provisions For Liabilities Charges4 2412 137588       
Total Additions Including From Business Combinations Property Plant Equipment        101 59423 391
Total Assets Less Current Liabilities1 322 6391 163 0211 309 5061 093 234951 378853 039747 527695 947815 679869 281
Total Borrowings   939 600712 546     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, November 2023
Free Download (10 pages)

Company search

Advertisements