John Stacey & Sons Limited SILCHESTER ROAD TADLEY


John Stacey & Sons started in year 1964 as Private Limited Company with registration number 00805205. The John Stacey & Sons company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Silchester Road Tadley at Lily Annie House. Postal code: RG26 3PZ.

At the moment there are 4 directors in the the firm, namely Jon S., Stephen S. and Darren S. and others. In addition one secretary - Keith B. - is with the company. As of 16 June 2024, there were 2 ex directors - George S., Norman S. and others listed below. There were no ex secretaries.

This company operates within the RG26 3PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0204578 . It is located at Whitehouse Farm, Silchester Road, Tadley with a total of 48 carsand 7 trailers.

John Stacey & Sons Limited Address / Contact

Office Address Lily Annie House
Office Address2 Stacey Industrial Park
Town Silchester Road Tadley
Post code RG26 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00805205
Date of Incorporation Thu, 14th May 1964
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Jon S.

Position: Director

Appointed: 20 February 2024

Stephen S.

Position: Director

Appointed: 01 November 2007

Darren S.

Position: Director

Appointed: 01 November 2007

Keith B.

Position: Secretary

Appointed: 16 July 2007

Gerald S.

Position: Director

Appointed: 28 February 1991

George S.

Position: Director

Resigned: 19 December 2016

Norman S.

Position: Secretary

Resigned: 16 July 2007

Norman S.

Position: Director

Appointed: 28 February 1991

Resigned: 27 October 2007

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats established, there is Gerald S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susan S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerald S.

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

Susan S.

Notified on 9 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 9 October 2017
Nature of control: 25-50% voting rights
25-50% shares

David Endicott & Bruce Yeomans Executors Of Late George Stacey

52-54 52-54 The Green, Banbury, Oxon, Ox16 9ab, OX16 9AB, United Kingdom

Legal authority Limited
Legal form Solicitors
Notified on 19 December 2016
Ceased on 9 October 2017
Nature of control: 50,01-75% shares

Stephen S.

Notified on 9 October 2017
Ceased on 9 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 311 3975 166 379
Current Assets11 614 11112 341 904
Debtors5 145 9977 086 614
Net Assets Liabilities9 377 1949 981 355
Property Plant Equipment1 382 1271 395 135
Other
Audit Fees Expenses33 50038 500
Accrued Liabilities Deferred Income750 022810 398
Accumulated Depreciation Impairment Property Plant Equipment8 062 2257 911 309
Additions Other Than Through Business Combinations Property Plant Equipment 619 880
Administrative Expenses2 897 7032 924 631
Average Number Employees During Period8883
Cash Cash Equivalents Cash Flow Value6 311 3975 166 379
Corporation Tax Payable189 05191 005
Cost Sales11 965 31012 267 788
Creditors3 595 6673 650 403
Current Tax For Period189 05191 005
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences65 31781 904
Depreciation Impairment Expense Property Plant Equipment673 452608 567
Finished Goods Goods For Resale156 71788 911
Further Item Interest Expense Component Total Interest Expense3 354 
Further Item Tax Increase Decrease Component Adjusting Items-40 22881 904
Future Minimum Lease Payments Under Non-cancellable Operating Leases493 333330 833
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables337 881-152 782
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 200 9691 940 617
Gain Loss In Cash Flows From Change In Inventories25 731-67 806
Income Taxes Paid Refund Classified As Operating Activities-274 121-189 051
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation400 0911 145 018
Increase From Depreciation Charge For Year Property Plant Equipment 608 567
Interest Income On Bank Deposits1 12533 980
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1 12533 980
Interest Paid Classified As Operating Activities-3 354 
Interest Payable Similar Charges Finance Costs3 354 
Interest Received Classified As Investing Activities-1 125-33 980
Net Cash Generated From Operations-582 009482 642
Net Current Assets Liabilities8 018 4448 691 501
Net Finance Income Costs1 12533 980
Other Creditors31 62532 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 759 483
Other Disposals Property Plant Equipment 757 788
Other Interest Receivable Similar Income Finance Income1 12533 980
Other Taxation Social Security Payable191 455537 857
Payments Received On Account1 166 0401 367 544
Pension Other Post-employment Benefit Costs Other Pension Costs120 525231 599
Prepayments Accrued Income2 486 0953 704 365
Proceeds From Sales Property Plant Equipment -112 575
Profit Loss1 213 141604 161
Profit Loss On Ordinary Activities Before Tax1 467 509777 070
Property Plant Equipment Gross Cost9 444 3529 306 444
Purchase Property Plant Equipment-705 750-619 880
Staff Costs Employee Benefits Expense4 342 2114 985 756
Taxation Including Deferred Taxation Balance Sheet Subtotal23 377105 281
Tax Decrease Increase From Effect Revenue Exempt From Taxation 8 495
Tax Expense Credit Applicable Tax Rate278 827194 268
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss93121
Tax Tax Credit On Profit Or Loss On Ordinary Activities254 368172 909
Total Assets Less Current Liabilities9 400 57110 086 636
Trade Creditors Trade Payables1 267 474811 363
Trade Debtors Trade Receivables2 659 9023 382 249
Wages Salaries3 812 9544 253 766
Director Remuneration 603 067
Director Remuneration Benefits Including Payments To Third Parties 673 737

Transport Operator Data

Whitehouse Farm
Address Silchester Road
City Tadley
Post code RG26 3PZ
Vehicles 48
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st May 2022
filed on: 15th, April 2023
Free Download (23 pages)

Company search

Advertisements