John Stebbing Architects Limited BURY ST. EDMUNDS


Founded in 2006, John Stebbing Architects, classified under reg no. 05805554 is an active company. Currently registered at Unit 2B, Barton Road Trading Estate IP32 7BE, Bury St. Edmunds the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2011/10/10 John Stebbing Architects Limited is no longer carrying the name John Stebbing Architect.

The firm has 2 directors, namely Sarah-Jane S., Thomas S.. Of them, Thomas S. has been with the company the longest, being appointed on 4 May 2006 and Sarah-Jane S. has been with the company for the least time - from 19 May 2011. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 30 September 2017. In addition, there is one former secretary - John S. who worked with the the firm until 30 September 2017.

John Stebbing Architects Limited Address / Contact

Office Address Unit 2B, Barton Road Trading Estate
Office Address2 Barton Road
Town Bury St. Edmunds
Post code IP32 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05805554
Date of Incorporation Thu, 4th May 2006
Industry Architectural activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Sarah-Jane S.

Position: Director

Appointed: 19 May 2011

Thomas S.

Position: Director

Appointed: 04 May 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2006

Resigned: 04 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 May 2006

Resigned: 04 May 2006

John S.

Position: Director

Appointed: 04 May 2006

Resigned: 30 September 2017

John S.

Position: Secretary

Appointed: 04 May 2006

Resigned: 30 September 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Sarah-Jane S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Thomas S. This PSC owns 25-50% shares. The third one is John S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Sarah-Jane S.

Notified on 5 May 2016
Nature of control: 25-50% shares

Thomas S.

Notified on 5 May 2016
Nature of control: 25-50% shares

John S.

Notified on 5 May 2016
Ceased on 30 September 2017
Nature of control: 25-50% shares

Company previous names

John Stebbing Architect October 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 00411 601       
Balance Sheet
Cash Bank On Hand 9 32411 000252 52632 13231 71277 03611 774
Current Assets57 93560 37196 66888 769125 644124 141179 389  
Debtors43 47544 54768 45063 76748 11877 009142 67789 38581 716
Net Assets Liabilities     66 02079 995121 65059 493
Other Debtors 44 54768 45063 76748 11877 009142 67750 00340 364
Property Plant Equipment 36 51339 53930 06728 40620 80157 45348 17345 588
Total Inventories 6 50017 21825 00025 00015 0005 00023 0002 500
Cash Bank In Hand7 8099 324       
Intangible Fixed Assets7 000        
Stocks Inventory6 6516 500       
Tangible Fixed Assets19 49236 513       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 90411 501       
Shareholder Funds3 00411 601       
Other
Accumulated Amortisation Impairment Intangible Assets 35 00035 00035 00035 00035 00035 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment 47 49058 44172 42983 69395 005105 306121 875137 685
Average Number Employees During Period    55444
Bank Borrowings Overdrafts 19 2857 6334 470  50 000  
Corporation Tax Payable 16 94229 91422 98943 38123 81422 85841 18412 563
Creditors 85 28363 36256 41754 30378 92250 000116 01282 085
Current Tax For Period 16 94229 914      
Increase From Depreciation Charge For Year Property Plant Equipment  11 02813 98811 26411 31010 30116 56915 810
Intangible Assets Gross Cost 35 00035 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities-23 488-24 91233 30632 35271 34145 21972 541  
Nominal Value Allotted Share Capital      141414
Number Shares Issued Fully Paid   7070  1414
Other Creditors 28 7934 4282 4122 41639 43954 02652 77952 285
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  77      
Other Disposals Property Plant Equipment  1 316      
Other Taxation Payable      27 81521 56417 147
Other Taxation Social Security Payable 16 99719 88818 5414 75515 63927 815  
Par Value Share 1 11  11
Property Plant Equipment Gross Cost 84 00397 981102 496112 099115 806162 759170 048183 273
Total Additions Including From Business Combinations Property Plant Equipment  15 2934 5159 6033 70846 9547 28913 225
Total Assets Less Current Liabilities3 00411 60172 84562 41999 74766 020129 994  
Trade Creditors Trade Payables 3 2661 4998 0053 751302 15048590
Trade Debtors Trade Receivables      48 31139 38241 352
Useful Life Property Plant Equipment Years       55
Creditors Due Within One Year81 42385 283       
Fixed Assets26 49236 513       
Intangible Fixed Assets Aggregate Amortisation Impairment28 00035 000       
Intangible Fixed Assets Amortisation Charged In Period 7 000       
Intangible Fixed Assets Cost Or Valuation35 00035 000       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 25 028       
Tangible Fixed Assets Cost Or Valuation58 97584 003       
Tangible Fixed Assets Depreciation39 48347 490       
Tangible Fixed Assets Depreciation Charged In Period 8 007       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements