Station Road Properties (st Neots) Limited BIGGLESWADE


Station Road Properties (st Neots) started in year 1968 as Private Limited Company with registration number 00937578. The Station Road Properties (st Neots) company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Biggleswade at Brigham House. Postal code: SG18 0LD. Since Tuesday 30th January 2018 Station Road Properties (st Neots) Limited is no longer carrying the name Lely (u.k.).

Currently there are 2 directors in the the company, namely Job H. and Graham D.. In addition one secretary - Job H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PE19 1QH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0026911 . It is located at Station Road, St. Neots with a total of 13 carsand 15 trailers. It has two locations in the UK.

Station Road Properties (st Neots) Limited Address / Contact

Office Address Brigham House
Office Address2 93 High Street
Town Biggleswade
Post code SG18 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937578
Date of Incorporation Wed, 21st Aug 1968
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Job H.

Position: Secretary

Appointed: 26 July 2016

Job H.

Position: Director

Appointed: 26 July 2016

Graham D.

Position: Director

Appointed: 31 December 1991

Ronald E.

Position: Director

Appointed: 01 May 2014

Resigned: 26 July 2016

Ronald E.

Position: Secretary

Appointed: 01 May 2014

Resigned: 26 July 2016

Graham D.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 May 2014

Gijsbertus S.

Position: Director

Appointed: 01 November 2013

Resigned: 01 May 2014

Herve L.

Position: Director

Appointed: 01 October 2013

Resigned: 26 July 2016

Andrew S.

Position: Director

Appointed: 01 October 2013

Resigned: 26 July 2016

Alexander V.

Position: Director

Appointed: 19 May 2005

Resigned: 01 October 2013

Alexander V.

Position: Secretary

Appointed: 19 May 2005

Resigned: 19 May 2005

Joop H.

Position: Director

Appointed: 01 January 2003

Resigned: 01 October 2013

Joop H.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 October 2013

Olaf V.

Position: Director

Appointed: 07 May 2002

Resigned: 19 May 2005

Willem V.

Position: Director

Appointed: 18 December 2000

Resigned: 07 May 2002

Philipp G.

Position: Director

Appointed: 18 December 2000

Resigned: 07 October 2003

Philipp G.

Position: Secretary

Appointed: 18 December 2000

Resigned: 07 October 2003

Robert V.

Position: Secretary

Appointed: 28 October 1997

Resigned: 18 December 2000

Joris B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 28 October 1997

Harold V.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 2000

Olaf V.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 2000

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Weverskade B.v. from Maasland, Netherlands. The abovementioned PSC is categorised as "a limited company", 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. Another one in the persons with significant control register is Navus Ventures B.v. that put Maasland, Netherlands as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Navus Ventures B.v., who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Weverskade B.V.

Legal authority Netherlands
Legal form Limited Company
Country registered Netherlands
Place registered Chamber Of Commerce
Registration number 51617898
Notified on 15 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Navus Ventures B.V.

Navus Ventures B.V. Oostgaag 49, 3155ce, Maasland, Netherlands

Legal authority Dutch
Legal form Limited Liability Company
Country registered The Netherlands
Place registered Dutch Chambers Of Commerce
Registration number 56754965
Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control: 75,01-100% shares

Navus Ventures B.V.

Oostgaag 49 3155ce, Maasland, Netherlands

Legal authority Netherlands
Legal form Limited Company
Country registered Netherlands
Place registered Chamber Of Commerce
Registration number 56754965
Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lanvi S.A.R.L.

Legal authority Netherlands
Legal form Limited Company
Country registered Luxembourg
Place registered Chamber Of Commerce
Registration number 24409331
Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lely (u.k.) January 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand446 5935 693 7811 081 0591 083 6111 235 5191 408 887388 647112 797
Current Assets28 575 08212 356 6601 189 4921 166 1111 320 8241 511 247466 103191 832
Debtors8 043 3806 662 879108 43382 50085 305102 36077 45679 035
Net Assets Liabilities10 095 29610 507 9883 903 4444 102 1134 300 1684 510 4362 663 3122 824 834
Property Plant Equipment5 266 1203 064 0153 050 0003 050 0003 118 3643 166 2552 775 3532 775 053
Total Inventories20 085 109       
Other
Audit Fees Expenses46 07219 65514 0505 8505 8506 9635 3134 500
Fees For Non-audit Services   1 8251 2001 6752 5812 579
Company Contributions To Money Purchase Plans Directors28 5844 727      
Director Remuneration191 05118 0755 047     
Number Directors Accruing Benefits Under Money Purchase Scheme22      
Accrued Income562 7043 906 1345 464     
Accrued Liabilities Deferred Income  68 75068 75068 75084 53261 87561 875
Accumulated Depreciation Impairment Property Plant Equipment2 439 627257 13631 32331 32334 92138 52142 12145 721
Administrative Expenses10 620 4271 247 555278 84056 54631 73423 949-1 053 58058 118
Amounts Owed To Group Undertakings6 573 1554 749 09943 89646946946929 85212 152
Applicable Tax Rate2020191919191919
Average Number Employees During Period150381 1111
Bank Borrowings Overdrafts44 653       
Bank Overdrafts44 653       
Cash Cash Equivalents Cash Flow Value 5 693 781 1 083 6111 235 5191 408 887388 647 
Comprehensive Income Expense-591 2652 302 069-54 917198 669198 055210 2681 152 876161 522
Corporation Tax Payable   19 78535 67049 978155 71238 547
Cost Sales41 761 1243 147 88064 179     
Creditors495 3534 897 085333 548111 498126 489155 191566 927131 494
Current Tax For Period-35 005  19 78535 87749 978155 71238 547
Depreciation Amortisation Expense 29 36610 515 3 5983 6003 6003 600
Depreciation Expense Property Plant Equipment558 96129 36610 515 3 5983 6003 6003 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 211 857236 328     
Disposals Property Plant Equipment 4 398 613239 828   390 500 
Distribution Costs2 578 527166 686      
Dividends Paid 1 889 3776 549 627   3 000 000 
Dividends Paid Classified As Financing Activities -1 889 377-6 549 627   -3 000 000 
Dividends Paid On Shares Interim 1 889 3776 549 627   3 000 000 
Fixed Assets6 292 2023 064 015      
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities 1 824 0564 705 20343 427  -29 38317 700
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax555 119       
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total -1 026 082      
Further Operating Expense Item Component Total Operating Expenses-295 059119 706-175 880-275 000-275 000-275 000-247 500-247 500
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  175 880-693    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -17 928 730141 666-198 408-89414 394276 619-300 568
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 1 305 5016 554 44625 933-2 805-17 05524 904-1 579
Gain Loss On Disposals Other Non-current Assets 2 710 000      
Gain Loss On Disposals Property Plant Equipment46 694     1 116 769 
Gross Profit Loss11 785 6521 018 766210 821     
Income Tax Expense Credit On Components Other Comprehensive Income25 111       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -967 500      
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 5 291 841-4 612 7222 552151 908173 368-1 020 240-275 850
Increase Decrease In Current Tax From Adjustment For Prior Periods-35 005   3 401   
Increase Decrease In Stocks Inventories Finished Goods Work In Progress -20 085 109      
Increase From Depreciation Charge For Year Property Plant Equipment 29 36610 515 3 5983 6003 6003 600
Interest Expense On Bank Overdrafts92 933       
Interest Payable Similar Charges Finance Costs92 933   107  951
Investments Fixed Assets1 026 082       
Investments In Group Undertakings1 026 082-1 026 082      
Merchandise20 038 111       
Net Cash Flows From Used In Financing Activities 3 713 43311 254 83043 427  2 970 61717 700
Net Cash Flows From Used In Investing Activities -3 199 503-3 500 71 96251 491-1 504 0713 300
Net Cash Flows From Used In Operating Activities -5 805 771-6 638 608-45 979-223 870-224 859-446 306254 850
Net Cash Generated From Operations -5 805 771-6 638 608-45 979-247 370-260 529-496 28498 187
Net Current Assets Liabilities4 375 9117 459 575855 9441 054 6131 194 3351 356 056-100 82460 338
Net Interest Received Paid Classified As Investing Activities -682      
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Operating Profit Loss-1 065 743-395 475 218 454247 471259 5901 307 930200 360
Other Comprehensive Income Expense Net Tax530 008       
Other Creditors43 67319 6567 85015 325    
Other Deferred Tax Expense Credit -61 862-13 102 10 031-656-658-660
Other Interest Receivable Similar Income Finance Income301682      
Other Operating Income Format1347 559 275 000275 0004 2058 5396 85010 978
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs339 33324 832      
Prepayments Accrued Income187 994       
Proceeds From Sales Property Plant Equipment -2 186 756-3 500   -390 500 
Profit Loss-1 121 2732 302 069-54 917198 669198 055210 2681 152 876161 522
Profit Loss From Continuing Operations Associates52 500242 895      
Profit Loss On Discontinued Operations Including Gain Or Loss On Sale-1 243 5442 072 312      
Profit Loss On Ordinary Activities Before Tax-1 156 2782 315 207-68 019218 454247 364259 5901 307 930199 409
Property Plant Equipment Gross Cost7 705 7473 321 1513 081 3233 081 3233 153 2853 204 7762 817 4742 820 774
Provisions77 46415 6022 5002 50012 53111 87511 21710 557
Provisions For Liabilities Balance Sheet Subtotal77 46415 6022 5002 50012 53111 87511 21710 557
Purchase Property Plant Equipment -14 017  -71 962-51 491-3 198-3 300
Raw Materials46 998       
Social Security Costs497 60141 821      
Staff Costs Employee Benefits Expense5 677 549459 8015 047     
Tax Decrease From Utilisation Tax Losses   16 854    
Tax Decrease Increase From Effect Revenue Exempt From Taxation 542 000      
Tax Expense Credit Applicable Tax Rate-234 146463 041-12 92441 50646 99949 322248 50737 888
Tax Increase Decrease From Effect Capital Allowances Depreciation-161 934-5 822-20 691-4 867-12 814656658660
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss27 5422 709  1 692   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-35 00513 138-13 10219 78549 30949 322155 05437 887
Total Additions Including From Business Combinations Property Plant Equipment 14 017  71 96251 4913 1983 300
Total Assets Less Current Liabilities10 668 11310 523 5903 905 9444 104 6134 312 6994 522 3112 674 5292 835 391
Total Current Tax Expense Credit-35 00575 000 19 78539 27849 978  
Total Operating Lease Payments59 381       
Trade Creditors Trade Payables12 939 07628 110148 873     
Trade Debtors Trade Receivables4 355 925114 58282 50082 50085 30583 18277 20379 035
Turnover Revenue53 546 7764 166 646275 000275 000275 000275 000247 500247 500
Wages Salaries4 840 615393 1485 047     
Additional Provisions Increase From New Provisions Recognised    10 031-656-658-660
Further Item Interest Expense Component Total Interest Expense    107  951
Gain Loss On Disposal Assets Income Statement Subtotal      1 116 769 
Income Taxes Paid Refund Classified As Operating Activities    -23 393-35 670-49 978-155 712
Interest Paid Classified As Operating Activities    -107  -951
Proceeds From Sales Investment Properties      -1 116 769 

Transport Operator Data

Station Road
City St. Neots
Post code PE19 1QH
Vehicles 12
Trailers 14
A J Cornthwaite
Address Icknield Way Industrial Estate , Icknield
City Tring
Post code HP23 4JX
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (21 pages)

Company search

Advertisements