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

M. Stead & Sons Co. Ltd MIRFIELD


M. Stead & Sons started in year 2002 as Private Limited Company with registration number 04532737. The M. Stead & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Mirfield at Benroyd Liley Lane. Postal code: WF14 8EB.

At present there are 2 directors in the the company, namely Paul S. and Karen S.. In addition one secretary - Karen S. - is with the firm. As of 29 April 2024, there were 4 ex directors - Malcolm S., Shirley S. and others listed below. There were no ex secretaries.

This company operates within the WF14 8EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1089807 . It is located at New Benroyd, Liley Lane, Mirfield with a total of 8 cars.

M. Stead & Sons Co. Ltd Address / Contact

Office Address Benroyd Liley Lane
Office Address2 Hopton
Town Mirfield
Post code WF14 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04532737
Date of Incorporation Wed, 11th Sep 2002
Industry Construction of roads and motorways
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Paul S.

Position: Director

Appointed: 20 September 2002

Karen S.

Position: Director

Appointed: 20 September 2002

Karen S.

Position: Secretary

Appointed: 20 September 2002

Malcolm S.

Position: Director

Appointed: 20 September 2002

Resigned: 10 May 2023

Shirley S.

Position: Director

Appointed: 20 September 2002

Resigned: 13 November 2019

Dawn S.

Position: Director

Appointed: 20 September 2002

Resigned: 01 May 2015

Ian S.

Position: Director

Appointed: 20 September 2002

Resigned: 01 May 2015

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 11 September 2002

Resigned: 20 September 2002

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 20 September 2002

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Jack S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Karen S. This PSC owns 25-50% shares. Moving on, there is Paul S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Jack S.

Notified on 5 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karen S.

Notified on 1 July 2020
Ceased on 5 January 2024
Nature of control: 25-50% shares

Paul S.

Notified on 1 July 2020
Ceased on 5 January 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth579 929275 771318 588327 512       
Balance Sheet
Cash Bank On Hand   365 327449 962494 521463 247379 757466 413258 098278 021
Current Assets393 946315 211393 874486 332642 923676 911662 339445 244497 884426 090438 352
Debtors154 67693 346179 84986 546141 575121 625168 3119 05813 361148 94235 281
Net Assets Liabilities   327 512353 529396 099334 393325 463315 350262 058298 330
Other Debtors   3 9822192192194 7154 0389 33218 985
Property Plant Equipment   144 573117 14898 94875 78464 42453 94097 202132 923
Total Inventories   34 46051 38660 76530 78156 42918 11019 050125 050
Cash Bank In Hand211 342187 942184 764365 326       
Intangible Fixed Assets233 00093 20074 56055 920       
Net Assets Liabilities Including Pension Asset Liability 275 771318 588327 512       
Stocks Inventory27 92833 92329 26134 460       
Tangible Fixed Assets135 763110 401110 861144 573       
Reserves/Capital
Called Up Share Capital100100300300       
Profit Loss Account Reserve579 829275 671318 288327 212       
Shareholder Funds579 929275 771318 588327 512       
Other
Accrued Liabilities   13 00211 6966 1365 805    
Accumulated Amortisation Impairment Intangible Assets   177 080191 060201 545209 409221 204233 000233 000233 000
Accumulated Depreciation Impairment Property Plant Equipment   291 679319 904342 892293 078306 226316 710317 448338 676
Additions Other Than Through Business Combinations Property Plant Equipment    8004 7873 3231 788 69 000125 949
Amortisation Rate Used For Intangible Assets       1010  
Average Number Employees During Period   88844-5-4-3
Corporation Tax Payable      14 7462 1584 260  
Creditors   325 229421 539389 454408 020183 760226 225242 765247 690
Depreciation Rate Used For Property Plant Equipment       2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -65 914  25 00017 250
Disposals Property Plant Equipment      -76 300  25 00069 000
Dividend Per Share Interim   200100333480    
Dividends Paid On Shares Interim   50 000104 000100 00096 000    
Fixed Assets368 763203 601185 421200 493159 088130 40399 37576 22053 940  
Increase From Amortisation Charge For Year Intangible Assets    13 98010 4857 86411 79511 796  
Increase From Depreciation Charge For Year Property Plant Equipment    28 22522 98816 10013 14810 48425 73838 478
Intangible Assets   55 92041 94031 45523 59111 796   
Intangible Assets Gross Cost   233 000233 000233 000233 000233 000233 000233 000233 000
Net Current Assets Liabilities211 16672 170146 345161 103221 384287 457254 319261 484271 659183 325190 662
Nominal Value Allotted Share Capital   300300300     
Number Shares Issued Fully Paid   300300300     
Other Creditors   145 687247 338263 116302 140116 547205 621177 825132 646
Other Inventories   34 46051 38660 76530 781    
Other Taxation Social Security Payable      18 39313 33411 162  
Par Value Share 11111     
Prepayments   12 66614 6338 7096 017    
Property Plant Equipment Gross Cost   436 252437 052441 839368 862370 650370 650414 650471 599
Provisions For Liabilities Balance Sheet Subtotal   34 08426 94321 76119 30112 24110 24918 46925 255
Taxation Social Security Payable   1 45734 65627 60218 393 15 42215 0211 602
Total Assets Less Current Liabilities579 929275 771331 766361 596380 472417 860353 694337 704325 599  
Trade Creditors Trade Payables   165 083127 84992 60081 68251 7215 18249 919113 442
Trade Debtors Trade Receivables   69 897126 723112 697162 0754 3439 323139 61016 296
Company Contributions To Money Purchase Plans Directors     80 00080 000    
Director Remuneration   19 92019 92019 92019 920    
Creditors Due Within One Year182 780243 041247 529325 229       
Intangible Fixed Assets Aggregate Amortisation Impairment 139 800158 440        
Intangible Fixed Assets Amortisation Charged In Period 139 80018 640        
Intangible Fixed Assets Cost Or Valuation233 000233 000         
Number Shares Allotted 100300300       
Provisions For Liabilities Charges  13 17834 084       
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 4 36126 415        
Tangible Fixed Assets Cost Or Valuation378 831376 457375 872        
Tangible Fixed Assets Depreciation243 068266 056265 011        
Tangible Fixed Assets Depreciation Charged In Period 22 98814 455        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 500        
Tangible Fixed Assets Disposals 6 73527 000        
Value Shares Allotted  300300       

Transport Operator Data

New Benroyd
Address Liley Lane
City Mirfield
Post code WF14 8EB
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements