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

R.j.stokes & Co. Limited SHEFFIELD


R.j.stokes & started in year 1923 as Private Limited Company with registration number 00190422. The R.j.stokes & company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Sheffield at Rother Valley Way. Postal code: S20 3RW.

At the moment there are 4 directors in the the firm, namely Richard A., Richard S. and Timothy S. and others. In addition one secretary - Darren L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S20 3RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0177100 . It is located at 12 Moore Street, Sheffield with a total of 30 cars. It has three locations in the UK.

R.j.stokes & Co. Limited Address / Contact

Office Address Rother Valley Way
Office Address2 Holbrook Industrial Estate
Town Sheffield
Post code S20 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00190422
Date of Incorporation Mon, 4th Jun 1923
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Darren L.

Position: Secretary

Appointed: 28 April 2015

Richard A.

Position: Director

Appointed: 09 April 2015

Richard S.

Position: Director

Appointed: 01 September 1996

Timothy S.

Position: Director

Appointed: 01 September 1996

Robert S.

Position: Director

Appointed: 29 December 1991

Glynn M.

Position: Director

Appointed: 09 May 2019

Resigned: 31 October 2023

Mark Y.

Position: Director

Appointed: 09 April 2015

Resigned: 28 June 2019

Richard A.

Position: Secretary

Appointed: 31 December 2007

Resigned: 28 April 2015

James S.

Position: Director

Appointed: 01 September 1996

Resigned: 13 January 2014

Paul D.

Position: Director

Appointed: 29 December 1991

Resigned: 26 February 1993

John H.

Position: Director

Appointed: 29 December 1991

Resigned: 31 July 2003

Anne S.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 2004

Michael A.

Position: Director

Appointed: 29 December 1991

Resigned: 26 April 1996

Keith G.

Position: Secretary

Appointed: 29 December 1991

Resigned: 31 December 2007

Christopher S.

Position: Director

Appointed: 29 December 1991

Resigned: 20 March 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Robert S. The abovementioned PSC and has 75,01-100% shares.

Robert S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Transport Operator Data

12 Moore Street
City Sheffield
Post code S3 7UQ
Vehicles 8
Egerton Street
City Sheffield
Post code S1 4JX
Vehicles 8
Rother Valley Way
Address Holbrook Industrial Estate
City Sheffield
Post code S20 3RW
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
Free Download (31 pages)

Company search

Advertisements