Soapstone Property Limited WARRINGTON


Founded in 2006, Soapstone Property, classified under reg no. 05679081 is an active company. Currently registered at Rixton Old Hall Manchester Road WA3 6EW, Warrington the company has been in the business for 18 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 8th Feb 2006 Soapstone Property Limited is no longer carrying the name Bealaw (798).

At present there are 4 directors in the the firm, namely Callum M., Matthew M. and Brendan M. and others. In addition one secretary - Brendan M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ewan W. who worked with the the firm until 28 September 2006.

Soapstone Property Limited Address / Contact

Office Address Rixton Old Hall Manchester Road
Office Address2 Rixton
Town Warrington
Post code WA3 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679081
Date of Incorporation Wed, 18th Jan 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (174 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Callum M.

Position: Director

Appointed: 21 December 2016

Matthew M.

Position: Director

Appointed: 21 December 2016

Brendan M.

Position: Director

Appointed: 28 September 2006

Brendan M.

Position: Secretary

Appointed: 28 September 2006

Gerard M.

Position: Director

Appointed: 28 September 2006

Vincent M.

Position: Director

Appointed: 28 September 2006

Resigned: 20 March 2017

David R.

Position: Director

Appointed: 09 February 2006

Resigned: 28 September 2006

Ewan W.

Position: Secretary

Appointed: 09 February 2006

Resigned: 28 September 2006

Beach Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2006

Resigned: 09 February 2006

Croft Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 2006

Resigned: 09 February 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is W Maher & Sons Limited from Warrington, England. The abovementioned PSC is categorised as "a private 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.

W Maher & Sons Limited

Rixton Old Hall Manchester Road, Rixton, Warrington, WA3 6EW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 01178587
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bealaw (798) February 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand112 47020 771115 905142 660181 858224 753316 372
Current Assets312 470220 771315 905342 660581 858424 7535 190 621
Debtors200 000200 000200 000200 000400 000200 0004 874 249
Net Assets Liabilities1 258 4301 459 6681 703 0331 926 2742 171 0032 447 0494 446 963
Other Debtors      4 804 999
Property Plant Equipment1 904 5251 885 0911 865 6571 846 2231 826 7901 807 356 
Other
Accrued Liabilities51 27668 95070 74598 99518 88618 4462 295
Accumulated Depreciation Impairment Property Plant Equipment38 86858 30277 73697 170116 603136 037 
Amounts Owed To Related Parties868 659520 445340 3791 10676 495-405 770649
Average Number Employees During Period   4444
Creditors958 565646 194478 529262 60980 75080 750743 658
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -136 037
Disposals Property Plant Equipment      -1 943 393
Financial Liabilities    80 75080 750 
Increase From Depreciation Charge For Year Property Plant Equipment 19 43419 43419 43419 43319 434 
Net Current Assets Liabilities-646 095-425 423-162 62480 051424 964720 4434 446 963
Number Shares Issued Fully Paid1111111
Other Creditors39 05251 76361 644    
Par Value Share 111111
Prepayments200 000200 000200 000200 000400 000200 00069 250
Property Plant Equipment Gross Cost1 943 3931 943 3931 943 3931 943 3931 943 3931 943 393 
Taxation Social Security Payable-4225 0365 761162 50861 51491 634740 714
Total Assets Less Current Liabilities   1 926 2742 251 7542 527 7994 446 963

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements