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

St. Albans Stone Limited ST. ALBANS


St. Albans Stone started in year 2005 as Private Limited Company with registration number 05366337. The St. Albans Stone company has been functioning successfully for 19 years now and its status is active. The firm's office is based in St. Albans at Albert Bygraves Centre. Postal code: AL2 1DL.

The company has 2 directors, namely Matthew W., Michael J.. Of them, Michael J. has been with the company the longest, being appointed on 16 February 2005 and Matthew W. has been with the company for the least time - from 1 March 2016. At the moment 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 AL2 1DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1053647 . It is located at St. Albans Stone Ltd, Albert Bygraves Centre, St. Albans with a total of 3 cars.

St. Albans Stone Limited Address / Contact

Office Address Albert Bygraves Centre
Office Address2 A414 North Orbital Road
Town St. Albans
Post code AL2 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05366337
Date of Incorporation Wed, 16th Feb 2005
Industry Landscape service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Matthew W.

Position: Director

Appointed: 01 March 2016

Michael J.

Position: Director

Appointed: 16 February 2005

Keith H.

Position: Secretary

Appointed: 01 February 2014

Resigned: 31 March 2023

Jane P.

Position: Director

Appointed: 15 April 2009

Resigned: 11 November 2013

Michael J.

Position: Secretary

Appointed: 16 February 2005

Resigned: 01 February 2014

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 16 February 2005

Resigned: 16 February 2005

Joe J.

Position: Director

Appointed: 16 February 2005

Resigned: 15 April 2009

Uk Directors Ltd

Position: Director

Appointed: 16 February 2005

Resigned: 16 February 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Micheal J. This PSC and has 75,01-100% shares. Another one in the PSC register is Keith H. This PSC has significiant influence or control over the company,.

Micheal J.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Keith H.

Notified on 1 September 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-03-312020-03-312021-03-312022-03-31
Net Worth-25 297-24 366-14 334-6 38811 04633 267      
Balance Sheet
Current Assets100 165109 743118 246132 034160 358202 187206 017309 403451 898592 175482 086457 945
Debtors18 16519 74315 2467 03415 35815 18717 01773 34543 412200 370174 76566 263
Net Assets Liabilities     33 26723 64748 4234 7257 384-6 08638 329
Other Debtors     6 3915 646     
Property Plant Equipment     45 15932 64097 91987 65981 87265 57752 928
Total Inventories     187 000189 000236 000362 556391 720280 000337 000
Cash Bank On Hand       5845 9308527 32154 682
Net Assets Liabilities Including Pension Asset Liability-25 297-24 366-14 334-6 38811 04633 267      
Stocks Inventory82 00090 000103 000125 000145 000187 000      
Tangible Fixed Assets21 57624 27019 71816 96517 91045 159      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-25 397-24 466-14 434-6 48810 94633 167      
Shareholder Funds-25 297-24 366-14 334-6 38811 04633 267      
Other
Secured Debts041 83238 09733 51628 75540 793      
Total Fixed Assets Additions 15 3832 3504 7509 00837 144      
Total Fixed Assets Cost Or Valuation44 11752 65055 00057 15059 65896 802      
Total Fixed Assets Depreciation22 54128 38035 28240 18541 74851 643      
Total Fixed Assets Depreciation Charge In Period 10 6316 9026 0407 5619 895      
Total Fixed Assets Depreciation Disposals -4 792 -1 137-5 998       
Total Fixed Assets Disposals -6 850 -2 600-6 500       
Accumulated Depreciation Impairment Property Plant Equipment     51 64346 87976 215100 375121 462137 757150 406
Additions Other Than Through Business Combinations Property Plant Equipment      5 750     
Average Number Employees During Period     55121412710
Bank Borrowings Overdrafts     27 38521 298     
Corporation Tax Payable     2 98812 897     
Creditors     91 98086 731185 556226 405182 269253 859157 707
Depreciation Rate Used For Property Plant Equipment      25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 337     
Disposals Property Plant Equipment      23 033     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     140 167111 167     
Increase From Depreciation Charge For Year Property Plant Equipment      9 57329 33624 16021 08716 29512 649
Net Current Assets Liabilities-46 873-6 80414 55350 16353 103110 20784 266154 665160 126123 337194 656153 164
Other Creditors     21 73523 062     
Other Taxation Social Security Payable     31 73528 962     
Property Plant Equipment Gross Cost     96 80279 519174 134188 034203 334203 334 
Taxation Including Deferred Taxation Balance Sheet Subtotal     9 0326 528     
Total Assets Less Current Liabilities-25 29717 46634 27167 12871 013155 366116 906252 584247 785205 209260 233206 092
Trade Creditors Trade Payables     8 13735 531     
Trade Debtors Trade Receivables     8 79611 371     
Amount Specific Advance Or Credit Directors      8555 40736 18398 000153 72443 360
Amount Specific Advance Or Credit Made In Period Directors       208 29785 59161 81755 72465 338
Amount Specific Advance Or Credit Repaid In Period Directors       152 805104 815  175 702
Number Shares Issued But Not Fully Paid       100100100100100
Par Value Share       11111
Provisions For Liabilities Balance Sheet Subtotal      6 52818 60516 65515 55612 46010 056
Total Additions Including From Business Combinations Property Plant Equipment       94 61513 90015 300  
Creditors Due After One Year Total Noncurrent Liabilities041 83248 60573 51658 752113 067      
Creditors Due Within One Year Total Current Liabilities147 038116 547103 69381 871107 25591 980      
Fixed Assets21 57624 27019 71816 96517 91045 159      
Provisions For Liabilities Charges   01 2159 032      
Tangible Fixed Assets Additions 15 3832 3504 7509 00837 144      
Tangible Fixed Assets Cost Or Valuation44 11752 65055 00057 15059 65896 802      
Tangible Fixed Assets Depreciation22 54128 38035 28240 18541 74851 643      
Tangible Fixed Assets Depreciation Charge For Period 10 6316 9026 0407 5619 895      
Tangible Fixed Assets Depreciation Disposals -4 792 -1 137-5 998       
Tangible Fixed Assets Disposals -6 850 -2 600-6 500       

Transport Operator Data

St. Albans Stone Ltd
Address Albert Bygraves Centre , A414 North Orbital Road
City St. Albans
Post code AL2 1DL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP. Change occurred on 2023-11-01. Company's previous address: Albert Bygraves Centre a414 North Orbital Road St. Albans Hertfordshire AL2 1DL.
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements