Stade Developments (hastings) Limited DERBY


Founded in 1971, Stade Developments (hastings), classified under reg no. 01020999 is an active company. Currently registered at Studio 5 Rowditch Business Centre DE22 3LN, Derby the company has been in the business for 53 years. Its financial year was closed on 29th November and its latest financial statement was filed on Tuesday 30th November 2021.

The company has 2 directors, namely Adrian M., Henry M.. Of them, Henry M. has been with the company the longest, being appointed on 1 February 2000 and Adrian M. has been with the company for the least time - from 1 May 2012. 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.

Stade Developments (hastings) Limited Address / Contact

Office Address Studio 5 Rowditch Business Centre
Office Address2 282 Uttoxeter New Road
Town Derby
Post code DE22 3LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020999
Date of Incorporation Mon, 16th Aug 1971
Industry Other amusement and recreation activities n.e.c.
End of financial Year 29th November
Company age 53 years old
Account next due date Wed, 29th Nov 2023 (170 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Adrian M.

Position: Director

Appointed: 01 May 2012

Henry M.

Position: Director

Appointed: 01 February 2000

Barbara J.

Position: Secretary

Appointed: 15 October 2003

Resigned: 04 April 2008

Martin H.

Position: Director

Appointed: 15 October 2003

Resigned: 29 February 2012

Martin H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 October 2003

Mark S.

Position: Director

Appointed: 01 August 1996

Resigned: 01 February 2000

Anne S.

Position: Secretary

Appointed: 01 August 1996

Resigned: 01 February 2000

Anne S.

Position: Director

Appointed: 01 August 1996

Resigned: 01 February 2000

Henry S.

Position: Director

Appointed: 01 August 1996

Resigned: 01 February 2000

Henry S.

Position: Director

Appointed: 01 August 1996

Resigned: 01 February 2000

Margaret D.

Position: Director

Appointed: 19 April 1991

Resigned: 01 August 1996

Stanley D.

Position: Director

Appointed: 19 April 1991

Resigned: 01 August 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Cornshire Limited from Derby, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Henry M. This PSC has significiant influence or control over the company,.

Cornshire Limited

Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire, DE22 3LN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02211622
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Henry M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand5 327 308208 684548 468265 080
Debtors376 5292 073 515419 493811 744
Net Assets Liabilities6 742 2122 790 4392 058 1131 884 075
Other Debtors  2 6897 136
Property Plant Equipment1 459 9451 303 8341 987 6602 631 942
Total Inventories58 62580 93892 58292 771
Current Assets5 762 4622 363 137  
Other
Accrued Liabilities Deferred Income  74 87528 474
Accumulated Amortisation Impairment Intangible Assets154 885238 439405 546489 100
Accumulated Depreciation Impairment Property Plant Equipment789 0991 049 3231 617 4571 790 031
Amounts Owed By Associates  1 72552 057
Amounts Owed By Directors  236 036255 997
Amounts Owed By Subsidiaries   259 068
Amounts Owed To Parent Entities   1 376 818
Amounts Owed To Subsidiaries  1 078 
Average Number Employees During Period 192524
Bank Borrowings Overdrafts  12146 068
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  195 121190 819
Corporation Tax Payable  889 148-18 901
Creditors32 76925 44011 56552 332
Disposals Property Plant Equipment 140 522 -231 587
Finance Lease Liabilities Present Value Total  11 5656 264
Further Item Debtors Component Total Debtors  24 84053 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases  296 815261 815
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  6 926-20 070
Increase From Amortisation Charge For Year Intangible Assets 83 554 83 554
Increase From Depreciation Charge For Year Property Plant Equipment 321 622 172 574
Intangible Assets680 651597 097429 990625 436
Intangible Assets Gross Cost835 536 835 5361 114 536
Investments Fixed Assets3 972 601111
Investments In Subsidiaries  11
Net Deferred Tax Liability Asset  194 210214 280
Nominal Value Allotted Share Capital  180 999180 999
Number Shares Issued Fully Paid   180 999
Other Creditors  3 1097 565
Other Provisions Balance Sheet Subtotal  194 210214 280
Other Taxation Payable  153 997117 368
Par Value Share   1
Percentage Class Share Held In Subsidiary  100100
Prepayments Accrued Income  123 202166 274
Property Plant Equipment Gross Cost2 249 0442 353 1573 605 1174 421 973
Remaining Financial Commitments  8031 203
Total Additions Including From Business Combinations Intangible Assets   279 000
Total Additions Including From Business Combinations Property Plant Equipment 244 635 1 048 443
Trade Creditors Trade Payables  55 589725 872
Trade Debtors Trade Receivables  31 00117 527
Amount Specific Advance Or Credit Directors31 01636 852  
Amount Specific Advance Or Credit Made In Period Directors13 8416 788  
Amount Specific Advance Or Credit Repaid In Period Directors2 200952  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 398  
Fixed Assets6 113 1971 900 932  
Net Current Assets Liabilities873 0151 050 097  
Provisions For Liabilities Balance Sheet Subtotal211 231135 150  
Total Assets Less Current Liabilities6 986 2122 951 029  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Previous accounting period shortened from Tuesday 29th November 2022 to Monday 28th November 2022
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements