Stalham Yacht Services Limited WROXHAM


Founded in 1976, Stalham Yacht Services, classified under reg no. 01284413 is an active company. Currently registered at 74 Norwich Road NR12 8RX, Wroxham the company has been in the business for fourty eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Benjamin S., Shannon S. and Patrick S.. In addition one secretary - Patrick S. - is with the company. As of 28 March 2024, there was 1 ex director - Jennifer S.. There were no ex secretaries.

Stalham Yacht Services Limited Address / Contact

Office Address 74 Norwich Road
Town Wroxham
Post code NR12 8RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01284413
Date of Incorporation Mon, 1st Nov 1976
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Patrick S.

Position: Secretary

Appointed: 01 June 2013

Benjamin S.

Position: Director

Appointed: 01 June 2013

Shannon S.

Position: Director

Appointed: 01 June 2013

Patrick S.

Position: Director

Appointed: 03 April 1991

Jennifer S.

Position: Director

Appointed: 03 April 1991

Resigned: 01 June 2013

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Patrick S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Shannon S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick S.

Notified on 21 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Shannon S.

Notified on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Benjamin S.

Notified on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Patrick S.

Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand27 94016 38353 819128 17048 722
Current Assets68 02149 44586 443169 78699 466
Debtors28 04421 02520 58729 57934 205
Net Assets Liabilities825 001736 178743 266813 481782 509
Other Debtors6 718    
Property Plant Equipment1 038 3321 010 842989 674966 485974 633
Total Inventories4 4984 4984 4984 4989 000
Other
Accumulated Depreciation Impairment Property Plant Equipment64 27369 01588 68393 467111 009
Additions Other Than Through Business Combinations Property Plant Equipment 3 500 7 50025 690
Average Number Employees During Period1210878
Bank Overdrafts 2 0835633 4532 543
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment140 278140 278140 278140 278140 278
Creditors182 245234 603247 025236 964210 671
Current Asset Investments7 5397 5397 5397 5397 539
Finance Lease Liabilities Present Value Total8 2635 719   
Income Tax Expense Credit On Components Other Comprehensive Income-375    
Increase From Depreciation Charge For Year Property Plant Equipment 23 93220 19716 10517 542
Net Current Assets Liabilities-114 224-185 158-160 582-67 178-111 205
Other Creditors153 284188 652215 927222 740193 684
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 19052911 321 
Other Disposals Property Plant Equipment 26 2481 50025 905 
Property Plant Equipment Gross Cost1 102 6051 079 8571 078 3571 059 9521 085 642
Provisions For Liabilities Balance Sheet Subtotal93 38889 50685 82685 82680 919
Taxation Social Security Payable13 13714 29027 7727 7235 625
Total Assets Less Current Liabilities924 108825 684829 092899 307863 428
Trade Creditors Trade Payables7 56123 8592 7633 0488 819
Trade Debtors Trade Receivables21 32621 02520 58729 57934 205

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 24th, May 2023
Free Download (7 pages)

Company search