Stamford Cannon (1905) Ltd TOWCESTER


Founded in 2015, Stamford Cannon (1905), classified under reg no. 09755047 is an active company. Currently registered at The Mill Pury Hill Business Park NN12 7LS, Towcester the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Thomas P., Richard A. and Anthony R.. Of them, Richard A., Anthony R. have been with the company the longest, being appointed on 1 September 2015 and Thomas P. has been with the company for the least time - from 26 July 2018. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Stamford Cannon (1905) Ltd Address / Contact

Office Address The Mill Pury Hill Business Park
Office Address2 Alderton Road
Town Towcester
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09755047
Date of Incorporation Tue, 1st Sep 2015
Industry Development of building projects
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Thomas P.

Position: Director

Appointed: 26 July 2018

Richard A.

Position: Director

Appointed: 01 September 2015

Anthony R.

Position: Director

Appointed: 01 September 2015

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we discovered, there is Arc Partners (Uk) Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard A. This PSC has significiant influence or control over the company,. Then there is Anthony R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Arc Partners (Uk) Limited

Unit 21 Clapham Park Road, London, SW4 7BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06499836
Notified on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Anthony R.

Notified on 30 June 2016
Nature of control: significiant influence or control

Lisa P.

Notified on 30 June 2016
Nature of control: significiant influence or control

Fiona R.

Notified on 30 June 2016
Nature of control: significiant influence or control

Thomas P.

Notified on 26 July 2018
Ceased on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 443      
Balance Sheet
Cash Bank On Hand1001005 97612 88455 04145 181114 490
Current Assets73 53973 629113 25237 34591 25988 925120 107
Debtors73 43973 529107 27624 46136 21843 7445 617
Net Assets Liabilities2 4432 0831 310405 083407 138412 771439 019
Other Debtors73 43973 529107 276  10 0005 617
Property Plant Equipment  253 3351 033 9301 123 9301 123 9301 123 930
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability2 443      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve2 343      
Shareholder Funds2 443      
Other
Accrued Liabilities 300300450900900684
Additions Other Than Through Business Combinations Property Plant Equipment  253 335316 66990 000  
Average Number Employees During Period 233333
Bank Borrowings  185 881360 109350 279334 103317 239
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   570 004660 004660 004660 004
Comprehensive Income Expense  -824403 77311 130  
Creditors71 09671 546185 881360 109350 279334 103317 239
Dividends Paid    -9 075  
Issue Equity Instruments  50    
Net Current Assets Liabilities2 4432 083-66 144-180 592-230 580-241 123-203 903
Number Shares Issued Fully Paid100100100100100100100
Other Comprehensive Income Expense Net Tax   -375 780   
Other Creditors71 09671 246170 552192 614281 580301 963287 955
Par Value Share1111111
Profit Loss  -824403 77311 130  
Property Plant Equipment Gross Cost  253 3351 033 9301 123 9301 123 9301 123 930
Provisions For Liabilities Balance Sheet Subtotal   88 146135 933135 933163 769
Taxation Social Security Payable   3 88522 95510 58918 643
Total Assets Less Current Liabilities2 4432 083187 191853 338893 350882 807920 027
Total Borrowings  185 881360 109350 279334 103317 239
Total Increase Decrease From Revaluations Property Plant Equipment   463 926   
Trade Debtors Trade Receivables   24 46136 21833 744 
Creditors Due Within One Year71 096      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 13, 2024
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements