Stamford Corn Exchange Company Limited STAMFORD


Founded in 1925, Stamford Corn Exchange Company, classified under reg no. 00209404 is an active company. Currently registered at Stamford Corn Exchange PE9 1PX, Stamford the company has been in the business for 99 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 9 directors in the the company, namely Johnathan S., Antony S. and Jonathan C. and others. In addition one secretary - Anne S. - is with the firm. As of 27 April 2024, there were 8 ex directors - Grahamme S., Janice R. and others listed below. There were no ex secretaries.

Stamford Corn Exchange Company Limited Address / Contact

Office Address Stamford Corn Exchange
Office Address2 Broad Street
Town Stamford
Post code PE9 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00209404
Date of Incorporation Mon, 2nd Nov 1925
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Anne S.

Position: Secretary

Appointed: 28 September 2023

Johnathan S.

Position: Director

Appointed: 06 December 2017

Antony S.

Position: Director

Appointed: 06 December 2017

Jonathan C.

Position: Director

Appointed: 10 October 2007

Sheila D.

Position: Director

Appointed: 08 March 2000

Andrew L.

Position: Director

Appointed: 10 May 1999

Alan M.

Position: Director

Appointed: 24 March 1993

Michael L.

Position: Director

Appointed: 21 December 1990

Keith W.

Position: Director

Appointed: 21 December 1990

Clifford H.

Position: Director

Appointed: 21 December 1990

Clifford H.

Position: Secretary

Resigned: 28 September 2023

Grahamme S.

Position: Director

Resigned: 09 June 2017

Janice R.

Position: Director

Appointed: 10 October 2007

Resigned: 14 December 2023

David N.

Position: Director

Appointed: 10 October 2007

Resigned: 25 July 2018

Roger S.

Position: Director

Appointed: 10 October 2007

Resigned: 31 March 2017

Robert V.

Position: Director

Appointed: 10 October 2007

Resigned: 14 December 2023

Peter G.

Position: Director

Appointed: 13 March 1996

Resigned: 13 November 2003

Thomas W.

Position: Director

Appointed: 21 December 1990

Resigned: 02 August 2006

Frank G.

Position: Director

Appointed: 21 December 1990

Resigned: 16 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 57758 172       
Balance Sheet
Cash Bank On Hand 14 77615 40015 72316 97018 09819 12820 01321 283
Net Assets Liabilities  83 76875 48176 58877 70378 73475 70876 978
Cash Bank In Hand14 13414 776       
Tangible Fixed Assets45 00045 000       
Reserves/Capital
Called Up Share Capital5 5955 595       
Profit Loss Account Reserve12 56413 159       
Shareholder Funds57 57758 172       
Other
Average Number Employees During Period 1212131111111111
Comprehensive Income Expense 59525 596-8 2871 1071 1151 031-3 026 
Creditors 1 6041 6321 6621 8021 8151 8141 7051 705
Income Tax Expense Credit On Components Other Comprehensive Income       4 020 
Investment Property 45 00070 00070 00070 00070 00070 00070 00070 000
Investment Property Fair Value Model 45 00070 00070 00070 00070 00070 00070 000 
Net Current Assets Liabilities12 57713 17213 76814 06115 16816 28317 31418 30819 578
Other Creditors    1101101101101 692
Profit Loss 59525 596-8 2871 1071 1151 031-3 0261 270
Provisions For Liabilities Balance Sheet Subtotal   8 5808 5808 5808 58012 60012 600
Total Assets Less Current Liabilities57 57758 17283 76884 06185 16886 28387 31488 30889 578
Trade Creditors Trade Payables     13121313
Accrued Liabilities 660690720750750750750 
Administrative Expenses 1 4121 4121 7171 4191 4131 4771 508 
Corporation Tax Payable 2       
Creditors Due Within One Year1 5571 604       
Gain Loss On Disposals Other Non-current Assets  25 000      
Number Shares Allotted 5 595       
Number Shares Issued Fully Paid  5 5955 5955 5955 5955 5955 595 
Operating Profit Loss 5885882831 0811 0871 023992 
Other Interest Receivable Similar Income Finance Income 9810262882 
Other Taxation Social Security Payable 110110110110110110  
Par Value Share 1111111 
Profit Loss On Ordinary Activities Before Tax 59725 5962931 1071 1151 031994 
Revaluation Reserve39 41839 418       
Share Capital Allotted Called Up Paid5 5955 595       
Tangible Fixed Assets Cost Or Valuation45 000        
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 8 580   4 020 
Turnover Revenue 2 0002 0002 0002 5002 5002 5002 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
Free Download (10 pages)

Company search

Advertisements