Stamford V.e. Limited NOTTINGHAM


Founded in 1995, Stamford V.e, classified under reg no. 03109855 is an active company. Currently registered at Mere Way Ruddington Fields Business Park NG11 6NZ, Nottingham the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 27th March 1996 Stamford V.e. Limited is no longer carrying the name Newport V.e.

The company has 2 directors, namely Ranald A., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 1 December 1996 and Ranald A. has been with the company for the least time - from 11 July 2013. As of 30 April 2024, there was 1 ex director - Stephen B.. There were no ex secretaries.

Stamford V.e. Limited Address / Contact

Office Address Mere Way Ruddington Fields Business Park
Office Address2 Ruddington
Town Nottingham
Post code NG11 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109855
Date of Incorporation Wed, 4th Oct 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Ranald A.

Position: Director

Appointed: 11 July 2013

Abbeyfield Ve Limited

Position: Corporate Secretary

Appointed: 02 December 1998

Mark H.

Position: Director

Appointed: 01 December 1996

Abbeyfield Ve Limited

Position: Corporate Director

Appointed: 15 April 1996

Linkmel Ve Limited

Position: Corporate Director

Appointed: 07 November 2012

Resigned: 11 July 2013

Stephen B.

Position: Director

Appointed: 01 December 1996

Resigned: 28 December 1998

Vision Express (uk) Ltd

Position: Corporate Secretary

Appointed: 15 April 1996

Resigned: 02 December 1998

Vision Express (uk) Ltd

Position: Corporate Director

Appointed: 15 April 1996

Resigned: 02 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 04 October 1995

Resigned: 15 April 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 October 1995

Resigned: 15 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1995

Resigned: 15 April 1996

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Mark H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Abbeyfield V E Limited that entered Nottingham, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

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

Abbeyfield V E Limited

Ruddington Fields Business Park Mere Way,, Ruddington, Nottingham, NG11 6NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03104285
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newport V.e March 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4923      
Balance Sheet
Cash Bank On Hand   53174
Current Assets107113 160129303386334
Debtors6066 10577260330281
Net Assets Liabilities   4437182251274
Other Debtors67    12
Property Plant Equipment 556713311911111485
Total Inventories 474950494249 
Stocks Inventory4747      
Tangible Fixed Assets6355      
Trade Debtors1720      
Reserves/Capital
Profit Loss Account Reserve4923      
Shareholder Funds4923      
Other
Audit Fees Expenses 1111111
Accrued Liabilities Deferred Income 49711111
Accumulated Depreciation Impairment Property Plant Equipment 260252237257279302236
Additions Other Than Through Business Combinations Property Plant Equipment  32 2115261
Administrative Expenses535591631672711533694742
Amounts Owed By Parent Entities   5719193224214
Amounts Owed To Group Undertakings   102616226
Average Number Employees During Period 881113111111
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 10301814   
Comprehensive Income Expense   6343225169123
Corporation Tax Payable 1191411543427
Cost Sales201232254254301259311338
Creditors   8271731
Current Tax For Period 22181411533431
Deferred Tax Asset Debtors   123 7
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1-21-1-14-8
Depreciation Expense Property Plant Equipment   7162223 
Dividend Per Share Interim     1 6002 0002 000
Dividends Paid   605080100100
Dividends Paid On Shares Interim     80100100
Finance Lease Liabilities Present Value Total 2343149   
Finance Lease Payments Owing Minimum Gross 2356169   
Finished Goods Goods For Resale4747495049424949
Further Item Tax Increase Decrease Component Adjusting Items -2   -1 -2
Future Finance Charges On Finance Leases  132    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23818012163
Gain Loss On Disposals Property Plant Equipment   -2    
Government Grant Income     694 
Increase Decrease In Current Tax From Adjustment For Prior Periods -2     1
Increase From Depreciation Charge For Year Property Plant Equipment  20 20222324
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    111 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 2 22   
Interest Income On Bank Deposits   11  1
Interest Payable Similar Charges Finance Costs   231  
Net Current Assets Liabilities832 -81-5588141190
Operating Profit Loss5698817955278208 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  28    90
Other Disposals Property Plant Equipment  28 151 96
Other Operating Income Format1     694 
Other Taxation Social Security Payable   7911108
Pension Other Post-employment Benefit Costs Other Pension Costs 10122031292950
Prepayments Accrued Income   22215710
Profit Loss 77656343225169123
Profit Loss On Ordinary Activities Before Tax5496817853277207152
Property Plant Equipment Gross Cost 315319370376390416321
Social Security Costs20252726272425 
Staff Costs Employee Benefits Expense 307339367410334358432
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 
Tax Decrease Increase From Effect Revenue Exempt From Taxation      1 
Tax Expense Credit Applicable Tax Rate   1510533929
Tax Tax Credit On Profit Or Loss On Ordinary Activities 19161510523829
Total Assets Less Current Liabilities7123 5264199255275
Total Current Tax Expense Credit 2018   3437
Total Operating Lease Payments   65615459 
Trade Creditors Trade Payables 3644166799012761
Trade Debtors Trade Receivables 20242535599848
Turnover Revenue 9219661 0051 0671 0011 209 
Wages Salaries201233300321352281304352
Company Contributions To Defined Benefit Plans Directors 101214232326 
Director Remuneration    91899051
Director Remuneration Benefits Including Payments To Third Parties107109 11411411211693
Company Contributions To Money Purchase Schemes Directors1010      
Accruals Deferred Income Within One Year3349      
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge -2      
Amounts Owed By Group Undertakings Other Participating Interests1919      
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax-1-1      
Cash Flow Outflow Before Management Liquid Resources Financing206      
Cash Flow Outflow From Operating Activities69137      
Corporation Tax Due Within One Year411      
Creditors Due After One Year21       
Creditors Due Within One Year99145      
Depreciation Tangible Fixed Assets Expense2021      
Difference Between Accumulated Depreciation Amortisation Capital Allowances1       
Gross Profit Loss591689      
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods -2      
Interest Payable Similar Charges22      
Land Buildings Operating Leases Expiring Between Two Five Years-49-49      
Net Assets Liability Excluding Pension Asset Liability4923      
Net Increase Decrease In Shareholders Funds-33-26      
Obligations Under Finance Lease Hire Purchase Contracts After One Year21       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year823      
Other Creditors Due Within One Year612      
Other Taxation Social Security Within One Year78      
Pension Costs1010      
Prepayments Accrued Income Current Asset1820      
Profit Loss For Period3777      
Provisions For Liabilities Charges1       
Staff Costs231268      
Tangible Fixed Assets Additions 13      
Tangible Fixed Assets Cost Or Valuation302315      
Tangible Fixed Assets Depreciation239260      
Tangible Fixed Assets Depreciation Charged In Period-921      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-13-21      
Tax On Profit Or Loss On Ordinary Activities1719      
Total Dividend Payment70103      
Total U K Foreign Current Tax After Adjustments Relief1420      
Trade Creditors Within One Year3536      
Turnover Gross Operating Revenue792921      
U K Current Corporation Tax-14-20      
U K Current Corporation Tax On Income For Period1422      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (32 pages)

Company search

Advertisements