Staniforths (rawmarsh) Limited ROTHERHAM


Staniforths (rawmarsh) started in year 1963 as Private Limited Company with registration number 00774484. The Staniforths (rawmarsh) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Rotherham at 108 Broad Street. Postal code: S62 6EN.

At present there are 2 directors in the the firm, namely Ian S. and Lindsay H.. In addition one secretary - Lindsay H. - is with the company. As of 1 May 2024, there were 5 ex directors - Stephen S., Dianne M. and others listed below. There were no ex secretaries.

Staniforths (rawmarsh) Limited Address / Contact

Office Address 108 Broad Street
Office Address2 Parkgate
Town Rotherham
Post code S62 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00774484
Date of Incorporation Thu, 19th Sep 1963
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Ian S.

Position: Director

Appointed: 03 February 1995

Lindsay H.

Position: Director

Appointed: 03 February 1995

Lindsay H.

Position: Secretary

Appointed: 03 February 1995

Stephen S.

Position: Director

Resigned: 01 March 2019

James S.

Position: Secretary

Resigned: 03 February 1995

Dianne M.

Position: Director

Appointed: 03 February 1995

Resigned: 07 June 2017

James S.

Position: Director

Appointed: 21 January 1991

Resigned: 08 April 1995

John S.

Position: Director

Appointed: 21 January 1991

Resigned: 31 March 1994

Eileen S.

Position: Director

Appointed: 21 January 1991

Resigned: 31 July 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Ian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ian S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand507 415299 857318 009397 840370 656346 700306 047
Current Assets655 915443 263466 855543 567501 488505 218513 491
Debtors68 34665 13756 78860 53646 94172 28793 889
Net Assets Liabilities1 149 211972 603879 494949 961879 443747 215750 427
Other Debtors33 05027 80041 44138 99628 59637 01663 599
Property Plant Equipment679 176701 998652 446602 593574 393566 288533 514
Total Inventories80 15478 26992 05885 19183 89186 231113 555
Other
Accrued Liabilities Deferred Income15 72612 58110 0658 0526 4415 15343 019
Accumulated Depreciation Impairment Property Plant Equipment2 059 2322 069 9832 062 0392 030 3861 813 6171 831 1241 875 114
Additions Other Than Through Business Combinations Property Plant Equipment      11 216
Average Number Employees During Period161155145145114122126
Creditors15 72612 58110 0658 0526 4415 153292 505
Depreciation Rate Used For Property Plant Equipment      25
Fixed Assets679 226702 048652 496602 643574 443566 338533 564
Future Minimum Lease Payments Under Non-cancellable Operating Leases    89 92577 46328 450
Increase From Depreciation Charge For Year Property Plant Equipment 74 558 53 68048 97150 53943 990
Investments     5050
Investments Fixed Assets50505050505050
Net Current Assets Liabilities485 711283 136237 063355 370311 441186 030220 986
Number Shares Issued Fully Paid     20 00020 000
Other Creditors15 90415 80916 92025 40916 20543 59838 880
Other Investments Other Than Loans50505050505050
Other Taxation Social Security Payable20 13021 45010 3747 00617 02915 59819 261
Par Value Share      1
Prepayments Accrued Income33 89535 89414 17220 42018 20133 57228 608
Property Plant Equipment Gross Cost2 738 4082 771 9812 714 4852 632 9792 388 0102 397 4122 408 628
Total Assets Less Current Liabilities1 164 937985 184889 559958 013885 884752 368754 550
Trade Creditors Trade Payables77 84374 758151 975104 333111 463210 197191 345
Trade Debtors Trade Receivables1 4011 4431 1751 1201441 6991 682
Accrued Liabilities49 04244 96548 00749 43643 74048 507 
Corporation Tax Payable3 353      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 807 85 333265 74033 032 
Disposals Property Plant Equipment 65 098 89 306271 74834 938 
Total Additions Including From Business Combinations Property Plant Equipment 98 671 7 80026 77944 340 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts made up to Sat, 30th Sep 2023
filed on: 18th, March 2024
Free Download (9 pages)

Company search

Advertisements