Stanley Investments Ltd CHEADLE


Founded in 2014, Stanley Investments, classified under reg no. 09001297 is an active company. Currently registered at 15-17 Ladybridge Road SK8 5BL, Cheadle the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Neil H., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 1 January 2019 and Neil H. has been with the company for the least time - from 28 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark D. who worked with the the firm until 28 June 2023.

Stanley Investments Ltd Address / Contact

Office Address 15-17 Ladybridge Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09001297
Date of Incorporation Thu, 17th Apr 2014
Industry Development of building projects
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Neil H.

Position: Director

Appointed: 28 June 2023

Christopher C.

Position: Director

Appointed: 01 January 2019

Stephen R.

Position: Director

Appointed: 17 April 2014

Resigned: 28 June 2023

Mark D.

Position: Director

Appointed: 17 April 2014

Resigned: 28 June 2023

Mark D.

Position: Secretary

Appointed: 17 April 2014

Resigned: 28 June 2023

Vivien D.

Position: Director

Appointed: 17 April 2014

Resigned: 17 April 2014

Derek H.

Position: Director

Appointed: 17 April 2014

Resigned: 28 June 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Stanley Land and Homes Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Derek H. This PSC owns 25-50% shares. The third one is Mark D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Stanley Land And Homes Limited

4 Oxford Court, Manchester, M2 3WQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 14898119
Notified on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek H.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Mark D.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Stephen R.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 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
Balance Sheet
Cash Bank On Hand12 52520 89251 257397 057731 515376 6931 644 633
Current Assets30 95524 305214 809540 284859 695627 3591 920 529
Debtors18 4303 413163 552143 227128 180250 666275 896
Net Assets Liabilities13 200-11 811-27 73745 135341 502369 0801 569 733
Other Debtors13 4153 41345 448143 22757 267216 766251 406
Property Plant Equipment3002001001 4651 39696 698114 254
Other
Accumulated Depreciation Impairment Property Plant Equipment2003004009521 53133 26659 261
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   278-13 -3 596
Bank Borrowings Overdrafts291 163      
Creditors291 16336 316242 646496 336519 324336 604450 273
Deferred Tax Liabilities   27826518 37314 777
Disposals Investment Property Fair Value Model 426 560     
Fixed Assets426 860200     
Increase From Depreciation Charge For Year Property Plant Equipment 10010055257932 33938 493
Investment Property426 560      
Investment Property Fair Value Model426 560      
Net Current Assets Liabilities-122 497-12 011-27 83743 948340 371290 7551 470 256
Other Creditors111 95236 316231 587366 111252 592271 86551 976
Other Taxation Social Security Payable5 102 11 059130 152220 80531 923398 227
Property Plant Equipment Gross Cost5005005002 4172 927129 964173 515
Provisions   27826518 37314 777
Provisions For Liabilities Balance Sheet Subtotal   27826518 37314 777
Total Additions Including From Business Combinations Property Plant Equipment   1 917510128 24593 541
Total Assets Less Current Liabilities304 363-11 811-27 73745 413341 767387 4531 584 510
Trade Creditors Trade Payables   7345 92732 81670
Trade Debtors Trade Receivables5 015 118 104 70 91333 90024 490
Additional Provisions Increase From New Provisions Recognised     18 108 
Average Number Employees During Period   2555
Disposals Decrease In Depreciation Impairment Property Plant Equipment     60412 498
Disposals Property Plant Equipment     1 20849 990

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wed, 28th Jun 2023 new director was appointed.
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements