Stanton & Stubbs Ltd DISS


Stanton & Stubbs started in year 2013 as Private Limited Company with registration number 08650720. The Stanton & Stubbs company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Diss at The Old Sack Factory Norwich Road. Postal code: IP21 4ED.

The firm has 4 directors, namely Kerry B., Hannah S. and Ryland B. and others. Of them, Ryland B., Steven S. have been with the company the longest, being appointed on 14 August 2013 and Kerry B. and Hannah S. have been with the company for the least time - from 1 June 2020. As of 26 April 2024, there were 2 ex directors - Kerry B., Hannah S. and others listed below. There were no ex secretaries.

Stanton & Stubbs Ltd Address / Contact

Office Address The Old Sack Factory Norwich Road
Office Address2 Scole
Town Diss
Post code IP21 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 08650720
Date of Incorporation Wed, 14th Aug 2013
Industry Electrical installation
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Kerry B.

Position: Director

Appointed: 01 June 2020

Hannah S.

Position: Director

Appointed: 01 June 2020

Ryland B.

Position: Director

Appointed: 14 August 2013

Steven S.

Position: Director

Appointed: 14 August 2013

Kerry B.

Position: Director

Appointed: 01 August 2016

Resigned: 01 June 2020

Hannah S.

Position: Director

Appointed: 01 August 2016

Resigned: 01 June 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Steven S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ryland B. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven S.

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

Ryland B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth7 69520 0891 556    
Balance Sheet
Cash Bank In Hand11 49234 3228 726    
Current Assets22 68268 60563 343154 359244 321285 147386 106
Debtors11 19015 28350 117147 859235 404278 194244 606
Cash Bank On Hand    2 417453135 000
Net Assets Liabilities   15 09954 4421 40813 900
Other Debtors   4 2056 76726 81239 699
Property Plant Equipment   8 50615 78425 48927 135
Total Inventories   6 5006 5006 5006 500
Stocks Inventory 19 0004 500    
Tangible Fixed Assets 4 3233 876    
Net Assets Liabilities Including Pension Asset Liability7 69520 089     
Reserves/Capital
Called Up Share Capital2100150    
Profit Loss Account Reserve7 69319 9891 406    
Shareholder Funds7 69520 0891 556    
Other
Version Production Software      1
Creditors Due Within One Year14 98752 46665 291    
Deferred Tax Liability 373372    
Net Assets Liability Excluding Pension Asset Liability 20 0891 556    
Net Current Assets Liabilities7 69516 139-1 9488 20941 65739 469176 272
Number Shares Allotted210025    
Accrued Liabilities Deferred Income     26 10830 879
Accumulated Depreciation Impairment Property Plant Equipment   7 67712 93921 56330 918
Additions Other Than Through Business Combinations Property Plant Equipment    12 54018 32911 000
Average Number Employees During Period   6101010
Bank Borrowings     50 000 
Bank Overdrafts   25 360 2 8642 159
Corporation Tax Payable     35 84546 437
Creditors   146 150202 664245 678209 834
Finance Lease Liabilities Present Value Total     5 8397 810
Fixed Assets     25 48927 135
Increase From Depreciation Charge For Year Property Plant Equipment    5 2628 6249 355
Other Creditors   42 88759 16433 992 
Other Taxation Social Security Payable     44 4671 754
Prepayments Accrued Income     225 
Property Plant Equipment Gross Cost   16 18328 72347 05258 053
Provisions For Liabilities Balance Sheet Subtotal   1 6162 9994 8435 156
Taxation Social Security Payable   22 55041 32280 312 
Total Assets Less Current Liabilities7 69520 4621 92816 71557 44164 958203 407
Trade Creditors Trade Payables   26 871100 49896 56354 841
Trade Debtors Trade Receivables   105 387228 146251 157187 040
Value-added Tax Payable      17 867
Par Value Share111    
Share Capital Allotted Called Up Paid210025    
Tangible Fixed Assets Cost Or Valuation 5 5916 591    
Tangible Fixed Assets Depreciation 1 2682 715    
Provisions For Liabilities Charges 373     
Tangible Fixed Assets Additions 5 591     
Tangible Fixed Assets Depreciation Charged In Period 1 268     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Register inspection address change date: Thu, 1st Jan 1970. New Address: 13 the Close Norwich NR1 4DS. Previous address: 10a Castle Meadow Norwich NR1 3DE England
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements