Stanton Williams Limited


Founded in 2000, Stanton Williams, classified under reg no. 04024351 is an active company. Currently registered at 36 Graham Street N1 8GJ, the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 7 directors, namely Richard W., Kaori O. and Robert B. and others. Of them, Paul W., Alan S. have been with the company the longest, being appointed on 30 June 2000 and Richard W. and Kaori O. and Robert B. have been with the company for the least time - from 1 March 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan S. who worked with the the company until 30 June 2010.

Stanton Williams Limited Address / Contact

Office Address 36 Graham Street
Office Address2 London
Town
Post code N1 8GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04024351
Date of Incorporation Fri, 30th Jun 2000
Industry Architectural activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Richard W.

Position: Director

Appointed: 01 March 2021

Kaori O.

Position: Director

Appointed: 01 March 2021

Robert B.

Position: Director

Appointed: 01 March 2021

Patrick R.

Position: Director

Appointed: 29 September 2006

Gavin H.

Position: Director

Appointed: 29 September 2006

Paul W.

Position: Director

Appointed: 30 June 2000

Alan S.

Position: Director

Appointed: 30 June 2000

Rawden P.

Position: Director

Appointed: 01 March 2021

Resigned: 31 July 2022

Peter M.

Position: Director

Appointed: 29 September 2006

Resigned: 15 March 2016

Alan S.

Position: Secretary

Appointed: 30 June 2000

Resigned: 30 June 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 2000

Resigned: 30 June 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2000

Resigned: 30 June 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Stanton Williams Trustees Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. The second one in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stanton Williams Trustees Limited

36 Graham Street, London, N1 8GJ, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11480743
Notified on 31 October 2018
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Paul W.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan S.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 701 8132 192 5911 150 540428 654
Current Assets4 184 4034 634 2813 348 5923 364 464
Debtors2 482 5902 441 6902 740 6912 935 810
Net Assets Liabilities1 930 1912 088 1921 571 059430 992
Other Debtors1 076 8831 156 9441 606 2551 716 099
Property Plant Equipment201 488196 925167 068118 820
Other
Accumulated Depreciation Impairment Property Plant Equipment942 4071 006 4501 080 4711 141 950
Average Number Employees During Period87889077
Bank Borrowings Overdrafts149 38164 020375 000285 000
Creditors149 38164 020375 000285 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases299 309300 961174 385302 533
Increase From Depreciation Charge For Year Property Plant Equipment 64 04374 02161 479
Net Current Assets Liabilities1 892 4161 972 6731 251 986607 560
Other Creditors1 248 1431 422 4571 385 6201 354 976
Other Taxation Social Security Payable372 221602 175295 248359 627
Property Plant Equipment Gross Cost1 143 8951 203 3751 247 5391 260 770
Provisions For Liabilities Balance Sheet Subtotal14 33217 38615 63410 388
Total Additions Including From Business Combinations Property Plant Equipment 59 48044 16413 231
Total Assets Less Current Liabilities2 093 9042 169 5981 419 054726 380
Trade Creditors Trade Payables586 262551 615276 718428 244
Trade Debtors Trade Receivables1 405 7071 284 746591 7971 219 711

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements