Steven Backhouse Group Of Companies Limited(the) NELSON


Founded in 1974, Steven Backhouse Group Of Companies (the), classified under reg no. 01190519 is an active company. Currently registered at Oakmount House BB9 6RX, Nelson the company has been in the business for fifty years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Susan C., John B. and Shirley B.. In addition one secretary - Susan C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steven Backhouse Group Of Companies Limited(the) Address / Contact

Office Address Oakmount House
Office Address2 7-9 Carrside
Town Nelson
Post code BB9 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190519
Date of Incorporation Wed, 13th Nov 1974
Industry Non-life insurance
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Susan C.

Position: Secretary

Appointed: 04 April 2023

Susan C.

Position: Director

Appointed: 04 April 2023

John B.

Position: Director

Appointed: 15 September 2015

Shirley B.

Position: Director

Appointed: 30 April 1992

David H.

Position: Secretary

Appointed: 24 October 2004

Resigned: 04 April 2023

David H.

Position: Director

Appointed: 16 December 2003

Resigned: 04 April 2023

Peter L.

Position: Secretary

Appointed: 05 October 2001

Resigned: 23 October 2004

Brian H.

Position: Director

Appointed: 01 July 1997

Resigned: 21 December 2000

Peter L.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2003

John C.

Position: Director

Appointed: 30 April 1992

Resigned: 03 June 1992

John B.

Position: Director

Appointed: 30 April 1992

Resigned: 29 November 1993

Robert N.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 2013

Kenneth C.

Position: Director

Appointed: 30 April 1992

Resigned: 01 July 1997

Jean D.

Position: Director

Appointed: 30 April 1992

Resigned: 05 October 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Shirley B. The abovementioned PSC and has 75,01-100% shares.

Shirley B.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 0668 12612 4689 2672 2021 64217 1752 973
Current Assets436 633535 991533 533644 110715 760822 297974 761985 447
Debtors424 484522 782514 390628 469708 392817 431949 243974 551
Net Assets Liabilities1 317 6421 327 168      
Other Debtors174 479229 500183 770232 372236 627269 966304 657256 005
Property Plant Equipment44 04828 69644 03128 44414 36953 60638 261 
Other
Amount Specific Advance Or Credit Directors110 667112 900116 0221 2521 25219 748125 380 
Amount Specific Advance Or Credit Made In Period Directors6 3164 0683 71227 5542 10421 0002 148 
Amount Specific Advance Or Credit Repaid In Period Directors 1 835590 24 500 1 437 
Accrued Liabilities Deferred Income 264 194316 745310 293282 272   
Accumulated Depreciation Impairment Property Plant Equipment21 70137 28223 65139 23854 19113 45828 80318 427
Amounts Owed By Group Undertakings250 005293 282330 620396 097471 765547 465644 586718 546
Amounts Owed To Group Undertakings472 313462 461450 090543 127630 740763 136810 721784 810
Average Number Employees During Period22222333
Corporation Tax Payable 2 0531 0158 955    
Creditors5 542737 519779 549873 792929 2601 069 6611 199 2041 173 738
Current Asset Investments5 0835 0836 6756 3745 1663 2248 3437 923
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 807  52 372 15 422
Disposals Property Plant Equipment  62 666  61 996 31 501
Finance Lease Liabilities Present Value Total5 542       
Fixed Assets1 544 0481 528 6961 544 0311 528 4441 514 3691 553 6061 538 2611 512 507
Increase From Depreciation Charge For Year Property Plant Equipment 15 58116 17615 58714 95311 63915 34511 653
Investments Fixed Assets1 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Investments In Group Undertakings1 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Net Current Assets Liabilities-220 864-201 528-246 016-229 682-213 500-247 364-224 443-188 291
Number Shares Issued Fully Paid  4 8004 8004 8004 8004 80045 300
Other Creditors169 054269 0311 9211 7506 215290 276377 523377 235
Other Taxation Social Security Payable8 4093 9747 9238 4158 78116 24910 96011 693
Par Value Share  111111
Property Plant Equipment Gross Cost65 74965 97867 68267 68268 56067 0646 56329 000
Total Additions Including From Business Combinations Property Plant Equipment 22964 370 87860 500 1 978
Total Assets Less Current Liabilities1 323 1841 327 1681 298 0151 298 7621 300 8691 306 2421 313 8181 324 216
Trade Creditors Trade Payables1 734 403     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search