Steven Stone Limited ALTRINCHAM


Founded in 1957, Steven Stone, classified under reg no. 00579757 is an active company. Currently registered at 150 Ashley Road WA15 9SA, Altrincham the company has been in the business for sixty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1998-09-22 Steven Stone Limited is no longer carrying the name Stone Brothers (jewellers).

At the moment there are 2 directors in the the company, namely Maxwell S. and Zachary S.. In addition one secretary - Zachary S. - is with the firm. As of 17 May 2024, there were 2 ex directors - Steven S., Suzanne S. and others listed below. There were no ex secretaries.

Steven Stone Limited Address / Contact

Office Address 150 Ashley Road
Office Address2 Hale
Town Altrincham
Post code WA15 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00579757
Date of Incorporation Mon, 11th Mar 1957
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 67 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Maxwell S.

Position: Director

Appointed: 19 January 2016

Zachary S.

Position: Secretary

Appointed: 13 August 2009

Zachary S.

Position: Director

Appointed: 14 January 2009

Steven S.

Position: Director

Resigned: 03 October 2017

Suzanne S.

Position: Director

Appointed: 09 July 1992

Resigned: 13 August 2009

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Maxwell S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Zachary S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Steven S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Maxwell S.

Notified on 12 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Zachary S.

Notified on 8 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Steven S.

Notified on 8 July 2016
Ceased on 31 January 2017
Nature of control: 50,01-75% shares

Company previous names

Stone Brothers (jewellers) September 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth392 560 560 790       
Balance Sheet
Cash Bank On Hand   7 19360 14320 17289 02241 664377 597748 403
Current Assets280 415666 056666 056726 025726 504713 172739 393642 9551 117 5141 418 642
Debtors20 402155 062155 06234 98849 71988 85956 19632 533158 081167 869
Net Assets Liabilities   575 178502 545500 883570 079703 607809 196790 890
Other Debtors   34 98849 71988 85956 19616 32935 97570 266
Property Plant Equipment   845 670786 760910 127869 053935 151984 976922 566
Total Inventories   683 844616 642604 141594 175568 758581 836502 370
Cash Bank In Hand12 39445 67945 6797 193      
Net Assets Liabilities Including Pension Asset Liability392 560560 790560 790575 178      
Stocks Inventory247 619465 315465 315683 844      
Tangible Fixed Assets795 271834 400834 400845 670      
Reserves/Capital
Called Up Share Capital1 3301 3301 3301 330      
Profit Loss Account Reserve389 740557 970557 970572 358      
Shareholder Funds392 560 560 790       
Other
Accumulated Depreciation Impairment Property Plant Equipment   506 581545 213609 662654 440735 972840 538955 229
Average Number Employees During Period      13141517
Bank Borrowings Overdrafts95 100  370 736282 623349 199389 305367 272488 742428 468
Corporation Tax Payable   21 57522 95219 53336 74353 4053 942-21 484
Creditors   374 336282 623349 199389 305367 272488 742428 468
Future Minimum Lease Payments Under Non-cancellable Operating Leases     842 917723 917604 917595 000476 000
Increase From Depreciation Charge For Year Property Plant Equipment    59 48864 44972 43981 532104 566114 691
Net Current Assets Liabilities-173 033151 575151 575103 8442 761-50 743105 099172 050361 544342 950
Number Shares Issued Fully Paid    202020   
Other Creditors   3 600356 657387 473361 718138 132431 027622 531
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 856 27 661   
Other Disposals Property Plant Equipment    38 990 40 713   
Other Taxation Social Security Payable   60 01283 72755 76659 414140 46875 816165 310
Par Value Share  11111   
Property Plant Equipment Gross Cost   1 352 2511 331 9731 519 7891 523 4931 671 1231 825 5141 877 795
Provisions For Liabilities Balance Sheet Subtotal    4 3539 30214 76836 32248 58246 158
Total Additions Including From Business Combinations Property Plant Equipment    18 712187 81644 417147 630154 39152 281
Total Assets Less Current Liabilities622 238985 975985 975949 514789 521859 384974 1521 107 2011 346 5201 265 516
Trade Creditors Trade Payables   177 411225 307247 867155 127117 249175 968236 635
Trade Debtors Trade Receivables       16 204122 10697 603
Administrative Expenses486 380 596 425       
Bank Borrowings218 088 421 075       
Capital Redemption Reserve1 4901 4901 4901 490      
Cost Sales1 353 140 1 793 488       
Creditors Due After One Year229 678425 185425 185374 336      
Creditors Due Within One Year453 448514 481514 481622 181      
Debtors Due Within One Year20 402 155 062       
Depreciation Tangible Fixed Assets Expense40 300 54 784       
Foreign Exchange Gain Loss Recognised In Profit Loss4 401 -17 557       
Gain Loss From Disposal Fixed Assets3 030         
Gross Profit Loss590 980 837 422       
Interest Payable Similar Charges2 402 13 210       
Number Shares Allotted  20800      
Obligations Under Finance Lease Hire Purchase Contracts After One Year11 590 4 110       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year9 613 7 877       
Operating Profit Loss112 031 248 864       
Other Creditors Due Within One Year82 220 22 972       
Other Operating Income7 431 7 867       
Payments Received On Account Within One Year113 450 343 153       
Profit Loss For Period106 127 215 865       
Profit Loss On Ordinary Activities Before Tax109 629 235 654       
Share Capital Allotted Called Up Paid2080020800      
Tangible Fixed Assets Additions  93 91369 249      
Tangible Fixed Assets Cost Or Valuation1 189 089 1 283 0021 352 251      
Tangible Fixed Assets Depreciation393 818 448 602506 581      
Tangible Fixed Assets Depreciation Charged In Period  54 78457 979      
Taxation Social Security Due Within One Year27 872 62 930       
Tax On Profit Or Loss On Ordinary Activities3 502 19 789       
Total Dividend Payment76 868 47 635       
Total Reserves391 230 559 460       
Trade Creditors Within One Year125 193 77 549       
Turnover Gross Operating Revenue1 944 120 2 630 910       
U K Current Corporation Tax3 502 19 789       
Director Remuneration Benefits Excluding Payments To Third Parties20 000 20 000       
Bank Borrowings Overdrafts Secured 421 075 370 736      
Capital Employed 560 790 575 178      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements