Stevenson Bros.(avonbridge)limited FALKIRK


Stevenson Bros.(avonbridge) started in year 1976 as Private Limited Company with registration number SC060051. The Stevenson Bros.(avonbridge) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Falkirk at Blackston Road Blackston Road. Postal code: FK1 2NB.

At the moment there are 5 directors in the the firm, namely David L., Brian B. and Thomas H. and others. In addition one secretary - Jennifer H. - is with the company. As of 6 May 2024, there were 8 ex directors - John S., William S. and others listed below. There were no ex secretaries.

This company operates within the FK1 2NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0012755 . It is located at C/o P M Engineering, Welton Road Industrial Estate, Blairgowrie with a total of 75 carsand 145 trailers. It has five locations in the UK.

Stevenson Bros.(avonbridge)limited Address / Contact

Office Address Blackston Road Blackston Road
Office Address2 Avonbridge
Town Falkirk
Post code FK1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060051
Date of Incorporation Fri, 21st May 1976
Industry Freight transport by road
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

David L.

Position: Director

Appointed: 10 March 2023

Brian B.

Position: Director

Appointed: 10 March 2023

Thomas H.

Position: Director

Appointed: 22 June 2017

Jennifer H.

Position: Secretary

Appointed: 04 November 2014

William S.

Position: Director

Appointed: 10 August 2012

Jennifer H.

Position: Director

Appointed: 10 August 2012

John S.

Position: Director

Resigned: 10 March 2023

John S.

Position: Secretary

Resigned: 04 November 2014

William S.

Position: Director

Resigned: 10 March 2023

Alan B.

Position: Director

Appointed: 24 February 1992

Resigned: 29 April 1993

Klaus K.

Position: Director

Appointed: 19 December 1990

Resigned: 29 April 1993

James C.

Position: Director

Appointed: 19 December 1990

Resigned: 24 February 1992

John S.

Position: Director

Appointed: 19 January 1989

Resigned: 20 January 1990

Andrew S.

Position: Director

Appointed: 19 January 1989

Resigned: 19 December 1990

Alexander S.

Position: Director

Appointed: 19 January 1989

Resigned: 19 December 1990

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats established, there is A W Jenkinson Transport Limited from Penrith, England. This PSC is categorised as "a private limited company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jennifer H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

A W Jenkinson Transport Limited

Clifton Moor Clifton, Penrith, Cumbria, CA10 2EY, England

Legal authority England And Wales
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House United Kingdom'S Register Of Companies
Registration number 08683274
Notified on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jennifer H.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

William S.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

William S.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand366 699446 261594 516435 613
Current Assets2 569 1642 805 9503 122 8313 416 285
Debtors2 088 6302 229 1092 392 9042 872 914
Net Assets Liabilities762 2561 214 7811 419 7161 297 133
Other Debtors154 174189 68984 35932 323
Property Plant Equipment2 609 7972 367 8732 585 9233 304 539
Total Inventories113 835130 580135 411107 758
Other
Audit Fees Expenses9 0259 2009 95012 200
Company Contributions To Money Purchase Plans Directors36 00018 00036 00045 000
Director Remuneration135 546133 566145 087180 961
Number Directors Accruing Benefits Under Money Purchase Scheme5555
Accrued Liabilities199 224193 137183 128167 329
Accumulated Depreciation Impairment Property Plant Equipment2 520 5572 969 3332 938 4273 163 675
Administrative Expenses604 640604 052707 955970 330
Applicable Tax Rate19191919
Average Number Employees During Period96989797
Bank Borrowings10 000   
Bank Borrowings Overdrafts10 000   
Cash Cash Equivalents Cash Flow Value366 699446 261594 516 
Comprehensive Income Expense114 919476 525228 935-62 583
Corporation Tax Payable 65 500  
Corporation Tax Recoverable68 135   
Cost Sales9 894 0219 448 46211 246 01015 395 466
Creditors1 117 7751 031 2681 009 853681 126
Current Tax For Period-68 13565 500  
Depreciation Amortisation Expense706 788627 219685 355937 851
Depreciation Expense Property Plant Equipment42 94234 29779 335271 225
Disposals Decrease In Depreciation Impairment Property Plant Equipment 178 443886 013712 603
Disposals Property Plant Equipment 250 8501 063 250819 784
Dividends Paid96 00024 00024 00060 000
Dividends Paid Classified As Financing Activities-96 000-24 000-24 000-60 000
Dividends Paid On Shares Final96 00024 00024 00060 000
Finance Lease Liabilities Present Value Total1 117 775687 045807 8631 273 748
Finance Lease Payments Owing Minimum Gross721 378799 183923 0121 415 780
Further Operating Expense Item Component Total Operating Expenses -239 200  
Future Finance Charges On Finance Leases95 506112 138115 149142 032
Future Minimum Lease Payments Under Non-cancellable Operating Leases270 051186 77653 44850 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables243 830-424 936260 456929 023
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables141 280-208 614-163 795-480 010
Gain Loss On Disposal Assets Income Statement Subtotal23 5841 110106 76490 111
Gain Loss On Disposals Property Plant Equipment23 5841 110106 76490 111
Gross Profit Loss904 2301 034 0881 166 1351 182 941
Income From Related Parties 8 24335 69369 521
Income Taxes Paid Refund Classified As Operating Activities-68 13468 136-65 455 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation196 41379 562148 255-158 903
Increase Decrease In Current Tax From Adjustment For Prior Periods-163 -45 
Increase Decrease In Property Plant Equipment 226 000406 000438 666
Increase Decrease In Stocks Inventories Finished Goods Work In Progress14 10416 7454 831-27 653
Increase From Depreciation Charge For Year Property Plant Equipment 627 219685 355937 851
Interest Expense On Bank Overdrafts38 84424 48418 73363 823
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts114 05776 340136 309195 423
Interest Paid Classified As Operating Activities-38 844-24 484-18 733-63 823
Interest Payable Similar Charges Finance Costs152 901100 824155 042259 246
Loans Owed By Related Parties54 79254 7923813 591
Loans Owed To Related Parties-177 326-131 955-90 736-275 990
Merchandise113 835130 580135 411107 758
Net Cash Flows From Used In Financing Activities1 018 931490 0171 016 5461 110 912
Net Cash Flows From Used In Investing Activities-162 302-59 675-256 697325 762
Net Cash Flows From Used In Operating Activities-1 053 042-509 904-908 104-1 277 771
Net Cash Generated From Operations-1 274 077-542 592-1 128 601-1 537 017
Net Current Assets Liabilities-478 61550 21693 570-1 059 363
Net Interest Received Paid Classified As Investing Activities-302-558-38-1 045
Number Shares Issued Fully Paid 86 73586 735329 591
Operating Profit Loss299 590669 236458 180212 611
Other Creditors60 80035 67316 390145 213
Other Deferred Tax Expense Credit100 37026 94574 28616 993
Other Interest Receivable Similar Income Finance Income302558381 045
Other Operating Income Format1 239 200  
Other Taxation Social Security Payable66 18683 814111 278100 308
Par Value Share 111
Payments Finance Lease Liabilities Classified As Financing Activities-897 906-472 234-953 897-1 102 391
Payments To Related Parties238 063117 263295 655312 385
Pension Other Post-employment Benefit Costs Other Pension Costs90 60382 152110 137143 803
Prepayments Accrued Income79 38942 09843 02817 775
Proceeds From Sales Property Plant Equipment-162 000-73 517-284 001-197 292
Profit Loss114 919476 525228 935-62 583
Profit Loss On Ordinary Activities Before Tax146 991568 970303 176-45 590
Property Plant Equipment Gross Cost5 130 3545 506 9585 524 3506 468 214
Provisions251 151175 638249 924266 917
Provisions For Liabilities Balance Sheet Subtotal251 151175 638249 924266 917
Purchase Property Plant Equipment -14 400-27 342-524 099
Repayments Borrowings Classified As Financing Activities-20 000-10 000  
Social Security Costs248 320273 519316 271438 660
Staff Costs Employee Benefits Expense2 936 6773 127 9623 674 6384 834 416
Tax Decrease From Utilisation Tax Losses-84 34016 206-75 809199
Tax Expense Credit Applicable Tax Rate27 928108 10457 603-8 662
Tax Increase Decrease From Effect Capital Allowances Depreciation-107 884-26 734-113 146-24 611
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss975471917
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 07292 44574 24116 993
Total Additions Including From Business Combinations Property Plant Equipment 461 3001 080 6421 763 648
Total Assets Less Current Liabilities2 131 1822 421 6872 679 4932 245 176
Total Borrowings2 748 6362 082 6352 663 9553 078 232
Total Current Tax Expense Credit-68 29865 500-45 
Total Operating Lease Payments719 897740 909751 273650 209
Trade Creditors Trade Payables893 704768 741718 6271 366 564
Trade Debtors Trade Receivables1 805 0322 015 4222 283 6172 881 490
Turnover Revenue10 798 25110 482 55012 412 14516 578 407
Wages Salaries2 597 7542 772 2913 248 2304 251 953

Transport Operator Data

C/o P M Engineering
Address Welton Road Industrial Estate , Welton Road
City Blairgowrie
Post code PH10 6NB
Vehicles 4
Trailers 4
C/o G A Duff
Address The Yard , Dalnahaitnach Road
City Carrbridge
Post code PH23 3AP
Vehicles 4
Trailers 4
Egger Barony Ltd
Address Barony Road , Auchinleck
City Cumnock
Post code KA18 2LL
Vehicles 2
Trailers 2
Haulage Yard
Address Blackston Road , Avonbridge
City Falkirk
Post code FK1 2NB
Vehicles 57
Trailers 123
Protec Trailers
Address Mosstodloch Industrial Estate , Mosstodloch
City Fochabers
Post code IV32 7LH
Vehicles 8
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 18th, December 2023
Free Download (29 pages)

Company search

Advertisements