Stevenson Calam Associates Limited NORTH YORKSHIRE


Founded in 2003, Stevenson Calam Associates, classified under reg no. 04853040 is an active company. Currently registered at Queensgate House, 23 North Park HG1 5PD, North Yorkshire the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Samantha S. and Graham S.. In addition one secretary - Graham S. - is with the company. As of 28 April 2024, there were 2 ex directors - Christine C., David C. and others listed below. There were no ex secretaries.

Stevenson Calam Associates Limited Address / Contact

Office Address Queensgate House, 23 North Park
Office Address2 Road, Harrogate
Town North Yorkshire
Post code HG1 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04853040
Date of Incorporation Thu, 31st Jul 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Samantha S.

Position: Director

Appointed: 01 November 2003

Graham S.

Position: Secretary

Appointed: 31 July 2003

Graham S.

Position: Director

Appointed: 31 July 2003

Christine C.

Position: Director

Appointed: 01 November 2003

Resigned: 31 October 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2003

Resigned: 31 July 2003

David C.

Position: Director

Appointed: 31 July 2003

Resigned: 31 October 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 2003

Resigned: 31 July 2003

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Graham S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Samantha S. This PSC owns 25-50% shares. Then there is Christine C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Graham S.

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

Samantha S.

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

Christine C.

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

David C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 48621 25020 899       
Balance Sheet
Current Assets194 425148 558151 378158 038170 642150 810109 92694 740128 582135 009
Net Assets Liabilities   122 332134 050121 89886 26760 74598 567105 814
Cash Bank In Hand71 10526 46926 438       
Debtors123 320122 089124 940       
Net Assets Liabilities Including Pension Asset Liability47 48621 25020 899       
Tangible Fixed Assets12 62510 7329 746       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve47 48421 24820 897       
Shareholder Funds47 48621 25020 899       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 5002 5002 5002 8392 5002 5002 500
Average Number Employees During Period   3222223
Creditors   42 49044 31142 83835 16344 29745 54042 365
Fixed Assets12 62510 7329 7469 1057 86714 05511 95010 44615 58113 244
Net Current Assets Liabilities36 87612 36612 858117 301128 683110 34377 15652 79985 48695 070
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 7532 3522 3712 3932 3562 4442 426
Provisions For Liabilities Balance Sheet Subtotal   1 574      
Total Assets Less Current Liabilities49 50123 09822 604126 406136 550124 39889 10663 245101 067108 314
Advances Credits Directors   61917740389601577139
Advances Credits Made In Period Directors     226314512  
Advances Credits Repaid In Period Directors   30 099442   24 
Creditors Due Within One Year157 549136 192138 520       
Intangible Fixed Assets Aggregate Amortisation Impairment 72 06072 060       
Intangible Fixed Assets Cost Or Valuation 72 06072 060       
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges2 0151 8481 705       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  734       
Tangible Fixed Assets Cost Or Valuation34 89134 89135 625       
Tangible Fixed Assets Depreciation22 26624 15925 879       
Tangible Fixed Assets Depreciation Charged In Period 1 8931 720       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2022
filed on: 14th, March 2023
Free Download (8 pages)

Company search

Advertisements