Stevenson Of Oxbridge Limited CLEVELAND


Stevenson Of Oxbridge started in year 1984 as Private Limited Company with registration number 01853944. The Stevenson Of Oxbridge company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Cleveland at 87-91 Oxbridge Lane. Postal code: TS18 4AR.

At the moment there are 3 directors in the the firm, namely John H., John S. and Ian S.. In addition one secretary - John S. - 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.

Stevenson Of Oxbridge Limited Address / Contact

Office Address 87-91 Oxbridge Lane
Office Address2 Stockton On Tees
Town Cleveland
Post code TS18 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01853944
Date of Incorporation Wed, 10th Oct 1984
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

John S.

Position: Secretary

Appointed: 01 October 2020

John H.

Position: Director

Appointed: 01 April 2014

John S.

Position: Director

Appointed: 01 September 2010

Ian S.

Position: Director

Appointed: 04 April 1991

Ian H.

Position: Secretary

Appointed: 20 July 2005

Resigned: 31 March 2019

Sylvia S.

Position: Secretary

Appointed: 14 October 1996

Resigned: 20 July 2005

Malcolm R.

Position: Secretary

Appointed: 22 May 1995

Resigned: 31 August 1996

Adrian R.

Position: Secretary

Appointed: 11 July 1994

Resigned: 22 May 1995

Ian M.

Position: Secretary

Appointed: 16 April 1992

Resigned: 11 July 1994

Denise K.

Position: Director

Appointed: 04 April 1991

Resigned: 16 April 1992

Thomas B.

Position: Director

Appointed: 01 November 1990

Resigned: 31 July 1995

Richard C.

Position: Director

Appointed: 01 November 1990

Resigned: 31 May 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is John S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian S. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

John S.

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

Ian S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand253 962209 059414 431485 175977 1431 670 097
Current Assets655 984663 2211 093 5991 143 2651 606 2502 377 591
Debtors177 001193 667334 133288 239296 644271 532
Net Assets Liabilities1 008 0891 169 0181 336 2351 687 7582 105 9102 538 746
Property Plant Equipment2 178 2642 343 0573 161 2673 100 8963 123 8923 124 569
Total Inventories225 021260 495345 035369 851332 463435 962
Other
Accumulated Amortisation Impairment Intangible Assets30 00050 00070 00090 000110 000130 000
Accumulated Depreciation Impairment Property Plant Equipment262 240311 427394 494490 427623 486739 471
Amortisation Rate Used For Intangible Assets 1010101010
Average Number Employees During Period343548494936
Creditors818 130944 3991 311 8381 125 5231 298 1901 772 263
Depreciation Rate Used For Property Plant Equipment 1510101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 068
Disposals Property Plant Equipment    4002 068
Fixed Assets2 364 5772 509 0573 291 2673 210 8963 213 8923 194 569
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 49 18783 06788 611122 477118 054
Intangible Assets170 000150 000130 000110 00090 00070 000
Intangible Assets Gross Cost 200 000200 000200 000200 000200 000
Investments16 31316 000    
Investments Fixed Assets16 31316 000    
Net Current Assets Liabilities-162 146-281 178-218 23917 742308 060605 328
Property Plant Equipment Gross Cost2 440 5042 654 4823 555 7613 591 3233 747 3783 864 040
Provisions For Liabilities Balance Sheet Subtotal127 155114 977151 748142 844139 686162 222
Total Additions Including From Business Combinations Property Plant Equipment   28 240145 874118 730
Total Assets Less Current Liabilities2 202 4312 227 8793 073 0283 228 6383 521 9523 799 897
Advances Credits Directors6 929     
Advances Credits Made In Period Directors13 585     
Advances Credits Repaid In Period Directors20 736     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 31st March 2023
filed on: 20th, September 2023
Free Download (25 pages)

Company search

Advertisements