Stewart Miller & Sons Limited HOLLYWOOD


Stewart Miller & Sons started in year 1968 as Private Limited Company with registration number NI007419. The Stewart Miller & Sons company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Hollywood at 95-97 High Street. Postal code: BT18 9AQ.

Currently there are 6 directors in the the firm, namely Michael M., Siobhan L. and Peter M. and others. In addition one secretary - Susan J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael M. who worked with the the firm until 30 June 2011.

Stewart Miller & Sons Limited Address / Contact

Office Address 95-97 High Street
Town Hollywood
Post code BT18 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007419
Date of Incorporation Mon, 28th Oct 1968
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 28th February
Company age 56 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Michael M.

Position: Director

Resigned:

Susan J.

Position: Secretary

Appointed: 30 June 2011

Siobhan L.

Position: Director

Appointed: 27 June 2000

Peter M.

Position: Director

Appointed: 27 June 2000

Susan J.

Position: Director

Appointed: 27 June 2000

Stephen M.

Position: Director

Appointed: 27 June 2000

Rosel W.

Position: Director

Appointed: 27 June 2000

Elizabeth M.

Position: Director

Appointed: 27 June 2000

Resigned: 29 December 2010

Michael M.

Position: Secretary

Appointed: 27 June 2000

Resigned: 30 June 2011

David M.

Position: Director

Appointed: 27 June 2000

Resigned: 19 December 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Susan J. The abovementioned PSC has significiant influence or control over the company,.

Susan J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 424 6791 374 8711 318 061       
Balance Sheet
Cash Bank On Hand  256 256274 470370 347448 834417 861590 129715 140837 086
Current Assets677 626628 587544 476478 267592 372705 271638 735707 037849 818991 475
Debtors55 58060 85335 79625 21726 2967 1834 7249 53216 16913 009
Property Plant Equipment  1 132 2231 099 8461 067 0681 036 3191 004 620973 598942 989912 646
Total Inventories  252 424178 580195 729249 254216 149107 376118 509141 380
Cash Bank In Hand265 661289 951256 256       
Net Assets Liabilities Including Pension Asset Liability1 424 6791 374 8711 318 061       
Stocks Inventory356 385277 783252 424       
Tangible Fixed Assets1 187 4151 155 9171 132 223       
Reserves/Capital
Called Up Share Capital46 66746 66746 667       
Profit Loss Account Reserve1 374 6791 324 8711 268 061       
Shareholder Funds1 424 6791 374 8711 318 061       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 115 4011 147 9281 180 7061 213 5561 245 2551 276 2771 306 8861 337 229
Average Number Employees During Period  34222328332018 
Bank Overdrafts  69 2118 67287 136114 399    
Creditors  358 638247 000325 837407 261307 601321 315362 760457 350
Increase From Depreciation Charge For Year Property Plant Equipment   32 52732 77832 85031 69931 02230 60930 343
Net Current Assets Liabilities237 264218 954185 838231 267266 535298 010331 134385 722487 058534 125
Number Shares Issued Fully Paid   46 66746 66746 66746 66746 66746 66746 667
Par Value Share 111111111
Property Plant Equipment Gross Cost  2 247 6242 247 7742 247 7742 249 8752 249 8752 249 8752 249 875 
Total Additions Including From Business Combinations Property Plant Equipment   150 3 000    
Total Assets Less Current Liabilities1 424 6791 374 8711 318 0611 331 1131 333 6031 334 3291 335 7541 359 3201 430 0471 446 771
Accrued Liabilities    1 35226 98312 75613 29311 75022 514
Accrued Liabilities Deferred Income        3 500 
Bank Borrowings Overdrafts    87 136114 399    
Corporation Tax Payable    28 91530 33229 34946 58757 75245 185
Finished Goods    195 729249 254216 149107 376118 509141 380
Merchandise        -16 500 
Other Creditors    31 65145 00040 39386 85294 908150 000
Other Taxation Social Security Payable    1 4432 2562 4822 2312 7391 833
Prepayments    9835 4594 2348418414 065
Prepayments Accrued Income       8 691  
Trade Creditors Trade Payables    76 86796 812128 00479 498100 529134 610
Trade Debtors Trade Receivables    25 3131 724492 15 3288 944
Creditors Due Within One Year440 362409 633358 638       
Fixed Assets1 187 4151 155 9171 132 223       
Number Shares Allotted 46 66746 667       
Other Aggregate Reserves3 3333 3333 333       
Share Capital Allotted Called Up Paid46 66746 66746 667       
Tangible Fixed Assets Additions 6 60510 695       
Tangible Fixed Assets Cost Or Valuation2 241 4762 248 0812 247 624       
Tangible Fixed Assets Depreciation1 054 0611 092 1641 115 401       
Tangible Fixed Assets Depreciation Charged In Period 38 10334 277       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 040       
Tangible Fixed Assets Disposals  11 152       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements