Stewkley Stone Limited LEIGHTON BUZZARD


Founded in 2007, Stewkley Stone, classified under reg no. 06280792 is an active company. Currently registered at Unit 1 Manor Business Centre High Street South LU7 0HR, Leighton Buzzard the company has been in the business for seventeen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since September 16, 2008 Stewkley Stone Limited is no longer carrying the name Bsdr 12.

The company has one director. Steven R., appointed on 4 September 2008. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Simon T. and who left the the company on 28 September 2018. In addition, there is one former secretary - Deborah T. who worked with the the company until 24 September 2008.

Stewkley Stone Limited Address / Contact

Office Address Unit 1 Manor Business Centre High Street South
Office Address2 Stewkley
Town Leighton Buzzard
Post code LU7 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06280792
Date of Incorporation Fri, 15th Jun 2007
Industry Cutting, shaping and finishing of stone
End of financial Year 31st July
Company age 17 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 Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Steven R.

Position: Director

Appointed: 04 September 2008

Simon T.

Position: Director

Appointed: 05 July 2007

Resigned: 28 September 2018

Deborah T.

Position: Secretary

Appointed: 05 July 2007

Resigned: 24 September 2008

Bsdr Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 June 2007

Resigned: 05 July 2007

Bsdr Nominees Limited

Position: Corporate Director

Appointed: 15 June 2007

Resigned: 05 July 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Steven R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon T. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon T.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bsdr 12 September 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth218 165214 152      
Balance Sheet
Cash Bank On Hand 272 250393 327266 13312 691180 801191 513150 077
Current Assets332 742436 288679 237583 684253 254363 918438 900481 249
Debtors127 478134 976181 490262 310198 641129 591184 733249 768
Net Assets Liabilities 214 152233 258271 6304 20343 42978 064143 873
Other Debtors 7 7636 12511 10025 25442 20544 959103 313
Property Plant Equipment 256 201199 060173 306126 44075 11161 00341 927
Total Inventories 29 062104 42055 24141 92253 52662 65481 404
Cash Bank In Hand168 139272 250      
Stocks Inventory37 12529 062      
Tangible Fixed Assets339 003256 201      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve218 065214 052      
Shareholder Funds218 165214 152      
Other
Accumulated Amortisation Impairment Intangible Assets -44 663-44 663-44 663-44 663-44 663-44 663 
Accumulated Depreciation Impairment Property Plant Equipment 392 910477 756556 364628 635681 976709 065732 880
Average Number Employees During Period    17121213
Bank Borrowings Overdrafts     47 64838 88729 052
Corporation Tax Payable 41 32648 74639 0465 84125 15525 28029 003
Creditors 126 52681 93540 0757 16656 50038 88729 052
Fixed Assets     75 11161 10342 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases   238 917194 796142 91794 91750 832
Increase From Depreciation Charge For Year Property Plant Equipment  84 84683 15376 63468 95928 72528 571
Intangible Assets Gross Cost -44 663-44 663-44 663-44 663-44 663-44 663 
Investments Fixed Assets      100100
Investments In Group Undertakings Participating Interests      100100
Net Current Assets Liabilities44 63984 477153 955171 328-91 70738 68267 202141 275
Number Shares Issued Fully Paid  100     
Other Creditors 126 52681 93540 0757 1668 852192 413175 253
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 5454 36315 6181 6364 756
Other Disposals Property Plant Equipment   5 4454 36317 8561 6365 605
Other Taxation Social Security Payable 60 92172 93125 55737 00163 13424 9006 777
Par Value Share 11     
Percentage Class Share Held In Subsidiary      100100
Property Plant Equipment Gross Cost 649 110676 816729 670755 075757 087770 068774 807
Provisions For Liabilities Balance Sheet Subtotal  37 82232 92923 36413 86411 35410 377
Total Additions Including From Business Combinations Property Plant Equipment  27 70658 29929 76819 86814 61710 344
Total Assets Less Current Liabilities383 642340 678353 015344 63434 733113 793128 305183 302
Trade Creditors Trade Payables 68 908169 110148 168152 62787 611119 559108 371
Trade Debtors Trade Receivables 127 213175 365251 210173 38787 386139 774146 455
Creditors Due After One Year165 477126 526      
Creditors Due Within One Year288 103351 811      
Intangible Fixed Assets Aggregate Amortisation Impairment-44 663-44 663      
Intangible Fixed Assets Cost Or Valuation-44 663-44 663      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 7 352      
Tangible Fixed Assets Cost Or Valuation641 758649 110      
Tangible Fixed Assets Depreciation302 755392 909      
Tangible Fixed Assets Depreciation Charged In Period 90 154      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
Free Download (11 pages)

Company search

Advertisements