Stiller Warehousing & Distribution Limited NEWTON AYCLIFFE


Stiller Warehousing & Distribution started in year 1996 as Private Limited Company with registration number 03178500. The Stiller Warehousing & Distribution company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Newton Aycliffe at Stiller Warehousing Ridgeway. Postal code: DL5 6SP. Since Friday 15th July 2005 Stiller Warehousing & Distribution Limited is no longer carrying the name Stiller Osborne Logistics.

Currently there are 5 directors in the the company, namely Andrea H., Matthew S. and Brian S. and others. In addition one secretary - Kristina W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DL5 6SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1095658 . It is located at Ridgeway, Aycliffe Industrial Park, Newton Aycliffe with a total of 45 carsand 100 trailers.

Stiller Warehousing & Distribution Limited Address / Contact

Office Address Stiller Warehousing Ridgeway
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03178500
Date of Incorporation Wed, 27th Mar 1996
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Andrea H.

Position: Director

Appointed: 01 January 2020

Kristina W.

Position: Secretary

Appointed: 01 January 2020

Matthew S.

Position: Director

Appointed: 01 January 2017

Brian S.

Position: Director

Appointed: 01 January 2017

Gillian S.

Position: Director

Appointed: 24 August 2009

Paul S.

Position: Director

Appointed: 15 April 2003

Andrea H.

Position: Secretary

Appointed: 01 January 2017

Resigned: 01 January 2020

Andrew W.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 December 2016

Andrew W.

Position: Director

Appointed: 21 November 2009

Resigned: 29 March 2018

Carl M.

Position: Director

Appointed: 01 October 2007

Resigned: 14 November 2008

Richard L.

Position: Director

Appointed: 04 July 2005

Resigned: 01 November 2005

Alexander B.

Position: Director

Appointed: 25 October 2004

Resigned: 17 August 2009

Keith S.

Position: Director

Appointed: 17 June 2003

Resigned: 30 September 2004

Ian M.

Position: Director

Appointed: 15 April 2003

Resigned: 24 October 2008

Kenneth W.

Position: Secretary

Appointed: 15 April 2003

Resigned: 31 July 2008

Kenneth W.

Position: Director

Appointed: 15 April 2003

Resigned: 31 July 2008

Geoffrey H.

Position: Secretary

Appointed: 30 October 2002

Resigned: 15 April 2003

Janet W.

Position: Director

Appointed: 29 November 2000

Resigned: 24 October 2002

Janet W.

Position: Secretary

Appointed: 01 June 1998

Resigned: 24 October 2002

Peter O.

Position: Director

Appointed: 01 May 1996

Resigned: 15 April 2003

Irene W.

Position: Director

Appointed: 01 May 1996

Resigned: 25 March 1999

Ian F.

Position: Secretary

Appointed: 01 May 1996

Resigned: 31 May 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 1996

Resigned: 01 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1996

Resigned: 01 May 1996

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we established, there is Stiller Holdings Ltd from Newton Aycliffe, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gauting Investments Limited that entered Newton Aycliffe, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Gillian S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Stiller Holdings Ltd

Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12465612
Notified on 6 March 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Gauting Investments Limited

Stiller Ridgeway Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09436475
Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 25-50% shares

Gillian S.

Notified on 6 March 2020
Ceased on 6 March 2020
Nature of control: 25-50% shares

Paul S.

Notified on 7 April 2016
Ceased on 6 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Stiller Osborne Logistics July 15, 2005
Pete Osborne Logistics January 15, 2004
Osborne Logistics April 22, 1997
Speed 5441 May 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 625 3021 592 0771 982 287
Current Assets4 968 0965 690 0936 749 711
Debtors3 342 7944 093 6024 767 424
Net Assets Liabilities4 373 8053 854 4624 910 494
Other Debtors97 888102 5588 000
Property Plant Equipment2 719 5992 779 5872 820 021
Total Inventories 4 414 
Other
Audit Fees Expenses7 1507 4007 600
Taxation Compliance Services Fees1 0251 0601 050
Accrued Income  70 878
Accumulated Depreciation Impairment Property Plant Equipment2 371 6442 767 4813 233 102
Additions Other Than Through Business Combinations Property Plant Equipment 619 531679 762
Administration Support Average Number Employees423941
Administrative Expenses3 613 9182 973 0193 558 679
Amounts Owed By Related Parties 7 933 
Amounts Owed To Related Parties11 
Applicable Tax Rate191919
Average Number Employees During Period161146157
Capital Commitments194 469230 570 
Comprehensive Income Expense754 4331 130 6561 396 032
Cost Sales10 811 78411 843 27214 775 850
Creditors390 755386 369411 752
Current Tax For Period148 109232 480310 988
Deferred Income3 2562 1711 085
Deferred Tax Assets326442894
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  151 449
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-20 26281 25244 270
Deferred Tax Liabilities354 393435 761631 933
Depreciation Expense Property Plant Equipment513 908534 550597 680
Disposals Decrease In Depreciation Impairment Property Plant Equipment -138 713-132 059
Disposals Property Plant Equipment -163 706-173 707
Dividends Paid-32 623-1 650 000-340 000
Finance Lease Liabilities Present Value Total194 768230 847384 677
Finance Lease Payments Owing Minimum Gross582 267615 045795 344
Financial Assets21 46521 46521 465
Fixed Assets2 741 0652 801 0532 841 487
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 975 6371 661 650858 066
Gain Loss On Disposals Property Plant Equipment1 14039 94597 053
Gross Profit Loss4 411 0894 092 8005 327 081
Increase Decrease In Current Tax From Adjustment For Prior Periods-41 65541 655 
Increase Decrease In Existing Provisions 81 252195 719
Increase From Depreciation Charge For Year Property Plant Equipment 534 550597 680
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts13 16911 02114 330
Interest Income On Bank Deposits2412 396222
Interest Payable Similar Charges Finance Costs13 16911 02114 330
Investments Fixed Assets111
Investments In Subsidiaries111
Issue Equity Instruments 1 
Minimum Operating Lease Payments Recognised As Expense534 138904 552740 791
Net Current Assets Liabilities2 377 5621 875 0973 111 797
Nominal Value Allotted Share Capital200201201
Number Shares Issued Fully Paid200201201
Operating Profit Loss893 4911 446 7881 897 314
Other Creditors58 48167 51182 428
Other Interest Receivable Similar Income Finance Income1 9588 62119 755
Other Inventories 4 414 
Other Operating Income Format196 320327 007128 912
Other Payables Accrued Expenses176 514302 145483 977
Par Value Share 11
Pension Costs Defined Contribution Plan110 812109 665138 118
Prepayments613 302643 703769 920
Production Average Number Employees119107116
Profit Loss754 4331 130 6561 396 032
Profit Loss On Ordinary Activities Before Tax882 2801 444 3881 902 739
Property Plant Equipment Gross Cost5 091 2435 547 0686 053 123
Provisions354 067435 319631 038
Provisions For Liabilities Balance Sheet Subtotal354 067435 319631 038
Revenue From Rendering Services15 222 87315 936 07220 102 931
Social Security Costs363 497329 571427 355
Staff Costs Employee Benefits Expense4 546 5444 122 5945 421 682
Taxation Social Security Payable422 478770 052695 380
Tax Decrease Increase From Effect Revenue Exempt From Taxation-532-3 968-24 200
Tax Expense Credit Applicable Tax Rate167 633274 434361 520
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -760-1 082
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 4012 37110 221
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  8 799
Tax Tax Credit On Profit Or Loss On Ordinary Activities127 847313 732506 707
Total Assets Less Current Liabilities5 118 6274 676 1505 953 284
Total Borrowings387 499384 198410 667
Total Deferred Tax Expense Credit  195 719
Trade Creditors Trade Payables1 589 0972 210 8751 679 379
Trade Debtors Trade Receivables 3 339 4083 318 626
Turnover Revenue15 222 87315 936 07220 102 931
Wages Salaries4 072 2343 683 3584 856 209
Amount Specific Advance Or Credit Directors  600 000
Amount Specific Advance Or Credit Made In Period Directors  600 000
Company Contributions To Money Purchase Plans Directors40 00040 00040 000
Director Remuneration200 269236 378210 543
Number Directors Accruing Benefits Under Money Purchase Scheme331

Transport Operator Data

Ridgeway
Address Aycliffe Industrial Park
City Newton Aycliffe
Post code DL5 6SP
Vehicles 45
Trailers 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (30 pages)

Company search

Advertisements