Stirland Paterson (printers) Ltd ILKESTON


Stirland Paterson (printers) started in year 1996 as Private Limited Company with registration number 03194946. The Stirland Paterson (printers) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ilkeston at Tomolivia Court Unit 21B, Merlin Way. Postal code: DE7 4RA.

The firm has 2 directors, namely Simon S., John P.. Of them, Simon S., John P. have been with the company the longest, being appointed on 17 June 1996. 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.

Stirland Paterson (printers) Ltd Address / Contact

Office Address Tomolivia Court Unit 21B, Merlin Way
Office Address2 Quarry Hill Industrial Estate
Town Ilkeston
Post code DE7 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194946
Date of Incorporation Tue, 7th May 1996
Industry Printing n.e.c.
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Simon S.

Position: Director

Appointed: 17 June 1996

John P.

Position: Director

Appointed: 17 June 1996

Colin D.

Position: Director

Appointed: 25 January 2015

Resigned: 31 March 2020

Philip W.

Position: Secretary

Appointed: 21 June 2004

Resigned: 06 October 2016

Simon S.

Position: Secretary

Appointed: 17 June 1996

Resigned: 21 June 2004

Donald S.

Position: Director

Appointed: 07 May 1996

Resigned: 17 June 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 May 1996

Resigned: 07 May 1996

William P.

Position: Director

Appointed: 07 May 1996

Resigned: 17 June 1996

William P.

Position: Secretary

Appointed: 07 May 1996

Resigned: 17 June 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1996

Resigned: 07 May 1996

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Stirland Paterson (Holdings) Limited from Ilkeston, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John P. This PSC owns 50,01-75% shares. The third one is Simon S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Stirland Paterson (Holdings) Limited

Tomolivia Court, Unit 21b Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04232130
Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John P.

Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 50,01-75% shares

Simon S.

Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand28 588380 947343 720468 9931 097 133
Current Assets2 601 8582 629 0092 802 0643 778 0183 828 714
Debtors2 336 9612 035 7592 114 6192 759 5912 322 374
Net Assets Liabilities426 110266 989483 7241 119 4271 751 082
Other Debtors102 957202 42652 73265 59681 465
Property Plant Equipment150 213111 27283 458387 095379 983
Total Inventories236 309212 303343 725549 434409 207
Other
Accumulated Depreciation Impairment Property Plant Equipment605 803673 397656 845707 052723 346
Additions Other Than Through Business Combinations Property Plant Equipment 28 65325 520363 59156 503
Amounts Owed By Group Undertakings Participating Interests322 213322 213498 213498 213298 213
Average Number Employees During Period7674545968
Bank Borrowings Overdrafts  69 444157 153146 143
Corporation Tax Payable36 727 17 24988 173140 120
Creditors2 326 8732 476 3652 224 1822 830 4212 374 371
Depreciation Rate Used For Property Plant Equipment 15151510
Disposals Decrease In Depreciation Impairment Property Plant Equipment  62 4287 56739 484
Disposals Property Plant Equipment  69 8869 74747 321
Future Minimum Lease Payments Under Non-cancellable Operating Leases536 000193 600748 922848 9611 324 295
Increase From Depreciation Charge For Year Property Plant Equipment 67 59445 87657 77455 778
Net Current Assets Liabilities274 985152 644577 882947 5971 454 343
Other Creditors147 158532 313532 533398 597248 492
Other Taxation Social Security Payable87 033191 522108 818185 709152 122
Property Plant Equipment Gross Cost756 016784 669740 3031 094 1471 103 329
Taxation Including Deferred Taxation Balance Sheet Subtotal-912-3 073-2 94053 58251 401
Total Assets Less Current Liabilities425 198263 916661 3401 334 6921 834 326
Trade Creditors Trade Payables2 055 9551 752 5301 496 1382 000 7891 687 494
Trade Debtors Trade Receivables1 911 7911 511 1201 563 6742 195 7821 942 696
Advances Credits Directors51 972104 18747 53920 85221 239
Advances Credits Made In Period Directors96 36774 52926 35432 250 
Advances Credits Repaid In Period Directors420 270 178 0805 563 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2023
filed on: 3rd, January 2024
Free Download (9 pages)

Company search