Stockdale Construction Limited PICKERING


Stockdale Construction started in year 2003 as Private Limited Company with registration number 04889476. The Stockdale Construction company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Pickering at Carr House Farm. Postal code: YO18 7PQ.

Currently there are 2 directors in the the firm, namely Christopher S. and John S.. In addition one secretary - Chloe S. - 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 - Wendy P. who worked with the the firm until 24 April 2024.

This company operates within the YO18 7PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1027273 . It is located at Carr House Farm, Allerston, Pickering with a total of 3 cars.

Stockdale Construction Limited Address / Contact

Office Address Carr House Farm
Office Address2 Allerston
Town Pickering
Post code YO18 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04889476
Date of Incorporation Fri, 5th Sep 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Chloe S.

Position: Secretary

Appointed: 01 April 2024

Christopher S.

Position: Director

Appointed: 05 September 2003

John S.

Position: Director

Appointed: 05 September 2003

Anthony S.

Position: Director

Appointed: 05 September 2003

Resigned: 14 August 2021

Dorothy G.

Position: Nominee Secretary

Appointed: 05 September 2003

Resigned: 05 September 2003

Lesley G.

Position: Nominee Director

Appointed: 05 September 2003

Resigned: 05 September 2003

Majorie S.

Position: Director

Appointed: 05 September 2003

Resigned: 15 May 2023

Wendy P.

Position: Secretary

Appointed: 05 September 2003

Resigned: 24 April 2024

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  72 531111 976
Current Assets194 668257 249220 578318 102
Debtors  134 547183 054
Net Assets Liabilities206 171224 433282 674310 956
Other Debtors   12 873
Property Plant Equipment  270 475236 430
Total Inventories  13 50023 072
Other
Description Principal Activities   42 990
Accrued Liabilities Deferred Income  2 62521 993
Accumulated Depreciation Impairment Property Plant Equipment  371 634426 435
Average Number Employees During Period  78
Bank Borrowings Overdrafts  10 00010 000
Creditors86 343159 18583 552134 921
Depreciation Rate Used For Property Plant Equipment   25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 979
Disposals Property Plant Equipment   3 979
Finance Lease Liabilities Present Value Total  22 22013 626
Fixed Assets122 261157 915270 475236 430
Increase From Depreciation Charge For Year Property Plant Equipment   58 780
Net Current Assets Liabilities108 32598 064137 026183 181
Net Deferred Tax Liability Asset  49 45456 560
Other Creditors  6 993506
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  41 20627 929
Other Inventories  13 50023 072
Property Plant Equipment Gross Cost  642 109662 865
Provisions For Liabilities Balance Sheet Subtotal22 41529 54649 45456 560
Taxation Social Security Payable  4 59917 557
Total Additions Including From Business Combinations Property Plant Equipment   24 735
Total Assets Less Current Liabilities230 586255 979407 501419 611
Trade Creditors Trade Payables  37 11571 239
Trade Debtors Trade Receivables  134 547170 181
Useful Life Property Plant Equipment Years   3
Accrued Liabilities Not Expressed Within Creditors Subtotal2 0002 000  

Transport Operator Data

Carr House Farm
Address Allerston
City Pickering
Post code YO18 7PQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Resolution adopting the Articles of Association
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements