Stockport Timber Limited GORTON ROAD REDDISH


Stockport Timber started in year 1994 as Private Limited Company with registration number 02887356. The Stockport Timber company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Gorton Road Reddish at Station Saw Mills North Reddish. Postal code: SK5 6RL. Since Friday 21st August 1998 Stockport Timber Limited is no longer carrying the name Ellenbrook.

Currently there are 3 directors in the the company, namely Dawn A., Gary G. and Stefan A.. In addition one secretary - Stefan A. - is with the firm. As of 27 April 2024, there were 4 ex directors - Steve B., Gary H. and others listed below. There were no ex secretaries.

This company operates within the SK5 6RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1140896 . It is located at Station Sawmills, Station Approach, Stockport with a total of 4 cars.

Stockport Timber Limited Address / Contact

Office Address Station Saw Mills North Reddish
Office Address2 Station, Station Approach
Town Gorton Road Reddish
Post code SK5 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887356
Date of Incorporation Thu, 13th Jan 1994
Industry Other retail sale not in stores, stalls or markets
Industry Agents involved in the sale of timber and building materials
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Dawn A.

Position: Director

Appointed: 01 November 2023

Gary G.

Position: Director

Appointed: 28 November 2018

Stefan A.

Position: Secretary

Appointed: 13 January 1995

Stefan A.

Position: Director

Appointed: 01 March 1994

Steve B.

Position: Director

Appointed: 05 August 2016

Resigned: 30 June 2018

Gary H.

Position: Director

Appointed: 01 December 2000

Resigned: 12 December 2016

Kevin R.

Position: Director

Appointed: 01 August 1996

Resigned: 23 September 2000

Laszlo A.

Position: Director

Appointed: 01 March 1994

Resigned: 01 August 1996

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 13 January 1994

Resigned: 23 February 1994

Violet C.

Position: Nominee Director

Appointed: 13 January 1994

Resigned: 23 February 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Stefan A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares.

Stefan A.

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

Stephen B.

Notified on 1 June 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Company previous names

Ellenbrook August 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-29
Net Worth46 09947 91749 48151 21955 008
Balance Sheet
Current Assets186 928188 617139 167252 058315 654
Debtors24 18036 75114 38880 00593 601
Net Assets Liabilities Including Pension Asset Liability46 09947 91749 48151 22055 008
Cash Bank In Hand10 882 53  
Stocks Inventory151 866151 866124 726172 053222 053
Tangible Fixed Assets37 24136 22842 790119 226128 381
Reserves/Capital
Called Up Share Capital190 000190 000190 000190 000190 000
Profit Loss Account Reserve-143 901-142 083-140 519-138 780-134 992
Shareholder Funds46 09947 91749 48151 21955 008
Other
Bank Borrowings Overdrafts   320 064389 027
Creditors Due Within One Year185 904169 661138 040320 063389 027
Net Current Assets Liabilities8 85816 8168 377-68 005-73 373
Number Shares Allotted 150 000  150 000
Accruals Deferred Income 17 224   
Creditors Due After One Year 5 1271 686  
Fixed Assets37 24136 22842 790119 225 
Par Value Share 1   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 83415 0847 250  
Secured Debts 5 127   
Share Capital Allotted Called Up Paid150 000150 000 150 000150 000
Tangible Fixed Assets Additions 9 61310 91684 277 
Tangible Fixed Assets Cost Or Valuation179 594189 207200 123222 623257 759
Tangible Fixed Assets Depreciation142 353152 979157 333103 397129 378
Tangible Fixed Assets Depreciation Charged In Period 10 6264 3547 842 
Total Assets Less Current Liabilities46 09970 26851 16751 21955 008
Amount Specific Advance Or Credit Directors  60 46096 535 
Taxation Social Security Due Within One Year   1 0512 644
Trade Creditors Within One Year   219 792259 513
Value Shares Allotted    1
V A T Due Within One Year    8 436

Transport Operator Data

Station Sawmills
Address Station Approach , Gorton Road , Reddish
City Stockport
Post code SK5 6RL
Vehicles 4

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 accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, August 2022
Free Download (8 pages)

Company search

Advertisements