Stocksbridge Regeneration Company Limited SHEFFIELD


Founded in 2005, Stocksbridge Regeneration Company, classified under reg no. 05604941 is an active company. Currently registered at Dransfield House 2 Fox Valley Way S36 2AB, Sheffield the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely James S., Steven S. and Mark D.. In addition one secretary - Steven S. - is with the firm. At present 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.

Stocksbridge Regeneration Company Limited Address / Contact

Office Address Dransfield House 2 Fox Valley Way
Office Address2 Fox Valley
Town Sheffield
Post code S36 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05604941
Date of Incorporation Thu, 27th Oct 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

James S.

Position: Director

Appointed: 12 August 2019

Steven S.

Position: Secretary

Appointed: 18 January 2019

Steven S.

Position: Director

Appointed: 05 August 2016

Mark D.

Position: Director

Appointed: 27 October 2005

Paula G.

Position: Secretary

Appointed: 19 January 2018

Resigned: 18 January 2019

Steven S.

Position: Secretary

Appointed: 07 November 2016

Resigned: 19 January 2018

Jon C.

Position: Secretary

Appointed: 18 July 2016

Resigned: 07 November 2016

Stephen B.

Position: Secretary

Appointed: 25 November 2005

Resigned: 05 April 2013

Anthony G.

Position: Director

Appointed: 25 November 2005

Resigned: 05 April 2013

Geoffrey G.

Position: Director

Appointed: 25 November 2005

Resigned: 05 April 2013

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2005

Resigned: 27 October 2005

Andrew M.

Position: Director

Appointed: 27 October 2005

Resigned: 05 August 2016

Steven S.

Position: Secretary

Appointed: 27 October 2005

Resigned: 05 August 2016

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 27 October 2005

Resigned: 27 October 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Dransfield Properties Ltd from Sheffield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dransfield Properties Ltd

Dransfield House Fox Valley Way, Stocksbridge, Sheffield, S36 2AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 02747056
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand654 467448 103
Current Assets3 810 7902 869 471
Debtors3 156 3232 421 368
Net Assets Liabilities10 188 9399 102 940
Other Debtors1 708 7781 660 678
Property Plant Equipment37 978127 953
Other
Accumulated Depreciation Impairment Property Plant Equipment37 54247 036
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -402 446
Additions Other Than Through Business Combinations Investment Property Fair Value Model 641 113
Amounts Owed To Group Undertakings50 35011 400
Bank Borrowings22 550 00022 350 000
Bank Borrowings Overdrafts22 350 00022 150 000
Creditors22 905 32522 561 112
Deferred Tax Liabilities 18 899
Fixed Assets33 037 97831 667 953
Increase From Depreciation Charge For Year Property Plant Equipment 9 494
Investment Property33 000 00031 540 000
Investment Property Fair Value Model33 000 00031 540 000
Net Current Assets Liabilities1 999 9331 537 300
Number Shares Issued Fully Paid 100
Other Creditors555 325411 112
Other Taxation Social Security Payable246 821182 821
Par Value Share 1
Prepayments Accrued Income175 179123 431
Profit Loss -1 085 999
Property Plant Equipment Gross Cost75 520174 989
Provisions1 943 6471 541 201
Provisions For Liabilities Balance Sheet Subtotal1 943 6471 541 201
Total Additions Including From Business Combinations Property Plant Equipment 99 469
Total Assets Less Current Liabilities35 037 91133 205 253
Trade Creditors Trade Payables36 97590 143
Trade Debtors Trade Receivables538 73587 487

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
On June 1, 2023 director's details were changed
filed on: 11th, August 2023
Free Download (2 pages)

Company search

Advertisements