Stocksfield Construction Limited BRADFORD


Stocksfield Construction started in year 1998 as Private Limited Company with registration number 03504640. The Stocksfield Construction company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bradford at Carlton House. Postal code: BD1 4NS.

Currently there are 2 directors in the the company, namely Michael D. and Albert D.. In addition one secretary - Michael D. - is with the firm. Currenlty, the company lists one former director, whose name is Gary D. and who left the the company on 9 April 2001. In addition, there is one former secretary - Clifford W. who worked with the the company until 5 February 1998.

This company operates within the BD4 8ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1088770 . It is located at Augustine House, Lessarna Court, Bradford with a total of 2 cars.

Stocksfield Construction Limited Address / Contact

Office Address Carlton House
Office Address2 Grammar School Street
Town Bradford
Post code BD1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504640
Date of Incorporation Thu, 5th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Michael D.

Position: Secretary

Appointed: 01 March 1998

Michael D.

Position: Director

Appointed: 01 March 1998

Albert D.

Position: Director

Appointed: 01 March 1998

Gary D.

Position: Director

Appointed: 01 March 1998

Resigned: 09 April 2001

Clifford W.

Position: Secretary

Appointed: 05 February 1998

Resigned: 05 February 1998

Bonusworth Limited

Position: Corporate Director

Appointed: 05 February 1998

Resigned: 05 February 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Albert D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights.

Albert D.

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

Michael D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth223 998228 837263 893190 047      
Balance Sheet
Cash Bank On Hand   780123 702151378143140 
Current Assets441 879690 374676 624582 807556 863325 328274 632292 377446 787351 620
Debtors320 509689 194674 590582 027433 161325 177274 254292 234446 647351 620
Net Assets Liabilities   190 047201 756155 08712 74979 17463 6608 681
Other Debtors   373 264263 004276 090212 479274 936436 242322 267
Property Plant Equipment   291 202386 824340 253405 007377 608394 804259 834
Cash Bank In Hand8701 1802 034780      
Stocks Inventory120 500208 000        
Tangible Fixed Assets326 617344 801363 129291 202      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve223 898228 737263 793189 947      
Shareholder Funds223 998228 837263 893190 047      
Other
Accumulated Depreciation Impairment Property Plant Equipment   277 566299 723340 112348 744421 200476 090265 003
Average Number Employees During Period      14141415
Bank Borrowings Overdrafts   165 349 32 56658 38350 00050 00040 659
Corporation Tax Payable   23 466 10 8665 34114 47323 06827 323
Corporation Tax Recoverable      10 86610 940  
Creditors   49 56064 999101 483136 633181 071137 40978 661
Increase From Depreciation Charge For Year Property Plant Equipment    50 61968 16069 06683 75554 89073 431
Key Management Personnel Compensation Total     26 97323 05820 67311 90513 800
Net Current Assets Liabilities21 954122 10371 4866 594-46 919-19 071-201 484-55 170-128 101-131 564
Number Shares Issued Fully Paid    100100    
Other Creditors   49 56064 999101 483136 633131 07187 40938 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 46227 77160 43411 299 284 518
Other Disposals Property Plant Equipment    41 04159 884143 84527 334 391 688
Other Taxation Social Security Payable   33 15220 90522 00712 24253 47953 09721 371
Par Value Share 11111    
Property Plant Equipment Gross Cost   568 768686 547680 365753 751798 808870 894524 837
Provisions For Liabilities Balance Sheet Subtotal   58 18973 15064 61254 14162 19366 03340 928
Total Additions Including From Business Combinations Property Plant Equipment    158 82053 702217 23172 39172 08645 631
Total Assets Less Current Liabilities348 571466 904434 615297 796339 905321 182203 523322 438267 102128 270
Trade Creditors Trade Payables   145 226392 429170 107280 489112 731230 387188 717
Trade Debtors Trade Receivables   208 763170 15749 08750 9096 35810 40529 353
Creditors Due After One Year60 410169 19798 16449 560      
Creditors Due Within One Year419 925568 271605 138576 213      
Net Assets Liability Excluding Pension Asset Liability223 998228 837263 893       
Number Shares Allotted 100100100      
Provisions For Liabilities Charges64 16368 87072 55858 189      
Share Capital Allotted Called Up Paid100100100100      

Transport Operator Data

Augustine House
Address Lessarna Court , Bowling Back Lane
City Bradford
Post code BD4 8ST
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements