Stockton Decorators Merchants Limited CLEVELAND


Founded in 2007, Stockton Decorators Merchants, classified under reg no. 06050519 is an active company. Currently registered at 58 Yarm Lane TS18 1EP, Cleveland the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Sharon D. and David T.. In addition one secretary - Sharon D. - is with the firm. As of 1 May 2024, there was 1 ex director - Davina T.. There were no ex secretaries.

Stockton Decorators Merchants Limited Address / Contact

Office Address 58 Yarm Lane
Office Address2 Stockton On Tees
Town Cleveland
Post code TS18 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06050519
Date of Incorporation Fri, 12th Jan 2007
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sharon D.

Position: Secretary

Appointed: 12 January 2007

Sharon D.

Position: Director

Appointed: 12 January 2007

David T.

Position: Director

Appointed: 12 January 2007

Davina T.

Position: Director

Appointed: 09 February 2008

Resigned: 23 January 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is David T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Davina T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sharon D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David T.

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

Davina T.

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

Sharon D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 44429 178      
Balance Sheet
Cash Bank On Hand 7113 18394 36560 04960 39491 322
Current Assets251 552248 760205 603208 051215 933274 337280 249330 398
Debtors 41 39433 39230 41730 35050 55936 47251 713
Net Assets Liabilities 29 178-20 0671 68216 61691 429158 121212 337
Property Plant Equipment 3 7872 8402 7036 5267 4125 961 
Total Inventories 206 655169 028177 625181 218163 729183 383187 363
Other Debtors     2 4992 222 
Net Assets Liabilities Including Pension Asset Liability45 44429 178      
Reserves/Capital
Shareholder Funds45 44429 178      
Other
Accumulated Amortisation Impairment Intangible Assets 35 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment 14 54815 49515 6327 7644 6236 07412 219
Average Number Employees During Period 5554333
Creditors 14 00059 00056 22147 57766 17538 00798 602
Fixed Assets8 5493 7872 8402 7036 5267 4125 9614 816
Increase From Depreciation Charge For Year Property Plant Equipment  9471371 9741 8591 4511 145
Intangible Assets Gross Cost 35 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities40 89539 39136 09355 20057 667151 600191 300231 796
Property Plant Equipment Gross Cost 18 33518 33518 33514 29012 03517 035 
Provisions For Liabilities Balance Sheet Subtotal     1 4081 133915
Total Assets Less Current Liabilities49 44443 17838 93357 90364 193159 012197 261236 612
Bank Borrowings Overdrafts     47 17927 233 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 8425 000  
Disposals Property Plant Equipment    12 0455 000  
Other Creditors     18 99610 774 
Other Taxation Social Security Payable     11 69721 043 
Total Additions Including From Business Combinations Property Plant Equipment    8 0002 745  
Trade Creditors Trade Payables     73 18838 909 
Trade Debtors Trade Receivables     48 06034 250 
Creditors Due After One Year4 00014 000      
Creditors Due Within One Year210 657209 369      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Friday 12th January 2024
filed on: 16th, January 2024
Free Download (4 pages)

Company search

Advertisements