Stoke-on-trent Timber Company Ltd. STAFFORDSHIRE


Stoke-on-trent Timber Company started in year 2002 as Private Limited Company with registration number 04487352. The Stoke-on-trent Timber Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Staffordshire at Rafferty Business Park, Sneyd. Postal code: ST6 2EB. Since 2002/11/06 Stoke-on-trent Timber Company Ltd. is no longer carrying the name Precis (2262).

Currently there are 3 directors in the the firm, namely Nicholas H., Kathryn H. and Robert H.. In addition one secretary - Kathryn H. - is with the company. As of 28 March 2024, there was 1 ex director - Wayne C.. There were no ex secretaries.

This company operates within the ST6 2EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1034083 . It is located at Rafferty Business Park, Sneyd Trading Estate, Stoke-on-trent with a total of 3 cars.

Stoke-on-trent Timber Company Ltd. Address / Contact

Office Address Rafferty Business Park, Sneyd
Office Address2 Hill, Stoke On Trent
Town Staffordshire
Post code ST6 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487352
Date of Incorporation Tue, 16th Jul 2002
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 August 2019

Kathryn H.

Position: Secretary

Appointed: 05 November 2002

Kathryn H.

Position: Director

Appointed: 05 November 2002

Robert H.

Position: Director

Appointed: 05 November 2002

Wayne C.

Position: Director

Appointed: 31 December 2011

Resigned: 08 June 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

Peregrine Secretarial Services Limited

Position: Nominee Director

Appointed: 16 July 2002

Resigned: 05 November 2002

Office Organization & Services Limited

Position: Nominee Secretary

Appointed: 16 July 2002

Resigned: 05 November 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Robert H. This PSC and has 25-50% shares.

Robert H.

Notified on 19 July 2016
Nature of control: 25-50% shares

Company previous names

Precis (2262) November 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 29730 43536 79075 423115 263       
Balance Sheet
Cash Bank On Hand    18 47220 53662 80165 70491 956253 915288 666237 662
Current Assets208 986176 856219 964199 189209 488210 077247 218313 135275 981528 138658 103559 662
Debtors136 015111 344115 962100 290111 616104 54187 417142 43166 02594 823135 137137 430
Net Assets Liabilities    115 263139 388175 581221 037243 788362 718569 123591 648
Other Debtors    4 0033 6293 8035 9473 8203 9969 09812 684
Property Plant Equipment    76 979146 715152 081131 504137 278133 271305 190300 463
Total Inventories    79 40085 00097 000105 000118 000179 400234 300184 570
Cash Bank In Hand1120 00223 29918 472       
Net Assets Liabilities Including Pension Asset Liability23 29730 43536 79075 423115 263       
Stocks Inventory72 97065 51184 00075 60079 400       
Tangible Fixed Assets42 70342 37434 78333 49376 979       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve14 30214 71521 07059 70399 543       
Shareholder Funds23 29730 43536 79075 423115 263       
Other
Accumulated Depreciation Impairment Property Plant Equipment    83 37589 906122 873156 986184 304210 483232 334262 561
Additions Other Than Through Business Combinations Property Plant Equipment        33 09222 172203 77125 500
Average Number Employees During Period     10121010111010
Creditors    167 124198 709206 236211 123152 28447 50043 545252 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 2391 038   -6 835 
Disposals Property Plant Equipment     19 0001 360   -10 000 
Increase From Depreciation Charge For Year Property Plant Equipment     19 77034 00534 11327 31826 17928 68630 227
Net Current Assets Liabilities-9 019-4 9956 97747 09242 36411 36840 982102 012123 697291 078323 688306 976
Other Creditors    20 3003 0241 6832 51714 9667 75221 02821 857
Other Inventories       105 000118 000179 400234 300184 570
Property Plant Equipment Gross Cost    160 354236 621274 954288 490321 582343 753537 524563 024
Provisions For Liabilities Balance Sheet Subtotal    4 08018 69517 48212 47917 18714 13116 21015 791
Taxation Social Security Payable       24 27115 16151 80391 80144 679
Total Assets Less Current Liabilities33 68437 37941 76080 585119 343158 083193 063233 516260 975424 349628 878607 439
Total Borrowings         47 50043 545197
Trade Creditors Trade Payables    133 564123 328135 165149 751122 157175 005211 586185 953
Trade Debtors Trade Receivables    107 613100 91283 614136 48462 20590 827126 039124 746
Corporation Tax Payable      5 52814 329    
Creditors Due After One Year10 0004 583          
Creditors Due Within One Year218 005181 851212 987152 097167 124       
Increase Decrease In Property Plant Equipment     67 420      
Merchandise    79 40085 00097 000105 000    
Number Shares Allotted 20 00020 00020 00020 000       
Other Remaining Borrowings     35 83322 827-66    
Other Taxation Social Security Payable    3 8203 8403 4864 221    
Par Value Share 1111       
Provisions For Liabilities Charges3872 3614 9705 1624 080       
Revaluation Reserve8 99315 71815 71815 71815 718       
Secured Debts130 67767 51668 206         
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 3 0193 3449 05658 356       
Tangible Fixed Assets Cost Or Valuation83 47989 59892 942101 998160 354       
Tangible Fixed Assets Depreciation40 77647 22458 15968 50583 375       
Tangible Fixed Assets Depreciation Charged In Period 10 07310 93510 34614 870       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -3 625          
Tangible Fixed Assets Increase Decrease From Revaluations 3 100          
Total Additions Including From Business Combinations Property Plant Equipment     95 26739 69313 536    

Transport Operator Data

Rafferty Business Park
Address Sneyd Trading Estate
City Stoke-on-trent
Post code ST6 2EB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, June 2023
Free Download (11 pages)

Company search

Advertisements