Stokesley Motors Limited MIDDLESBOROUGH


Stokesley Motors started in year 1956 as Private Limited Company with registration number 00570227. The Stokesley Motors company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Middlesborough at 1 Manor Close. Postal code: TS9 5AG.

At present there are 3 directors in the the company, namely Brian M., Gwendoline M. and John M.. In addition one secretary - Robert C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 31 March 2000.

Stokesley Motors Limited Address / Contact

Office Address 1 Manor Close
Office Address2 Stokesley
Town Middlesborough
Post code TS9 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00570227
Date of Incorporation Mon, 13th Aug 1956
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 68 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Robert C.

Position: Secretary

Appointed: 01 April 2000

Brian M.

Position: Director

Appointed: 18 September 1991

Gwendoline M.

Position: Director

Appointed: 18 September 1991

John M.

Position: Director

Appointed: 18 September 1991

John S.

Position: Secretary

Appointed: 18 September 1991

Resigned: 31 March 2000

Beatrice A.

Position: Director

Appointed: 18 September 1991

Resigned: 13 August 2002

Leonard C.

Position: Director

Appointed: 18 September 1991

Resigned: 02 July 2006

John K.

Position: Director

Appointed: 18 September 1991

Resigned: 27 September 1992

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Brian M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Gwendoline M. This PSC owns 25-50% shares.

Brian M.

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

Gwendoline M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  31 84364 074123 489103 545-9 99499 597145 338148 947
Current Assets587 229732 227496 781601 355678 007701 204547 384528 775687 243798 348
Debtors125 78087 53554 28945 684123 829120 16534 98938 95833 31962 930
Net Assets Liabilities  313 399303 708301 158249 126157 662215 151303 624498 076
Other Debtors  6 31514 53516 828     
Property Plant Equipment  145 849130 7146 4983 7211 6251 3683 6261 413
Total Inventories  410 649491 597430 689477 494522 389390 220508 586586 471
Cash Bank In Hand127 024115 51931 843       
Net Assets Liabilities Including Pension Asset Liability449 106322 946313 399       
Stocks Inventory334 425529 173410 649       
Tangible Fixed Assets98 356100 088145 849       
Reserves/Capital
Called Up Share Capital14 35214 35214 352       
Profit Loss Account Reserve380 327254 167244 620       
Other
Accumulated Depreciation Impairment Property Plant Equipment  357 496366 735415 370427 181432 277425 810436 286438 499
Additions Other Than Through Business Combinations Property Plant Equipment   9 2457 6759 0343 00095112 734 
Average Number Employees During Period  1818181818171717
Corporation Tax Payable  -643       
Creditors  300 491408 518349 965453 952397 036268 931341 412261 778
Finance Lease Liabilities Present Value Total  5 000       
Fixed Assets   130 7146 498     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -54 427     
Increase From Depreciation Charge For Year Property Plant Equipment   24 38023 31811 8115 0961 20810 4762 213
Net Current Assets Liabilities394 250258 858196 290192 837294 660247 252150 348259 844345 831536 570
Other Creditors  89 11078 65233 3821 847-5 68946 06145 83339 907
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 141-25 317  7 675  
Other Disposals Property Plant Equipment   15 14183 256  7 675  
Other Taxation Social Security Payable  19 8966 84519 702     
Property Plant Equipment Gross Cost  503 345497 449421 868430 902433 902427 178439 912439 912
Total Assets Less Current Liabilities492 606358 946342 139323 551334 540250 973151 973261 212349 457537 983
Trade Creditors Trade Payables  187 128323 021330 263453 952397 036268 931341 412261 778
Trade Debtors Trade Receivables  47 97431 149107 001120 16534 98938 95833 31962 930
Amount Specific Advance Or Credit Directors       5 6893 939-685
Amount Specific Advance Or Credit Made In Period Directors        2 000 
Amount Specific Advance Or Credit Repaid In Period Directors        3 7504 624
Capital Employed449 106322 946313 399       
Creditors Due After One Year43 50036 00028 740       
Creditors Due Within One Year192 979473 369300 491       
Par Value Share 11       
Revaluation Reserve54 42754 42754 427       
Share Capital Allotted Called Up Paid14 35214 35214 352       
Tangible Fixed Assets Additions 4 53758 485       
Tangible Fixed Assets Cost Or Valuation440 323444 860503 345       
Tangible Fixed Assets Depreciation341 967344 772357 496       
Tangible Fixed Assets Depreciation Charged In Period 2 80512 724       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, June 2023
Free Download (6 pages)

Company search

Advertisements