Stone Marine Propulsion Limited DORCHESTER


Founded in 1917, Stone Marine Propulsion, classified under reg no. 00147133 is an active company. Currently registered at Langham Industries Limited DT2 7PZ, Dorchester the company has been in the business for one hundred and seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/06/24 Stone Marine Propulsion Limited is no longer carrying the name Stone Manganese Marine.

Currently there are 3 directors in the the firm, namely Jonathan S., Alan D. and John L.. In addition one secretary - Alan D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stone Marine Propulsion Limited Address / Contact

Office Address Langham Industries Limited
Office Address2 Binghams Melcombe
Town Dorchester
Post code DT2 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00147133
Date of Incorporation Fri, 13th Apr 1917
Industry Building of ships and floating structures
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jonathan S.

Position: Director

Appointed: 26 January 2023

Alan D.

Position: Director

Appointed: 19 April 2018

Alan D.

Position: Secretary

Appointed: 30 July 2004

John L.

Position: Director

Appointed: 01 July 1993

John L.

Position: Director

Resigned: 26 April 2017

Adrian M.

Position: Director

Appointed: 17 February 2011

Resigned: 26 January 2023

Lyndon B.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2011

William C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 July 2004

James W.

Position: Director

Appointed: 01 August 1991

Resigned: 25 February 2004

William C.

Position: Director

Appointed: 01 August 1991

Resigned: 30 July 2004

Lorna P.

Position: Secretary

Appointed: 01 August 1991

Resigned: 31 December 1995

Bryan P.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 1999

Graham P.

Position: Director

Appointed: 01 August 1991

Resigned: 20 November 2009

William T.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1993

Company previous names

Stone Manganese Marine June 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand533 934373 436
Current Assets636 219559 340
Debtors102 285185 904
Other Debtors27 95417 311
Property Plant Equipment4 2923 914
Other
Accumulated Depreciation Impairment Property Plant Equipment33 45723 374
Advances Paid To Suppliers18 075 
Amounts Owed By Group Undertakings42 320113 069
Amounts Owed To Group Undertakings102 69591 127
Average Number Employees During Period66
Creditors322 031320 301
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 405
Disposals Property Plant Equipment 13 405
Fixed Assets4 2923 914
Increase From Depreciation Charge For Year Property Plant Equipment 3 322
Investments In Group Undertakings100 000-100 000
Investments In Group Undertakings Participating Interests 100 000
Net Current Assets Liabilities314 188239 039
Number Shares Issued Fully Paid 500 000
Other Creditors145 014120 478
Other Investments Other Than Loans102 853-102 853
Other Taxation Social Security Payable2 1541 244
Par Value Share 1
Payments Received On Account47 07681 866
Property Plant Equipment Gross Cost37 74927 288
Total Additions Including From Business Combinations Property Plant Equipment 2 944
Total Assets Less Current Liabilities318 480242 953
Trade Creditors Trade Payables25 09225 586
Trade Debtors Trade Receivables13 93655 524

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements