Stone Marine Shipcare Limited DORCHESTER


Founded in 1898, Stone Marine Shipcare, classified under reg no. 00058613 is an active company. Currently registered at Langham Industries Limited DT2 7PZ, Dorchester the company has been in the business for 126 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th June 2008 Stone Marine Shipcare Limited is no longer carrying the name Stone Manganese Marine Shipcare.

Currently there are 6 directors in the the company, namely Gareth G., Connie M. and Ryan M. and others. In addition one secretary - Alan D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stone Marine Shipcare 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 00058613
Date of Incorporation Sat, 20th Aug 1898
Industry Repair and maintenance of ships and boats
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Gareth G.

Position: Director

Appointed: 28 June 2023

Connie M.

Position: Director

Appointed: 01 February 2022

Ryan M.

Position: Director

Appointed: 01 February 2022

Alan D.

Position: Director

Appointed: 19 April 2018

Francis J.

Position: Director

Appointed: 01 April 2015

Alan D.

Position: Secretary

Appointed: 30 July 2004

John L.

Position: Director

Appointed: 07 September 1991

John L.

Position: Director

Resigned: 26 April 2017

Steven F.

Position: Director

Appointed: 13 November 2018

Resigned: 15 September 2021

David B.

Position: Director

Appointed: 21 December 2000

Resigned: 14 March 2018

Graham P.

Position: Director

Appointed: 21 December 2000

Resigned: 31 July 2003

Donald Q.

Position: Director

Appointed: 30 June 2000

Resigned: 01 July 2019

William C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 July 2004

Lorna P.

Position: Secretary

Appointed: 07 September 1991

Resigned: 31 December 1995

Company previous names

Stone Manganese Marine Shipcare June 24, 2008
Stone Engineering April 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand691 8661 207 258
Current Assets1 338 3211 887 307
Debtors612 572659 995
Other Debtors33 30467 727
Property Plant Equipment44 34843 305
Total Inventories33 88320 054
Other
Accrued Liabilities37 15649 650
Accumulated Depreciation Impairment Property Plant Equipment99 512111 738
Amounts Owed By Subsidiaries30 068122 625
Amounts Owed To Group Undertakings241 286448 645
Average Number Employees During Period1112
Creditors818 2371 187 567
Increase From Depreciation Charge For Year Property Plant Equipment 12 226
Net Current Assets Liabilities520 084699 740
Number Shares Issued Fully Paid 32 949
Other Taxation Social Security Payable12 29614 222
Par Value Share 1
Payments Received On Account103 437369 291
Property Plant Equipment Gross Cost143 860155 043
Raw Materials Consumables33 88320 054
Total Additions Including From Business Combinations Property Plant Equipment 11 183
Total Assets Less Current Liabilities564 432743 045
Trade Creditors Trade Payables424 062305 759
Trade Debtors Trade Receivables549 200469 643

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (9 pages)

Company search

Advertisements