Stone Oak Limited LANCASHIRE


Founded in 1975, Stone Oak, classified under reg no. 01226960 is an active company. Currently registered at 303 Leeds Road BB9 8EJ, Lancashire the company has been in the business for 49 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

There is a single director in the company at the moment - Timothy S., appointed on 12 April 1993. In addition, a secretary was appointed - Timothy S., appointed on 12 April 1993. As of 29 April 2024, there were 3 ex directors - Barry S., Lynn S. and others listed below. There were no ex secretaries.

Stone Oak Limited Address / Contact

Office Address 303 Leeds Road
Office Address2 Nelson
Town Lancashire
Post code BB9 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226960
Date of Incorporation Thu, 18th Sep 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Timothy S.

Position: Director

Appointed: 12 April 1993

Timothy S.

Position: Secretary

Appointed: 12 April 1993

Barry S.

Position: Director

Appointed: 26 June 1992

Resigned: 02 December 2015

Lynn S.

Position: Director

Appointed: 20 July 1991

Resigned: 12 April 1993

Robert S.

Position: Director

Appointed: 20 July 1991

Resigned: 26 June 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Tfes Holdings Limited from Blackburn, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Timothy S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tfes Holdings Limited

Mentor House Ainsworth Street, Blackburn, United Kingdom, BB1 6AY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11205196
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy S.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth86 222107 317       
Balance Sheet
Cash Bank On Hand 89 750126 91069 31265 94268 71742 31646 41380 405
Current Assets71 557122 828152 09796 698109 82597 97068 32681 977103 624
Debtors38 11526 57818 18720 38640 58326 75323 51032 56420 019
Net Assets Liabilities 107 317172 603115 994131 741113 904120 634123 519126 487
Other Debtors 2 5872 5312 5222 9786 1942 9814 5595 673
Property Plant Equipment 92 78683 78487 99381 05975 884129 996108 87296 718
Total Inventories 6 5007 0007 0003 3002 5002 5003 000 
Cash Bank In Hand23 94289 750       
Stocks Inventory9 5006 500       
Tangible Fixed Assets84 19892 786       
Reserves/Capital
Called Up Share Capital5 0002 500       
Profit Loss Account Reserve61 22282 317       
Shareholder Funds86 222107 317       
Other
Accrued Liabilities Deferred Income 4 1492 2252 5513 1024 7584 3984 5595 436
Accumulated Depreciation Impairment Property Plant Equipment 45 24642 48548 68455 61860 79365 48165 79677 950
Amounts Owed By Related Parties       37 
Amounts Owed To Group Undertakings        9 382
Average Number Employees During Period    109987
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 24 47015 60722 39216 79412 58467 432  
Creditors 16 56214 06620 61715 0503 52341 45035 28128 831
Finance Lease Liabilities Present Value Total 16 56214 06620 61715 0503 52341 45035 28128 831
Increase From Depreciation Charge For Year Property Plant Equipment  8 0729 1286 9345 1754 68816 19012 154
Net Current Assets Liabilities8 53735 673106 58152 77368 81744 10735 85451 86159 346
Number Shares Issued Fully Paid  2 5002 500     
Other Creditors 50 6961 469   4 238  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 8332 929   15 875 
Other Disposals Property Plant Equipment  12 8753 841   20 809 
Par Value Share 111     
Property Plant Equipment Gross Cost 138 032126 269136 677136 677136 677195 477174 668 
Provisions For Liabilities Balance Sheet Subtotal 4 5803 6964 1553 0852 5643 7661 933746
Total Additions Including From Business Combinations Property Plant Equipment  1 11214 249  58 800  
Total Assets Less Current Liabilities92 735128 459190 365140 766149 876119 991165 850160 733156 064
Trade Creditors Trade Payables  5 414 4 0506 3564 5854 8367 958
Trade Debtors Trade Receivables 23 99115 65617 86437 60520 55920 52927 96814 346
Creditors Due After One Year1 67316 562       
Creditors Due Within One Year63 02087 155       
Number Shares Allotted 2 500       
Other Reserves 2 500       
Provisions For Liabilities Charges4 8404 580       
Revaluation Reserve20 00020 000       
Share Capital Allotted Called Up Paid5 0002 500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 5th, January 2024
Free Download (11 pages)

Company search

Advertisements