Stonegate Precision Tooling Limited NORTH CAVE


Founded in 2011, Stonegate Precision Tooling, classified under reg no. 07876144 is an active company. Currently registered at Stonegate House Unit 4 Dianthus Business Park HU15 2FT, North Cave the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Carl H., Graham H.. Of them, Carl H., Graham H. have been with the company the longest, being appointed on 8 December 2011. As of 30 April 2024, there were 2 ex directors - Damian W., Rebecca H. and others listed below. There were no ex secretaries.

Stonegate Precision Tooling Limited Address / Contact

Office Address Stonegate House Unit 4 Dianthus Business Park
Office Address2 Common Lane
Town North Cave
Post code HU15 2FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07876144
Date of Incorporation Thu, 8th Dec 2011
Industry Manufacture of tools
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Carl H.

Position: Director

Appointed: 08 December 2011

Graham H.

Position: Director

Appointed: 08 December 2011

Damian W.

Position: Director

Appointed: 20 April 2018

Resigned: 14 February 2020

Rebecca H.

Position: Director

Appointed: 08 December 2011

Resigned: 20 April 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Stonegate Tooling Holdings Ltd from Brough, England. The abovementioned PSC is categorised as "a private limited company 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 one in the persons with significant control register is Rebecca H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stonegate Tooling Holdings Ltd

Stonegate House Common Lane, North Cave, Brough, HU15 2FT, England

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14570291
Notified on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rebecca H.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham H.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth500 702929 995       
Balance Sheet
Cash Bank On Hand 378 828440 278507 896768 236991 538928 2181 272 5752 019 516
Current Assets571 4141 647 4672 467 7792 908 0603 302 7133 781 9224 913 6685 969 4467 250 727
Debtors463 546741 6321 339 7451 470 6901 713 3601 657 4422 795 9922 923 7423 015 023
Net Assets Liabilities 929 9951 531 4772 139 3702 652 0313 177 4793 905 8115 253 0696 625 410
Other Debtors 19 585483 223497 376724 919744 0921 493 1851 478 5861 469 013
Property Plant Equipment 51 67748 544120 125113 846124 010140 382113 942150 421
Total Inventories 527 007687 756929 474821 1171 132 9421 189 4581 773 1292 216 188
Cash Bank In Hand107 868378 828       
Net Assets Liabilities Including Pension Asset Liability500 702929 995       
Stocks Inventory 527 007       
Tangible Fixed Assets 51 677       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve499 702928 995       
Shareholder Funds500 702929 995       
Other
Accrued Liabilities     17 70228 128  
Accumulated Amortisation Impairment Intangible Assets       90 921200 049
Accumulated Depreciation Impairment Property Plant Equipment 7 66320 70348 86498 908164 794190 563153 394232 621
Additions Other Than Through Business Combinations Property Plant Equipment     90 454109 43432 048115 706
Average Number Employees During Period 1312141717232833
Bank Borrowings Overdrafts       3 7626 048
Corporation Tax Payable      259 927438 331301 547
Creditors 764 877980 478974 657849 152812 5091 133 48116 48531 827
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 5164 586 -2 106-37 503  
Disposals Property Plant Equipment  16 83817 609 -16 250-67 293  
Fixed Assets10051 77748 844220 725214 446224 610140 383568 642495 993
Increase From Amortisation Charge For Year Intangible Assets       90 921109 128
Increase From Depreciation Charge For Year Property Plant Equipment  18 55632 74750 04466 14663 27258 48979 227
Intangible Assets       454 700345 572
Intangible Assets Gross Cost       545 621 
Investments Fixed Assets100100300100 600100 600100 600   
Investments In Associates     100   
Investments In Group Undertakings Participating Interests     100 600   
Investments In Subsidiaries    100 600100 600   
Net Current Assets Liabilities500 602882 5901 487 3011 933 4032 453 5612 969 4133 780 1874 715 6706 165 737
Number Shares Issued Fully Paid  4040 1 0041 004  
Other Creditors 222 012360 775420 595201 826158 103113 29016 48531 827
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       95 658 
Other Disposals Property Plant Equipment       95 658 
Other Inventories    821 1171 132 9421 189 458  
Other Remaining Borrowings     6 05018 008  
Other Taxation Social Security Payable 342 247414 166291 063386 976 286 638340 517349 679
Par Value Share 111  1  
Property Plant Equipment Gross Cost 59 34069 247168 989212 754288 804330 945267 336383 042
Provisions For Liabilities Balance Sheet Subtotal 4 3724 66814 75815 97616 54414 75814 7584 493
Taxation Social Security Payable     351 399546 565  
Total Assets Less Current Liabilities500 702934 3671 536 1452 154 1282 668 0073 194 0233 920 5695 284 3126 661 730
Total Borrowings     6 05018 008  
Trade Creditors Trade Payables 200 618205 537262 999260 350279 255427 490383 660297 495
Trade Debtors Trade Receivables 722 047845 582903 034953 285913 3501 302 8071 445 1561 546 010
Director Remuneration     34 30829 564  
Accounting Period Subsidiary2 0142 015       
Amounts Owed By Associates   70 28035 156    
Amounts Owed By Group Undertakings  10 940      
Creditors Due Within One Year70 812764 877       
Debtors Due After One Year-253 603        
Dividends Paid  258 156335 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 27 06917 30383 90251 111    
Investments In Group Undertakings 100300-100     
Investments In Joint Ventures   100100    
Number Shares Allotted 40       
Other Investments Other Than Loans   100 500100 500    
Percentage Subsidiary Held 100       
Profit Loss  859 638942 893     
Provisions For Liabilities Charges 4 372       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions 59 610       
Tangible Fixed Assets Cost Or Valuation 59 340       
Tangible Fixed Assets Depreciation 7 663       
Tangible Fixed Assets Depreciation Charged In Period 7 717       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 54       
Tangible Fixed Assets Disposals 270       
Total Additions Including From Business Combinations Property Plant Equipment  26 745117 35143 765    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates March 1, 2024
filed on: 12th, March 2024
Free Download (10 pages)

Company search