Stonehenge Ales Limited SALISBURY


Stonehenge Ales started in year 1998 as Private Limited Company with registration number 03608517. The Stonehenge Ales company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Salisbury at The Old Mill. Postal code: SP4 9QB.

The firm has 2 directors, namely James R., Nicola R.. Of them, James R., Nicola R. have been with the company the longest, being appointed on 9 March 2022. Currenlty, the firm lists one former director, whose name is Stig A. and who left the the firm on 9 March 2022. In addition, there is one former secretary - Anna A. who worked with the the firm until 9 March 2022.

Stonehenge Ales Limited Address / Contact

Office Address The Old Mill
Office Address2 Netheravon
Town Salisbury
Post code SP4 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03608517
Date of Incorporation Mon, 3rd Aug 1998
Industry Manufacture of beer
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

James R.

Position: Director

Appointed: 09 March 2022

Nicola R.

Position: Director

Appointed: 09 March 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1998

Resigned: 03 August 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 August 1998

Resigned: 03 August 1998

Anna A.

Position: Secretary

Appointed: 03 August 1998

Resigned: 09 March 2022

Stig A.

Position: Director

Appointed: 03 August 1998

Resigned: 09 March 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Nicola R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stig A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Nicola R.

Notified on 9 March 2022
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 9 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Stig A.

Notified on 19 August 2016
Ceased on 9 March 2022
Nature of control: 25-50% shares

Anna A.

Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302021-06-302022-06-302023-06-30
Net Worth22 25929 06042 70859 87476 68872 221   
Balance Sheet
Cash Bank On Hand      40 46444 39599 731
Current Assets74 39482 316105 46569 64261 63389 68194 032113 532186 742
Debtors45 14539 23579 45036 03543 98352 98223 53434 75045 897
Net Assets Liabilities      66 13777 694142 666
Other Debtors  1 800 1 420 5 139755 
Property Plant Equipment      19 03232 25624 390
Total Inventories      30 03434 38741 114
Cash Bank In Hand14 48925 3973 60017 5145 12821 010   
Intangible Fixed Assets140 635140 635142 835142 835142 835142 835   
Net Assets Liabilities Including Pension Asset Liability22 25929 06042 70859 87476 68872 221   
Stocks Inventory14 76017 68422 41516 09312 52215 689   
Tangible Fixed Assets19 56416 98026 38837 23663 54152 683   
Trade Debtors45 14539 23577 65036 03542 563    
Reserves/Capital
Called Up Share Capital222222   
Profit Loss Account Reserve22 25729 05842 70659 87276 68672 219   
Shareholder Funds22 25929 06042 70859 87476 68872 221   
Other
Accrued Liabilities Deferred Income      3901 6851 964
Accumulated Amortisation Impairment Intangible Assets      140 635  
Accumulated Depreciation Impairment Property Plant Equipment      166 638172 154179 507
Average Number Employees During Period      554
Bank Borrowings Overdrafts23 49218 07234 30034 300  3 803  
Corporation Tax Payable      11 11914 23019 180
Creditors      43 31261 96562 319
Disposals Decrease In Amortisation Impairment Intangible Assets       140 635 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        777
Disposals Intangible Assets       140 635 
Disposals Property Plant Equipment        1 041
Fixed Assets160 199159 815169 223180 071206 376 19 03232 256 
Increase From Depreciation Charge For Year Property Plant Equipment       5 5168 130
Intangible Assets Gross Cost      140 635  
Net Current Assets Liabilities-137 940-130 755-126 515-120 197-129 68819 52750 72051 567124 423
Number Shares Issued Fully Paid       2 
Other Creditors      253 2 990
Other Taxation Social Security Payable      381427412
Par Value Share11111  1 
Prepayments Accrued Income      3 6107072 899
Property Plant Equipment Gross Cost      185 670204 410203 897
Provisions For Liabilities Balance Sheet Subtotal      3 6156 1296 147
Total Additions Including From Business Combinations Property Plant Equipment       18 740528
Total Assets Less Current Liabilities22 25929 06042 70859 87476 688215 04569 75283 823148 813
Trade Creditors Trade Payables      14 5819 89412 250
Trade Debtors Trade Receivables      14 78533 28842 998
Creditors Due After One Year     142 824   
Creditors Due Within One Year212 334213 071231 980189 839191 32170 154   
Intangible Fixed Assets Cost Or Valuation140 635140 635142 835142 835142 835    
Loans From Directors After One Year     142 824   
Number Shares Allotted222222   
Other Creditors Due Within One Year147 542148 827148 466125 074162 641    
Share Capital Allotted Called Up Paid222222   
Tangible Fixed Assets Additions 5 27613 64823 26047 800    
Tangible Fixed Assets Cost Or Valuation80 10485 38096 828120 088167 888174 591   
Tangible Fixed Assets Depreciation60 54066 20070 44082 852121 908121 908   
Tangible Fixed Assets Depreciation Charged In Period 5 6604 24012 41221 495    
Taxation Social Security Due Within One Year41 30046 17249 21430 46528 680    
Value Shares Allotted     1   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 20th, March 2024
Free Download (7 pages)

Company search

Advertisements