Stonehouse Design & Build Limited PLYMOUTH


Stonehouse Design & Build started in year 1995 as Private Limited Company with registration number 03092738. The Stonehouse Design & Build company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Plymouth at 6 Houndiscombe Road. Postal code: PL4 6HH.

Currently there are 2 directors in the the firm, namely Benjamin F. and David F.. In addition one secretary - Sandra C. - 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.

Stonehouse Design & Build Limited Address / Contact

Office Address 6 Houndiscombe Road
Office Address2 Mutley
Town Plymouth
Post code PL4 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092738
Date of Incorporation Fri, 18th Aug 1995
Industry Other building completion and finishing
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Benjamin F.

Position: Director

Appointed: 05 October 2009

David F.

Position: Director

Appointed: 01 November 2003

Sandra C.

Position: Secretary

Appointed: 01 November 2003

Elizabeth J.

Position: Secretary

Appointed: 29 June 1998

Resigned: 01 November 2003

Mary P.

Position: Secretary

Appointed: 18 May 1998

Resigned: 30 June 1998

Sandra C.

Position: Director

Appointed: 16 May 1998

Resigned: 01 November 2003

Sandra C.

Position: Secretary

Appointed: 18 August 1995

Resigned: 18 May 1998

David F.

Position: Director

Appointed: 18 August 1995

Resigned: 18 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1995

Resigned: 18 August 1995

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Sandra C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sandra C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra C.

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

David F.

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

Sandra C.

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

David F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand548 032    170 39326 6182 113
Current Assets1 571 834666 816729 416606 1461 850 6681 930 2532 149 5572 283 804
Debtors15 02811 9244 7725 3134 8147 13922 93817 129
Net Assets Liabilities-20 499-31 970-25 394-15 79728 71378 49851 52032 450
Other Debtors15 02811 9244 7725 3134 8157 13922 93816 332
Property Plant Equipment53 17442 49357 40346 33738 78032 50727 28922 941
Total Inventories1 008 774654 891724 644600 8331 845 8531 752 7212 100 0012 264 562
Other
Accumulated Depreciation Impairment Property Plant Equipment55 67366 35452 57138 07045 62751 90057 11861 466
Additions Other Than Through Business Combinations Property Plant Equipment  34 32224 345    
Average Number Employees During Period77552253
Bank Borrowings     50 00035 65225 783
Bank Overdrafts 24 75410 43638 33943 661   
Creditors27 45219 40030 9069 1881 854 33150 00035 65225 783
Depreciation Expense Property Plant Equipment      5 2184 348
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -23 146-22 556    
Disposals Property Plant Equipment  -33 195-49 912    
Finance Lease Liabilities Present Value Total27 45219 40030 9069 1888 8912 468  
Increase From Depreciation Charge For Year Property Plant Equipment 10 6819 3638 0557 5576 2735 2184 348
Net Current Assets Liabilities-43 497-53 530-47 368-45 272-3 664101 96865 06839 651
Other Creditors10 54814 3759 0165 273120 835109 11787 97885 978
Other Remaining Borrowings1 577 802648 782730 942585 8351 660 4671 702 1961 984 1902 146 145
Property Plant Equipment Gross Cost108 847108 847109 97484 40784 40784 40784 40784 407
Provisions For Liabilities Balance Sheet Subtotal2 7241 5334 5237 6746 4035 9775 1854 359
Taxation Social Security Payable2 2332 8312 5915 9103 0772 7592 4371 426
Total Assets Less Current Liabilities9 677-11 03710 0351 06535 116134 47592 35762 592
Total Borrowings27 45219 40030 9069 1881 713 01950 00035 65225 783
Trade Creditors Trade Payables11 45021 5519 1819 93317 40011 745257734
Trade Debtors Trade Receivables       797
Work In Progress1 008 774654 891724 644600 8331 845 8531 752 7212 100 0012 264 562

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, April 2023
Free Download (11 pages)

Company search

Advertisements