Stoneleigh Consultancy Limited SHREWSBURY SHROPSHIRE


Founded in 1986, Stoneleigh Consultancy, classified under reg no. 02056891 is an active company. Currently registered at The Ditches Hall SY4 5TX, Shrewsbury Shropshire the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Anthony R. and Silvana T.. In addition one secretary - Silvana R. - is with the firm. As of 4 May 2024, there were 2 ex directors - Anthony R., John C. and others listed below. There were no ex secretaries.

Stoneleigh Consultancy Limited Address / Contact

Office Address The Ditches Hall
Office Address2 Ellesmere Road Wem
Town Shrewsbury Shropshire
Post code SY4 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02056891
Date of Incorporation Mon, 22nd Sep 1986
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Anthony R.

Position: Director

Resigned:

Silvana T.

Position: Director

Appointed: 03 March 2008

Silvana R.

Position: Secretary

Appointed: 01 April 1994

Anthony R.

Position: Director

Appointed: 22 August 1991

Resigned: 01 April 1994

John C.

Position: Director

Appointed: 22 August 1991

Resigned: 03 March 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Silvana R. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anthony R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Silvana R.

Notified on 20 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Anthony R.

Notified on 20 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 666 0242 717 382       
Balance Sheet
Cash Bank On Hand 1 930 3651 918 4422 451 8152 465 5431 909 5612 638 4302 337 6543 013 224
Current Assets2 989 2802 596 3653 300 1693 584 0333 186 6593 123 4213 055 3233 283 3543 460 581
Debtors1 133 113647 2501 354 5731 103 825695 5861 192 884393 548783 023311 550
Net Assets Liabilities 2 717 3822 997 2723 314 5723 601 2133 739 8633 996 1634 135 6854 273 868
Property Plant Equipment 357 152321 259353 95193 776128 450108 88387 092117 194
Total Inventories 18 75022 13428 39325 53020 97623 345162 677 
Cash Bank In Hand1 834 6991 930 365       
Net Assets Liabilities Including Pension Asset Liability2 666 0242 717 382       
Stocks Inventory21 46818 750       
Tangible Fixed Assets373 848357 152       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve2 656 0242 707 382       
Shareholder Funds2 666 0242 717 382       
Other
Accumulated Depreciation Impairment Property Plant Equipment 233 176238 017251 603239 429250 074257 103285 297290 667
Additions From Acquisitions Investment Property Fair Value Model     495 893   
Additions Other Than Through Business Combinations Property Plant Equipment       6 40357 010
Average Number Employees During Period  1010109999
Creditors 292 519893 135891 205386 519708 565365 643435 758288 348
Disposals Investment Property Fair Value Model        207 963
Fixed Assets439 922423 226595 297627 989812 0431 342 6101 323 0431 301 2521 123 391
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -10 500-10 500-10 500-10 500
Increase From Depreciation Charge For Year Property Plant Equipment  33 69913 58629 10923 53128 29628 19420 095
Investment Property   567 095718 2671 214 1601 214 1601 214 1601 006 197
Investment Property Fair Value Model    728 7671 224 6601 214 1601 214 1601 006 197
Net Current Assets Liabilities2 237 4552 303 8462 402 0142 692 8282 800 1402 414 8562 689 6802 847 5963 172 233
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 28412 88621 266 14 723
Other Disposals Property Plant Equipment    45 38512 88736 767 21 538
Property Plant Equipment Gross Cost 590 328559 276605 554333 204378 523365 986372 389407 861
Provisions For Liabilities Balance Sheet Subtotal 9 6905 0596 24510 97017 60316 56013 16321 756
Total Additions Including From Business Combinations Property Plant Equipment  1 02846 27866 25258 20724 230  
Total Assets Less Current Liabilities2 677 3772 727 0723 002 3313 320 8173 612 1833 757 4664 012 7234 148 8484 295 624
Amount Specific Advance Or Credit Directors306 161200 676127 67574 003     
Amount Specific Advance Or Credit Repaid In Period Directors 105 48573 00153 672     
Creditors Due Within One Year751 825292 519       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 858      
Disposals Property Plant Equipment  32 080      
Investments Fixed Assets66 07466 074274 038274 038     
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges11 3539 690       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 37 767       
Tangible Fixed Assets Cost Or Valuation575 250590 328       
Tangible Fixed Assets Depreciation201 402233 176       
Tangible Fixed Assets Depreciation Charged In Period 48 791       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 017       
Tangible Fixed Assets Disposals 22 689       
Advances Credits Directors306 161200 676       
Advances Credits Made In Period Directors337 513        
Advances Credits Repaid In Period Directors31 352        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements