Stonier Hobbs Developments Limited BATH


Founded in 2000, Stonier Hobbs Developments, classified under reg no. 03970616 is an active company. Currently registered at 10 Fountain Building BA1 5DU, Bath the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since May 18, 2000 Stonier Hobbs Developments Limited is no longer carrying the name Crossbay.

At present there are 2 directors in the the company, namely Duncan S. and Amanda S.. In addition one secretary - Amanda S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Chiew C. who worked with the the company until 8 August 2004.

Stonier Hobbs Developments Limited Address / Contact

Office Address 10 Fountain Building
Office Address2 Lansdown Road
Town Bath
Post code BA1 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970616
Date of Incorporation Wed, 12th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Duncan S.

Position: Director

Appointed: 06 April 2022

Amanda S.

Position: Director

Appointed: 01 April 2008

Amanda S.

Position: Secretary

Appointed: 08 August 2004

Stephen C.

Position: Director

Appointed: 12 May 2000

Resigned: 08 August 2004

Duncan S.

Position: Director

Appointed: 12 May 2000

Resigned: 05 September 2018

Chiew C.

Position: Secretary

Appointed: 12 May 2000

Resigned: 08 August 2004

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 12 April 2000

Resigned: 12 May 2000

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 12 April 2000

Resigned: 12 May 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Duncan S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Amanda S. This PSC owns 25-50% shares. The third one is Duncan S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Duncan S.

Notified on 10 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Amanda S.

Notified on 1 May 2016
Nature of control: 25-50% shares

Duncan S.

Notified on 12 May 2016
Ceased on 29 August 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Crossbay May 18, 2000

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 Worth149 654167 238       
Balance Sheet
Current Assets5 047101 84885 98170 498140 620185 608219 440257 312202 636
Net Assets Liabilities 85 85099 862116 228149 496182 205221 415265 482240 133
Cash Bank In Hand2842 890       
Debtors4 76398 958       
Tangible Fixed Assets196 813196 541       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve109 021126 605       
Shareholder Funds149 654167 238       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2501 2241 3242 8202 9272 6112 2782 384
Average Number Employees During Period   244555
Creditors 72 08360 12545 95431 06315 80128 49222 27815 518
Fixed Assets 115 153112 281109 443112 984109 979110 918106 311106 761
Net Current Assets Liabilities-34 99542 78048 93054 06370 39590 954141 600183 727151 274
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 5005 0003 8823261 1841 3601 528
Total Assets Less Current Liabilities161 818239 321161 211163 506183 379200 933252 518290 038258 035
Advances Credits Directors 82 767       
Advances Credits Made In Period Directors 83 934       
Advances Credits Repaid In Period Directors 7 375       
Creditors Due After One Year12 16472 083       
Creditors Due Within One Year40 04259 068       
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve40 53340 533       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements