Stour Developments Limited CHRISTCHURCH


Stour Developments started in year 1963 as Private Limited Company with registration number 00764200. The Stour Developments company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Christchurch at 4 Brackley Close. Postal code: BH23 6SE.

The company has 3 directors, namely Marcus C., Peter C. and Susan C.. Of them, Susan C. has been with the company the longest, being appointed on 19 October 1991 and Marcus C. has been with the company for the least time - from 2 April 2002. As of 29 April 2024, there was 1 ex director - Kenneth C.. There were no ex secretaries.

Stour Developments Limited Address / Contact

Office Address 4 Brackley Close
Office Address2 Bournemouth International Airport
Town Christchurch
Post code BH23 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00764200
Date of Incorporation Thu, 13th Jun 1963
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Marcus C.

Position: Director

Appointed: 02 April 2002

Peter C.

Position: Director

Appointed: 01 February 2001

Susan C.

Position: Director

Appointed: 19 October 1991

Kenneth C.

Position: Director

Resigned: 07 October 2022

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Susan C. 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 Kenneth C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Susan C.

Notified on 13 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth C.

Notified on 6 April 2016
Ceased on 13 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 71027 337891 6371 421 319634 252558 271549 748977 904
Current Assets4 003 2062 376 1011 932 6092 036 1911 456 4391 379 8761 287 9551 378 610
Debtors1 390 405352 921465 183584 867748 205693 257580 619374 511
Net Assets Liabilities1 432 1571 514 2951 701 1831 630 705  1 440 7741 538 983
Other Debtors10 7336 8618 252175 924748 205693 257580 619359 115
Property Plant Equipment200 732200 376200 076199 821199 481199 447199 280199 135
Total Inventories2 578 0911 995 843575 78930 00573 982128 348157 588 
Other
Accumulated Depreciation Impairment Property Plant Equipment10 16910 52510 82511 08011 42011 61211 77911 924
Additions Other Than Through Business Combinations Property Plant Equipment     158  
Average Number Employees During Period22344444
Balances Amounts Owed To Related Parties450 356500 831325 843     
Bank Borrowings Overdrafts1 759 804460 820      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment21 95421 95421 95421 954    
Comprehensive Income Expense195 380131 638244 688     
Corporation Tax Payable8 77641 48360 072     
Creditors2 314 8271 057 940431 262605 30794 39488 84746 46138 541
Depreciation Rate Used For Property Plant Equipment 252525    
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity  -776 684     
Dividends Paid47 00049 50057 800     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income200 000       
Income Expense Recognised Directly In Equity-47 000-49 500-57 800     
Increase From Depreciation Charge For Year Property Plant Equipment 356300255340192167145
Net Current Assets Liabilities1 688 3791 318 1611 501 3471 430 8841 362 0451 291 0291 241 4941 340 069
Other Creditors489 017544 350365 902603 66290 64370 56044 08225 594
Other Taxation Social Security Payable3 1323 1312 516 2 74416 420 8 214
Payments To Related Parties6 4005 460      
Profit Loss-4 620131 638244 688     
Property Plant Equipment Gross Cost 210 901210 901210 901210 901211 059211 059 
Provisions For Liabilities Balance Sheet Subtotal       221
Taxation Including Deferred Taxation Balance Sheet Subtotal 262240     
Total Assets Less Current Liabilities1 889 1111 518 5371 701 4231 630 7051 561 5261 490 4761 440 7741 539 204
Trade Creditors Trade Payables54 0988 1562 7721 6451 0071 8672 3794 733
Trade Debtors Trade Receivables1 379 672346 060456 931408 943   15 396

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements