The Churchfield Stone Company Limited PETERBOROUGH


Founded in 2009, The Churchfield Stone Company, classified under reg no. 06826801 is an active company. Currently registered at 6 Nene Valley Business Park PE8 4HN, Peterborough the company has been in the business for fifteen years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Thursday 30th March 2023.

The company has 3 directors, namely Paul M., Paul R. and Melvin S.. Of them, Paul R., Melvin S. have been with the company the longest, being appointed on 23 February 2009 and Paul M. has been with the company for the least time - from 1 December 2023. Currenlty, the company lists one former director, whose name is Lee J. and who left the the company on 7 July 2017. In addition, there is one former secretary - Robin B. who worked with the the company until 17 October 2022.

The Churchfield Stone Company Limited Address / Contact

Office Address 6 Nene Valley Business Park
Office Address2 Oundle
Town Peterborough
Post code PE8 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06826801
Date of Incorporation Mon, 23rd Feb 2009
Industry Cutting, shaping and finishing of stone
End of financial Year 30th March
Company age 15 years old
Account next due date Mon, 30th Dec 2024 (243 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 01 December 2023

Paul R.

Position: Director

Appointed: 23 February 2009

Melvin S.

Position: Director

Appointed: 23 February 2009

Lee J.

Position: Director

Appointed: 01 January 2011

Resigned: 07 July 2017

Robin B.

Position: Secretary

Appointed: 23 February 2009

Resigned: 17 October 2022

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Paul R. This PSC and has 25-50% shares. Another one in the PSC register is Melvin S. This PSC owns 25-50% shares.

Paul R.

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

Melvin S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Net Worth-445 075-388 502-347 980       
Balance Sheet
Cash Bank On Hand  68 43470 644185 052156 228125 244197 483146 671204 361
Current Assets517 191606 923661 910701 466861 080847 978799 935819 704526 663536 621
Debtors124 501176 047186 185237 282244 912212 960186 091459 421332 382273 560
Net Assets Liabilities  -347 980-143 906128 028366 080275 164248 502324 561490 897
Other Debtors  3333925401 3352 5152 5152 5052 038
Property Plant Equipment  301 981312 408267 014338 431317 264356 494308 187277 926
Total Inventories  407 291393 540431 116478 790488 600162 80047 61058 700
Cash Bank In Hand9 71912 77968 434       
Net Assets Liabilities Including Pension Asset Liability-445 075-388 502-347 980       
Stocks Inventory382 971418 097407 291       
Tangible Fixed Assets360 765338 018301 981       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-446 075-389 502-348 980       
Shareholder Funds-445 075-388 502-347 980       
Other
Accumulated Depreciation Impairment Property Plant Equipment  363 307428 592502 027570 228627 981635 501693 346743 562
Average Number Employees During Period   7777777
Creditors  1 165 819990 096883 971693 047683 971582 296248 2417 228
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 505   49 472  
Disposals Property Plant Equipment   105 743   103 500  
Finance Lease Liabilities Present Value Total  32 3676 1256 1259 0769 07667 41015 9457 228
Increase Decrease In Property Plant Equipment   103 500 38 578 145 000 9 900
Increase From Depreciation Charge For Year Property Plant Equipment   91 79073 43568 20157 75356 99257 84550 216
Net Current Assets Liabilities414 735471 541515 858533 782744 985720 696641 871474 304264 615220 199
Other Creditors  1 165 819983 971883 971683 971683 971582 296232 296 
Other Taxation Social Security Payable  8 39311 64311 60921 9217 02720 33225 69757 702
Property Plant Equipment Gross Cost  665 288741 000769 041908 659945 245991 9951 001 5331 021 488
Total Additions Including From Business Combinations Property Plant Equipment   181 45528 041139 61836 586150 2509 53819 955
Total Assets Less Current Liabilities775 500809 559817 839846 1901 011 9991 059 127959 135830 798572 802498 125
Trade Creditors Trade Payables  105 292119 29198 36197 028141 961257 658210 618239 378
Trade Debtors Trade Receivables  185 852236 890244 372211 625183 576456 906329 877271 522
Creditors Due After One Year1 220 5751 198 0611 165 819       
Creditors Due Within One Year102 456135 382146 052       
Fixed Assets360 765338 018301 981       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 59 75954 105       
Tangible Fixed Assets Cost Or Valuation557 544617 303665 288       
Tangible Fixed Assets Depreciation196 779279 285363 307       
Tangible Fixed Assets Depreciation Charged In Period 82 50689 530       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 508       
Tangible Fixed Assets Disposals  6 120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Friday 1st December 2023.
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements