United Stockholders Limited STAFFS


Founded in 1989, United Stockholders, classified under reg no. 02383905 is an active company. Currently registered at 6 Marsh Parade ST5 1DU, Staffs the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Lee B., Alison S. and John L.. In addition one secretary - Alison S. - is with the company. As of 29 April 2024, there was 1 ex director - Barry B.. There were no ex secretaries.

United Stockholders Limited Address / Contact

Office Address 6 Marsh Parade
Office Address2 Newcastle
Town Staffs
Post code ST5 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383905
Date of Incorporation Mon, 15th May 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 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 Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Lee B.

Position: Director

Resigned:

Alison S.

Position: Director

Appointed: 19 December 2017

Alison S.

Position: Secretary

Appointed: 19 December 2017

John L.

Position: Director

Appointed: 16 July 1991

Barry B.

Position: Director

Resigned: 25 October 2015

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Lee B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Alison S. This PSC owns 25-50% shares. The third one is Margaret B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Lee B.

Notified on 4 June 2018
Nature of control: 25-50% shares

Alison S.

Notified on 4 June 2018
Nature of control: 25-50% shares

Margaret B.

Notified on 12 August 2016
Ceased on 4 June 2018
Nature of control: 25-50% shares

John L.

Notified on 16 July 2016
Ceased on 1 October 2016
Nature of control: 25-50% shares

Barry B.

Notified on 16 July 2016
Ceased on 12 August 2016
Nature of 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 Worth329 752272 099       
Balance Sheet
Cash Bank On Hand  153 809101 45079 199178 078179 338154 481112 864
Current Assets41 3879 385153 809118 136121 919183 500184 760155 046112 864
Debtors36 5926 750 16 68642 7205 4225 422565 
Net Assets Liabilities  258 720261 782265 429267 502270 634274 194232 132
Other Debtors   16 68642 7205 4225 422  
Property Plant Equipment  147 000147 000147 000147 000147 000147 000147 000
Cash Bank In Hand4 7952 635       
Net Assets Liabilities Including Pension Asset Liability329 752272 099       
Tangible Fixed Assets325 000325 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve167 663110 010       
Shareholder Funds329 752272 099       
Other
Corporation Tax Payable  20 7577198554861 2218451 299
Creditors  42 0893 3543 49062 99861 12627 85227 732
Fixed Assets325 000325 000147 000147 000147 000147 000147 000147 000147 000
Net Current Assets Liabilities4 752-52 901111 720114 782118 429120 502123 634127 19485 132
Other Creditors  21 3322 6352 63562 51259 90527 00726 433
Property Plant Equipment Gross Cost   147 000147 000147 000147 000147 000147 000
Total Assets Less Current Liabilities329 752272 099258 720261 782265 429267 502270 634274 194232 132
Trade Debtors Trade Receivables       565 
Advances Credits Directors 49 11910 11416 68637 29859 30255 802  
Advances Credits Made In Period Directors  39 00526 80020 612 3 500  
Advances Credits Repaid In Period Directors     96 600   
Creditors Due Within One Year36 63562 286       
Number Shares Allotted 100       
Other Aggregate Reserves161 989161 989       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation325 000325 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements