You are here: bizstats.co.uk > a-z index > W list

W.w.stansby & Sons Limited ALTRINCHAM


Founded in 1950, W.w.stansby & Sons, classified under reg no. 00481872 is an active company. Currently registered at 36 Leigh Road WA15 9BD, Altrincham the company has been in the business for seventy four years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 7 directors in the the firm, namely Clare S., Stephen S. and Karen M. and others. In addition one secretary - Jonathan S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter S. who worked with the the firm until 12 April 2016.

W.w.stansby & Sons Limited Address / Contact

Office Address 36 Leigh Road
Office Address2 Hale
Town Altrincham
Post code WA15 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00481872
Date of Incorporation Fri, 5th May 1950
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 74 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Clare S.

Position: Director

Appointed: 19 April 2016

Jonathan S.

Position: Secretary

Appointed: 12 April 2016

Stephen S.

Position: Director

Appointed: 22 December 1998

Karen M.

Position: Director

Appointed: 22 December 1998

Alison A.

Position: Director

Appointed: 22 December 1998

Peter S.

Position: Director

Appointed: 22 December 1998

Paul S.

Position: Director

Appointed: 22 December 1998

Jonathan S.

Position: Director

Appointed: 22 December 1998

Peter S.

Position: Secretary

Appointed: 22 December 1998

Resigned: 12 April 2016

Susan S.

Position: Director

Appointed: 22 December 1998

Resigned: 25 January 2024

Nesta S.

Position: Director

Appointed: 11 December 1998

Resigned: 27 November 2016

John S.

Position: Director

Appointed: 18 November 1991

Resigned: 15 July 2010

Kenneth S.

Position: Director

Appointed: 18 November 1991

Resigned: 02 December 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Peter S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Jonathan S. This PSC has significiant influence or control over the company,.

Peter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand216 432190 587171 523241 674221 383254 379
Current Assets280 277230 740293 336341 941349 551344 642
Debtors63 84540 153121 813100 267128 16890 263
Net Assets Liabilities8 233 7158 197 2478 314 2028 352 8898 072 1238 059 120
Other Debtors63 84540 153112 13871 376104 699 
Property Plant Equipment30 45332 50887 57491 45882 31274 081
Other
Accumulated Depreciation Impairment Property Plant Equipment81 34379 28884 20898 864108 010116 241
Additions Other Than Through Business Combinations Property Plant Equipment   13 440  
Average Number Employees During Period222228
Creditors175 204164 769156 847172 406188 551190 472
Fixed Assets8 955 4538 957 5089 012 5749 016 4589 007 3128 999 081
Increase From Depreciation Charge For Year Property Plant Equipment -2 055 9 5569 1468 231
Investment Property8 925 0008 925 0008 925 0008 925 0008 925 0008 925 000
Investment Property Fair Value Model8 925 000 8 925 0008 925 0008 925 000 
Net Current Assets Liabilities105 07365 971136 489169 535161 000154 170
Nominal Value Allotted Share Capital3 0003 000    
Number Shares Issued Fully Paid3 0003 000    
Other Creditors     575
Par Value Share 1    
Prepayments    104 69971 128
Property Plant Equipment Gross Cost111 796111 796171 782190 322190 322190 322
Provisions For Liabilities Balance Sheet Subtotal826 811826 232834 861833 1041 096 1891 094 131
Taxation Social Security Payable1 0071 1567231 0539781 450
Total Assets Less Current Liabilities9 060 5269 023 4799 149 0639 185 9939 168 3129 153 251
Trade Debtors Trade Receivables  9 67528 89123 46919 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements