John Stacey & Sons Limited

General information

Name:

John Stacey & Sons Ltd

Office Address:

Lily Annie House Stacey Industrial Park RG26 3PZ Silchester Road Tadley

Number: 00805205

Incorporation date: 1964-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was registered is May 14, 1964. Started under number 00805205, the company is listed as a Private Limited Company. You can reach the main office of the firm during business times under the following location: Lily Annie House Stacey Industrial Park, RG26 3PZ Silchester Road Tadley. This firm's classified under the NACE and SIC code 42990 which stands for Construction of other civil engineering projects n.e.c.. John Stacey & Sons Ltd reported its account information for the financial period up to 2022-05-31. The business most recent confirmation statement was released on 2022-10-10.

John Stacey & Sons Ltd is a large-sized vehicle operator with the licence number OH0204578. The firm has one transport operating centre in the country. In their subsidiary in Tadley on Silchester Road, 48 machines and 7 trailers are available.

1 transaction have been registered in 2014 with a sum total of £860. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,820. The Council conducted 2 transactions in 2012, this added up to £9,670. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £35,221. Cooperation with the Hampshire County Council council covered the following areas: Snow Clearance, Installation Of Temporary Classrooms and General Maintenance.

Considering the following enterprise's magnitude, it became unavoidable to acquire new company leaders, to name just a few: Jon S., Stephen S., Darren S. who have been aiding each other since February 2024 to exercise independent judgement of the following limited company. To help the directors in their tasks, the abovementioned limited company has been utilizing the skillset of Keith B. as a secretary since the appointment on July 16, 2007.

Company staff

Jon S.

Role: Director

Appointed: 20 February 2024

Latest update: 20 April 2024

Stephen S.

Role: Director

Appointed: 01 November 2007

Latest update: 20 April 2024

Darren S.

Role: Director

Appointed: 01 November 2007

Latest update: 20 April 2024

Keith B.

Role: Secretary

Appointed: 16 July 2007

Latest update: 20 April 2024

Gerald S.

Role: Director

Appointed: 28 February 1991

Latest update: 20 April 2024

People with significant control

Executives who control this firm include: Gerald S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gerald S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan S.
Notified on 9 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen S.
Notified on 9 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David Endicott & Bruce Yeomans Executors Of Late George Stacey
Address: 52-54 52-54 The Green, Banbury, Oxon, Ox16 9ab, OX16 9AB, United Kingdom
Legal authority Limited
Legal form Solicitors
Notified on 19 December 2016
Ceased on 9 October 2017
Nature of control:
over 1/2 to 3/4 of shares
Stephen S.
Notified on 9 October 2017
Ceased on 9 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 October 2023
Confirmation statement last made up date 10 October 2022

Company Vehicle Operator Data

Whitehouse Farm

Address

Silchester Road

City

Tadley

Postal code

RG26 3PZ

No. of Vehicles

48

No. of Trailers

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending 31st May 2022 (AA)
filed on: 15th, April 2023
accounts
Free Download Download filing (23 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 860.00
2014-02-06 2210025806 £ 860.00 Snow Clearance
2013 Hampshire County Council 2 £ 1 819.58
2013-04-26 2209303740 £ 959.58 Snow Clearance
2013-04-26 2209303932 £ 860.00 Snow Clearance
2012 Hampshire County Council 2 £ 9 670.00
2012-09-07 3400122802 £ 8 850.00 Installation Of Temporary Classrooms
2012-08-13 2208640992 £ 820.00 Snow Clearance
2011 Hampshire County Council 5 £ 8 946.00
2011-07-11 3400111168 £ 2 840.00 General Maintenance
2011-02-10 2207136080 £ 2 559.00 Snow Clearance
2011-02-10 2207136080 £ 1 789.00 Snow Clearance
2010 Hampshire County Council 2 £ 13 925.00
2010-05-20 3400096109 £ 9 875.00 Payments To Main Contractor
2010-10-28 2206840475 £ 4 050.00 Other Hired & Contracted Servs

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
59
Company Age

Similar companies nearby

Closest companies