Get an alert when STAX TRADE CENTRES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2026-12-11 (in 7mo)

Last made up 2025-11-27

Watchouts

2 items

Cash

£7M

+4% vs 2023

Net assets

£36M

+1.1% highest in 5 filed years

Employees

417

-13.3% lowest in 6 filed years

Profit before tax

Period ending 2024-08-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-08-31

Metric Trend 2019-08-312020-08-292021-08-282022-08-272023-08-262024-08-31
Turnover
Operating profit
Profit before tax
Net profit £111,035£3,079,791£5,781,321£2,676,623£3,556,609£712,476
Cash £82,032£15,923,969£5,100,551£6,422,544£6,679,370
Total assets less current liabilities £24,566,683£26,264,563£36,787,668£36,854,318
Net assets £20,668,843£23,748,634£30,755,087£35,705,736£36,099,105
Equity £35,705,736£36,099,105
Average employees 619589621535481417
Wages £15,224,109£16,964,704£14,469,948£13,795,160£13,198,444

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 12 resigned

Name Role Appointed Born Nationality
WRIGHT, Nigel John Director 1995-09-06 Mar 1965 British
WRIGHT, Simon James Director 1995-09-06 Jan 1968 British
Show 12 resigned officers
Name Role Appointed Resigned
BRADY, Edward James Secretary 1996-01-05
HIBBERT, David George Secretary 1996-01-05 2025-11-13
ASKEW, Gary Michael Director 2019-05-31 2019-08-29
BALL, Tim Director 2004-06-22 2020-12-31
BOYD, William Taylor Director 2019-09-10 2023-10-18
BRADY, Edward James Director 2025-11-13
BUTLER, Della Director 2004-06-22 2025-11-13
GARDINER, Anne Director 2012-05-22 2025-11-13
GARDINER, Graham Director 1996-09-01
HIBBERT, Angela Director 2011-12-13 2025-11-13
HIBBERT, David George Director 2025-11-13
MAYERS, Helen Louise Director 2004-06-22 2019-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sm Wright Family Ventures Limited Corporate entity Shares 25–50% 2025-11-13 Active
Folie Douce Limited Corporate entity Shares 25–50%, Voting 25–50% 2025-11-13 Active
Mr David George Hibbert Individual Shares 25–50%, Voting 25–50% 2016-04-11 Ceased 2025-11-13
Mr Edward James Brady Individual Voting 25–50% 2016-04-11 Ceased 2025-11-13

Filing timeline

Last 20 of 214 total filings

Date Type Category Description
2025-12-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-28 MA incorporation Memorandum articles
2025-11-25 RESOLUTIONS resolution Resolution
2025-11-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-21 TM02 officers Termination secretary company with name termination date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-29 SH08 capital Capital name of class of shares
2025-08-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-05 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
6

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-26

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page