General information

Name:

Birchover Stone Ltd

Office Address:

Capstone House Prospect Park Dunston Way Dunston Road S41 9RD Chesterfield

Number: 04207587

Incorporation date: 2001-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01629650821

Emails:

  • birchover@suon.net
  • matt@42fta.co.uk

Website

www.birchoverstone.co.uk

Description

Data updated on:

Birchover Stone Limited was set up as Private Limited Company, based in Capstone House Prospect Park, Dunston Way Dunston Road in Chesterfield. It's zip code S41 9RD. This firm was formed on 2001-04-27. The company's reg. no. is 04207587. This business's SIC and NACE codes are 8110 which means Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate. The company's latest accounts cover the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-04-15.

2 transactions have been registered in 2014 with a sum total of £2,824. In 2013 there was a similar number of transactions (exactly 2) that added up to £4,085. The Council conducted 12 transactions in 2012, this added up to £18,305. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £40,767. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Building Materials and Stores Stock.

The info we gathered describing this particular firm's executives shows us that there are two directors: Peter H. and John W. who became a part of the team on 2001-04-27. In addition, the director's assignments are supported by a secretary - Robert V., who joined the limited company in July 2015.

Financial data based on annual reports

Company staff

Robert V.

Role: Secretary

Appointed: 20 July 2015

Latest update: 2 February 2024

Peter H.

Role: Director

Appointed: 27 April 2001

Latest update: 2 February 2024

John W.

Role: Director

Appointed: 27 April 2001

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

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 Derbyshire County Council 2 £ 2 823.85
2014-01-14 5100089401 £ 2 003.85 Goods Received/invoice Rec'd A/c
2014-05-29 5100017538 £ 820.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 2 £ 4 085.00
2013-05-30 5100016925 £ 2 475.00 Goods Received/invoice Rec'd A/c
2013-12-09 1900406842 £ 1 610.00 Building Materials
2012 Derbyshire County Council 12 £ 18 304.92
2012-07-13 1900134991 £ 4 072.00 Building Materials
2012-11-23 5100052334 £ 2 736.00 Goods Received/invoice Rec'd A/c
2012-03-12 5100050089 £ 1 741.10 Construction Payments - External
2011 Derbyshire County Council 6 £ 11 152.80
2011-12-02 5100034664 £ 4 665.00 Construction Payments - External
2011-12-07 5100032564 £ 3 900.00 Construction Payments - External
2011-11-09 1900334042 £ 776.00 Building Materials
2010 Derbyshire County Council 1 £ 4 400.00
2010-11-22 5100017045 £ 4 400.00 Stores Stock

Search other companies

Services (by SIC Code)

  • 8110 : Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
23
Company Age

Similar companies nearby

Closest companies