Oak & Stone Heritage Ltd

General information

Name:

Oak & Stone Heritage Limited

Office Address:

Primrose Cottage Windmill Great Hucklow SK178RE Buxton

Number: 07678568

Incorporation date: 2011-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the launching of Oak & Stone Heritage Ltd, the company which is located at Primrose Cottage Windmill, Great Hucklow in Buxton. That would make 13 years Oak & Stone Heritage has prospered in the United Kingdom, as the company was registered on 22nd June 2011. The company's registered no. is 07678568 and its post code is SK178RE. The enterprise's SIC and NACE codes are 43390, that means Other building completion and finishing. The company's most recent accounts cover the period up to 2022-06-30 and the latest confirmation statement was submitted on 2023-06-22.

Simon M. is the enterprise's individual director, that was arranged to perform management duties on 22nd June 2011.

Simon M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 22 June 2011

Latest update: 25 March 2024

People with significant control

Simon M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 158 Hemper Lane Greenhill Sheffield S8 7FE. Change occurred on 2023-11-24. Company's previous address: Primrose Cottage Windmill Great Hucklow Buxton Derbyshire SK17 8RE England. (AD01)
filed on: 24th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

HQ address,
2013

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

HQ address,
2014

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

HQ address,
2015

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Sutton Mcgrath Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2015

Name:

Sutton Mcgrath Hartley Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

Sutton Mcgrath Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age