Stone Supplies Holdings Limited

General information

Name:

Stone Supplies Holdings Ltd

Office Address:

C/o Begbies Traynor, 3rd Floor Castlemead Lower Castle Street BS1 3AG Bristol

Number: 02446483

Incorporation date: 1989-11-24

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This company is known under the name of Stone Supplies Holdings Limited. The firm was founded 35 years ago and was registered under 02446483 as the registration number. The headquarters of this firm is situated in Bristol. You can contact it at C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street. This company's SIC code is 70100 and has the NACE code: Activities of head offices. Stone Supplies Holdings Ltd released its account information for the financial year up to 2018-12-31. The most recent annual confirmation statement was released on 2019-11-24.

Financial data based on annual reports

Company staff

Sean B.

Role: Director

Appointed: 19 November 2010

Latest update: 29 May 2023

Nicola C.

Role: Director

Appointed: 01 November 2006

Latest update: 29 May 2023

Mark C.

Role: Director

Appointed: 10 May 2002

Latest update: 29 May 2023

Sean B.

Role: Secretary

Appointed: 24 November 1991

Latest update: 29 May 2023

People with significant control

Mark C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sean B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicola C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 05 January 2021
Confirmation statement last made up date 24 November 2019
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 11 August 2014
Date Approval Accounts 11 August 2014
Annual Accounts 4 June 2015
Date Approval Accounts 4 June 2015

Company Vehicle Operator Data

Old Airfield Car Park

Address

Off New Road , Filton

City

Bristol

Postal code

BS34 7QD

No. of Vehicles

3

F Sweeting & Sons

Address

Station Road , Sandford

City

Winscombe

Postal code

BS25 5RQ

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-12-31 (AA)
filed on: 23rd, September 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

York House Coldharbour Business Park

Post code:

DT9 4JW

City / Town:

Sherborne

HQ address,
2014

Address:

York House Coldharbour Business Park

Post code:

DT9 4JW

City / Town:

Sherborne

Accountant/Auditor,
2013

Name:

Afb Accountants Limited

Address:

York House Coldharbour Business Park

Post code:

DT9 4JW

City / Town:

Sherborne

Accountant/Auditor,
2014

Name:

Silbury Sherborne Limited

Address:

York House Coldharbour Business Park

Post code:

DT9 4JW

City / Town:

Sherborne

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
2020 South Gloucestershire Council 44 £ 52 396.53
2020-03-27 27-Mar-2015_3554 £ 3 258.00 Tipping Charges / Waste Disposal
2020-01-02 02-Jan-2015_3449 £ 3 222.00 Tipping Charges / Waste Disposal
2020-01-02 02-Jan-2015_3448 £ 2 418.00 Tipping Charges / Waste Disposal

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 8110 : Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
34
Company Age

Closest Companies - by postcode