Company NameStone Products (UK) Limited
DirectorAnthony Paul Cantwell
Company StatusActive
Company Number02777943
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Paul Cantwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(2 weeks, 6 days after company formation)
Appointment Duration31 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Tregaron Grove
Hindley Green
Wigan
Lancs
WN2 4RY
Secretary NamePaula Cantwell
NationalityBritish
StatusCurrent
Appointed06 December 2007(14 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address5 Tregaron Grove
Hindley Green
Wigan
Lancashire
WN2 4RY
Secretary NameMrs Tina Rose Caffrey
NationalityBritish
StatusResigned
Appointed28 January 1993(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address40 Telford Crescent
Leigh
Lancashire
WN7 5LZ
Director NameMr Simon Fenton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Catley Close Shaw Hill Park
Whittle Le Woods
Chorley
PR6 7GZ
Secretary NameMr Anthony Paul Cantwell
NationalityBritish
StatusResigned
Appointed08 April 1998(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tregaron Grove
Hindley Green
Wigan
Lancs
WN2 4RY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Chehire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£19,328
Current Liabilities£69,517

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

7 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,100
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,100
(5 pages)
16 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Chehire WA1 1EG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Chehire WA1 1EG on 16 March 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,100
(5 pages)
15 January 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,100
(5 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,100
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,100
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,100
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,100
(5 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anthony Paul Cantwell on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anthony Paul Cantwell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anthony Paul Cantwell on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 08/01/09; full list of members (4 pages)
28 July 2009Return made up to 08/01/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Return made up to 08/01/08; full list of members (4 pages)
9 January 2009Return made up to 08/01/08; full list of members (4 pages)
20 November 2008Gbp ic 20100/10100\06/12/07\gbp sr 10000@1=10000\ (1 page)
20 November 2008Gbp ic 20100/10100\06/12/07\gbp sr 10000@1=10000\ (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Location of debenture register (1 page)
10 January 2006Location of debenture register (1 page)
10 January 2006Location of register of members (1 page)
10 January 2006Registered office changed on 10/01/06 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
10 January 2006Registered office changed on 10/01/06 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
10 January 2006Return made up to 08/01/06; full list of members (3 pages)
10 January 2006Location of register of members (1 page)
10 January 2006Return made up to 08/01/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Return made up to 08/01/05; change of members (7 pages)
5 May 2005Return made up to 08/01/05; change of members (7 pages)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
1 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 March 2004Ad 12/11/03--------- £ si 100@1 (2 pages)
26 March 2004Ad 12/11/03--------- £ si 100@1 (2 pages)
17 February 2004Return made up to 08/01/04; full list of members (8 pages)
17 February 2004Return made up to 08/01/04; full list of members (8 pages)
31 December 2003Memorandum and Articles of Association (7 pages)
31 December 2003Memorandum and Articles of Association (7 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2003Registered office changed on 04/05/03 from: baker tilly 2ND floor brazennose house, brazennose street manchester lancashire M2 5BL (1 page)
4 May 2003Registered office changed on 04/05/03 from: baker tilly 2ND floor brazennose house, brazennose street manchester lancashire M2 5BL (1 page)
21 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 February 2003Return made up to 08/01/03; full list of members (6 pages)
12 February 2003Return made up to 08/01/03; full list of members (6 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 January 2001Return made up to 08/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 08/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: peter house oxford street manchester M1 5AB (1 page)
27 October 1999Registered office changed on 27/10/99 from: peter house oxford street manchester M1 5AB (1 page)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 February 1999Return made up to 08/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 08/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 January 1998Return made up to 08/01/98; no change of members (4 pages)
15 January 1998Return made up to 08/01/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 January 1997Return made up to 08/01/97; full list of members (6 pages)
22 January 1997Return made up to 08/01/97; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 March 1996Return made up to 08/01/96; no change of members (4 pages)
24 March 1996Return made up to 08/01/96; no change of members (4 pages)
19 January 1995Return made up to 08/01/95; change of members (6 pages)
19 January 1995Return made up to 08/01/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 September 1994Particulars of contract relating to shares (3 pages)
15 September 1994Particulars of contract relating to shares (3 pages)
14 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1994Ad 28/07/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
14 September 1994Ad 28/07/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
14 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1994Return made up to 08/01/94; full list of members
  • 363(287) ‐ Registered office changed on 22/02/94
(5 pages)
22 February 1994Return made up to 08/01/94; full list of members
  • 363(287) ‐ Registered office changed on 22/02/94
(5 pages)
25 February 1993New secretary appointed (2 pages)
25 February 1993Registered office changed on 25/02/93 from: 84 temple chambers temple chambers london EC4Y ohp (1 page)
25 February 1993New secretary appointed (2 pages)
25 February 1993Registered office changed on 25/02/93 from: 84 temple chambers temple chambers london EC4Y ohp (1 page)
4 February 1993Company name changed clearbell LIMITED\certificate issued on 05/02/93 (2 pages)
4 February 1993Company name changed clearbell LIMITED\certificate issued on 05/02/93 (2 pages)
8 January 1993Incorporation (12 pages)
8 January 1993Incorporation (12 pages)