Warrington
Cheshire
WA4 2QL
Director Name | Stephen Norman Gerrard |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Stone Mason |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Stephen John Fox |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 June 2013) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House The Approach Blackfriars Road Salford Manchester M3 7BX |
Secretary Name | Stephen John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 June 2013) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Gordon Stuart Love |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 28 Beryl Avenue Tottington Bury Lancashire BL8 3NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stonecentral.co.uk |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,076 |
Cash | £459 |
Current Liabilities | £251,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 3 days from now) |
1 July 2002 | Delivered on: 6 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
4 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
---|---|
23 March 2023 | Appointment of Mr Andrew Mercer as a director on 1 March 2023 (2 pages) |
23 March 2023 | Appointment of Mrs Jayne Jones as a director on 1 March 2023 (2 pages) |
20 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
9 April 2019 | Change of details for Mr Ian George Mercer as a person with significant control on 3 July 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Purchase of own shares. (3 pages) |
11 November 2016 | Purchase of own shares. (3 pages) |
11 November 2016 | Purchase of own shares. (3 pages) |
11 November 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares.
|
19 September 2016 | Purchase of own shares. (3 pages) |
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Purchase of own shares. (4 pages) |
3 June 2015 | Purchase of own shares. (4 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Purchase of own shares. (4 pages) |
11 May 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Purchase of own shares. (4 pages) |
24 February 2015 | Purchase of own shares. (3 pages) |
24 February 2015 | Purchase of own shares. (4 pages) |
24 February 2015 | Purchase of own shares. (4 pages) |
29 January 2015 | Purchase of own shares. (4 pages) |
29 January 2015 | Purchase of own shares. (3 pages) |
29 January 2015 | Purchase of own shares. (4 pages) |
23 December 2014 | Purchase of own shares. (4 pages) |
23 December 2014 | Purchase of own shares. (4 pages) |
23 December 2014 | Purchase of own shares. (3 pages) |
3 December 2014 | Purchase of own shares. (3 pages) |
3 December 2014 | Purchase of own shares. (4 pages) |
3 December 2014 | Purchase of own shares. (4 pages) |
24 October 2014 | Purchase of own shares. (3 pages) |
24 October 2014 | Purchase of own shares. (4 pages) |
24 October 2014 | Purchase of own shares. (4 pages) |
29 September 2014 | Purchase of own shares. (3 pages) |
29 September 2014 | Purchase of own shares. (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Purchase of own shares. (3 pages) |
3 September 2014 | Purchase of own shares. (4 pages) |
3 September 2014 | Purchase of own shares. (4 pages) |
7 August 2014 | Purchase of own shares. (4 pages) |
7 August 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Purchase of own shares. (4 pages) |
7 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 June 2014 | Purchase of own shares. (4 pages) |
26 June 2014 | Purchase of own shares. (4 pages) |
26 June 2014 | Purchase of own shares. (3 pages) |
4 June 2014 | Purchase of own shares. (4 pages) |
4 June 2014 | Purchase of own shares. (3 pages) |
4 June 2014 | Purchase of own shares. (4 pages) |
28 May 2014 | Termination of appointment of Stephen Fox as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Stephen Fox as a secretary (2 pages) |
6 May 2014 | Purchase of own shares. (4 pages) |
6 May 2014 | Purchase of own shares. (4 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
31 March 2014 | Purchase of own shares. (3 pages) |
31 March 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 10 March 2014 (1 page) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Termination of appointment of Stephen Fox as a director (2 pages) |
25 June 2013 | Termination of appointment of Stephen Fox as a director (2 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Registered office address changed from Dutch Barn Hall Lane Bold St Helens WA9 4SJ United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Dutch Barn Hall Lane Bold St Helens WA9 4SJ United Kingdom on 31 July 2012 (1 page) |
27 June 2012 | Registered office address changed from Unit 4 Sedgley Park Trading Estate Prestwich Manchester Lancs M25 9WD on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Unit 4 Sedgley Park Trading Estate Prestwich Manchester Lancs M25 9WD on 27 June 2012 (1 page) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Stephen John Fox on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Stephen John Fox on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Ian George Mercer on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Stephen John Fox on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Stephen John Fox on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Stephen John Fox on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Ian George Mercer on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Ian George Mercer on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Stephen John Fox on 1 March 2011 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Stephen Norman Gerrard on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Norman Gerrard on 30 April 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Appointment terminated director gordon love (1 page) |
15 August 2008 | Appointment terminated director gordon love (1 page) |
21 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: c/o tony freeman & co new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: c/o tony freeman & co new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (11 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (11 pages) |
11 April 2006 | Memorandum and Articles of Association (17 pages) |
11 April 2006 | Memorandum and Articles of Association (17 pages) |
11 April 2006 | Notice of assignment of name or new name to shares (1 page) |
11 April 2006 | Notice of assignment of name or new name to shares (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Memorandum and Articles of Association (9 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Memorandum and Articles of Association (9 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Ad 23/09/04--------- £ si 30@1=30 £ ic 570/600 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Ad 23/09/04--------- £ si 284@1=284 £ ic 2/286 (2 pages) |
6 January 2005 | Memorandum and Articles of Association (7 pages) |
6 January 2005 | Ad 23/09/04--------- £ si 284@1=284 £ ic 286/570 (2 pages) |
6 January 2005 | Memorandum and Articles of Association (7 pages) |
6 January 2005 | Notice of assignment of name or new name to shares (1 page) |
6 January 2005 | Ad 23/09/04--------- £ si 284@1=284 £ ic 286/570 (2 pages) |
6 January 2005 | Notice of assignment of name or new name to shares (1 page) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Ad 23/09/04--------- £ si 30@1=30 £ ic 570/600 (2 pages) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Ad 23/09/04--------- £ si 284@1=284 £ ic 2/286 (2 pages) |
22 April 2004 | Return made up to 22/04/04; full list of members (5 pages) |
22 April 2004 | Return made up to 22/04/04; full list of members (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
31 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 May 2003 | Return made up to 22/04/03; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page) |
9 May 2003 | Ad 16/09/02--------- £ si 1@1 (2 pages) |
9 May 2003 | Return made up to 22/04/03; full list of members
|
9 May 2003 | Ad 16/09/02--------- £ si 1@1 (2 pages) |
16 September 2002 | Company name changed speed 9155 LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Company name changed speed 9155 LIMITED\certificate issued on 16/09/02 (2 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Memorandum and Articles of Association (16 pages) |
27 May 2002 | Memorandum and Articles of Association (16 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2002 | Incorporation (18 pages) |
22 April 2002 | Incorporation (18 pages) |