Company NameRegent Stone Limited
DirectorMichael John Longden
Company StatusActive
Company Number04458078
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael John Longden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Westminster Industrial Park
Rossfield Road
Ellesmere Port
Cheshire
CH65 3DU
Wales
Secretary NameJoanne Longden
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 23 Westminster Industrial Park
Rossfield Road
Ellesmere Port
Cheshire
CH65 3DU
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteregentstone.co.uk
Email address[email protected]
Telephone01244 851398
Telephone regionChester

Location

Registered AddressUnit 23 Westminster Industrial Park
Rossfield Road
Ellesmere Port
Cheshire
CH65 3DU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

100 at £1Michael John Longden
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,275
Cash£12,212
Current Liabilities£80,602

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
17 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
8 January 2021Registered office address changed from Unit 24 Westminister Industrial Park Rossfield Road Ellesmere Port CH65 3DU United Kingdom to Unit 23 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU on 8 January 2021 (1 page)
28 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
25 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 September 2017Registered office address changed from White Lodge Well Lane Mollington Chester Cheshire CH1 6LD to Unit 24 Westminister Industrial Park Rossfield Road Ellesmere Port CH65 3DU on 14 September 2017 (1 page)
14 September 2017Registered office address changed from White Lodge Well Lane Mollington Chester Cheshire CH1 6LD to Unit 24 Westminister Industrial Park Rossfield Road Ellesmere Port CH65 3DU on 14 September 2017 (1 page)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
26 June 2017Notification of Michael John Longden as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Michael John Longden as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
26 June 2017Notification of Michael John Longden as a person with significant control on 1 July 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 September 2013Secretary's details changed for Joanne Longden on 6 August 2013 (1 page)
27 September 2013Registered office address changed from 1 Tarrant Court Chester CH1 6NL on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 1 Tarrant Court Chester CH1 6NL on 27 September 2013 (1 page)
27 September 2013Director's details changed for Michael John Longden on 6 August 2013 (2 pages)
27 September 2013Secretary's details changed for Joanne Longden on 6 August 2013 (1 page)
27 September 2013Secretary's details changed for Joanne Longden on 6 August 2013 (1 page)
27 September 2013Director's details changed for Michael John Longden on 6 August 2013 (2 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 June 2010Director's details changed for Michael John Longden on 11 June 2010 (2 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Michael John Longden on 11 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 August 2009Return made up to 11/06/09; full list of members (3 pages)
4 August 2009Return made up to 11/06/09; full list of members (3 pages)
23 March 2009Return made up to 11/06/08; full list of members (3 pages)
23 March 2009Return made up to 11/06/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 July 2007Return made up to 11/06/07; no change of members (6 pages)
21 July 2007Return made up to 11/06/07; no change of members (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 August 2006Return made up to 11/06/06; full list of members (6 pages)
29 August 2006Return made up to 11/06/06; full list of members (6 pages)
8 December 2005Return made up to 11/06/05; full list of members (6 pages)
8 December 2005Return made up to 11/06/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 July 2004Return made up to 11/06/04; full list of members (6 pages)
16 July 2004Return made up to 11/06/04; full list of members (6 pages)
11 July 2003Return made up to 11/06/03; full list of members (5 pages)
11 July 2003Return made up to 11/06/03; full list of members (5 pages)
10 March 2003Registered office changed on 10/03/03 from: derwent house 1A derwent road meols wirral CH47 8XY (1 page)
10 March 2003Registered office changed on 10/03/03 from: derwent house 1A derwent road meols wirral CH47 8XY (1 page)
4 March 2003Company name changed eden healthcare LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed eden healthcare LIMITED\certificate issued on 04/03/03 (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 June 2002Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2002Incorporation (12 pages)
11 June 2002Incorporation (12 pages)