Having been setup in 1983, Albion Stone Plc has its registered office in Nutfield, Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has 10 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POULTNEY, Michael John | N/A | - | 1 |
WORRALL, Peter John | 01 April 2013 | - | 1 |
ADAMS, Bryan Edward | 23 September 1999 | 31 May 2001 | 1 |
GEORGE, Patrick Frederick | 01 April 2002 | 30 June 2004 | 1 |
NORTHAM, Alan William | N/A | 06 September 1991 | 1 |
PORTER, Anthony Mark | 01 July 2003 | 31 March 2020 | 1 |
POULTNEY, David Walter | N/A | 31 December 2003 | 1 |
STROUD, John | N/A | 15 March 2005 | 1 |
WILLIAMS, John Edward | 06 September 1991 | 16 November 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSTER COLEMAN, Janice | 28 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
RESOLUTIONS - N/A | 16 March 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
SH01 - Return of Allotment of shares | 19 May 2016 | |
RESOLUTIONS - N/A | 17 May 2016 | |
CC04 - Statement of companies objects | 17 May 2016 | |
AR01 - Annual Return | 22 March 2016 | |
CH01 - Change of particulars for director | 22 March 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2010 | |
AA - Annual Accounts | 01 November 2009 | |
287 - Change in situation or address of Registered Office | 07 June 2009 | |
363a - Annual Return | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 03 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 June 2009 | |
353 - Register of members | 03 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
363s - Annual Return | 25 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 22 June 2006 | |
CERTNM - Change of name certificate | 06 February 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
CERT5 - Re-registration of a company from private to public | 28 December 2005 | |
AUDS - Auditor's statement | 28 December 2005 | |
AUDR - Auditor's report | 28 December 2005 | |
BS - Balance sheet | 28 December 2005 | |
MAR - Memorandum and Articles - used in re-registration | 28 December 2005 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 28 December 2005 | |
43(3) - Application by a private company for re-registration as a public company | 28 December 2005 | |
AA - Annual Accounts | 15 December 2005 | |
RESOLUTIONS - N/A | 20 October 2005 | |
RESOLUTIONS - N/A | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 07 July 2005 | |
169 - Return by a company purchasing its own shares | 18 April 2005 | |
363s - Annual Return | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
AA - Annual Accounts | 11 November 2004 | |
RESOLUTIONS - N/A | 04 August 2004 | |
MEM/ARTS - N/A | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
363s - Annual Return | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 February 2004 | |
AA - Annual Accounts | 04 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
363s - Annual Return | 05 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 19 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2001 | |
123 - Notice of increase in nominal capital | 25 May 2001 | |
RESOLUTIONS - N/A | 17 May 2001 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 23 January 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
363s - Annual Return | 01 April 1999 | |
RESOLUTIONS - N/A | 13 January 1999 | |
RESOLUTIONS - N/A | 13 January 1999 | |
169 - Return by a company purchasing its own shares | 13 January 1999 | |
AA - Annual Accounts | 09 October 1998 | |
169 - Return by a company purchasing its own shares | 02 October 1998 | |
287 - Change in situation or address of Registered Office | 18 June 1998 | |
363s - Annual Return | 02 April 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 03 April 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 20 March 1996 | |
CERTNM - Change of name certificate | 18 January 1996 | |
AA - Annual Accounts | 13 December 1995 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 06 December 1994 | |
363s - Annual Return | 23 March 1994 | |
AA - Annual Accounts | 13 February 1994 | |
395 - Particulars of a mortgage or charge | 24 November 1993 | |
363s - Annual Return | 23 March 1993 | |
288 - N/A | 23 March 1993 | |
AA - Annual Accounts | 07 October 1992 | |
RESOLUTIONS - N/A | 30 June 1992 | |
395 - Particulars of a mortgage or charge | 06 May 1992 | |
363s - Annual Return | 17 March 1992 | |
AA - Annual Accounts | 21 February 1992 | |
288 - N/A | 27 September 1991 | |
363a - Annual Return | 29 April 1991 | |
AA - Annual Accounts | 12 February 1991 | |
363 - Annual Return | 30 March 1990 | |
AA - Annual Accounts | 30 January 1990 | |
363 - Annual Return | 17 July 1989 | |
AA - Annual Accounts | 13 April 1989 | |
288 - N/A | 07 June 1988 | |
363 - Annual Return | 07 June 1988 | |
AA - Annual Accounts | 20 January 1988 | |
363 - Annual Return | 25 April 1987 | |
AA - Annual Accounts | 22 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2010 | Outstanding |
N/A |
Mortgage debenture | 16 November 1993 | Fully Satisfied |
N/A |
Debenture | 01 May 1992 | Fully Satisfied |
N/A |