About

Registered Number: 01767530
Date of Incorporation: 04/11/1983 (41 years and 5 months ago)
Company Status: Active
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.