About

Registered Number: 02480813
Date of Incorporation: 13/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Wycombe Road, Stokenchurch, High Wycombe, Bucks, HP14 3RP,

 

Established in 1990, Coulon Stone Ltd has its registered office in High Wycombe in Bucks. There are 5 directors listed as Coulon, Simon John, Marfleet, Jane, Passmore, Pamela Joyce, Sefton, Philip James, Coulon, Rafael Albert for Coulon Stone Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULON, Simon John N/A - 1
COULON, Rafael Albert N/A 21 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MARFLEET, Jane 18 June 2003 21 July 2006 1
PASSMORE, Pamela Joyce 25 March 1998 18 June 2003 1
SEFTON, Philip James 21 July 2006 08 February 2010 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 12 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 22 March 2003
CERTNM - Change of name certificate 27 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 15 January 2001
287 - Change in situation or address of Registered Office 15 September 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 20 November 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 28 February 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 27 February 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 04 February 1993
288 - N/A 30 April 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 28 January 1992
363a - Annual Return 28 February 1991
288 - N/A 17 December 1990
287 - Change in situation or address of Registered Office 17 December 1990
CERTNM - Change of name certificate 14 December 1990
NEWINC - New incorporation documents 13 March 1990

Mortgages & Charges

Description Date Status Charge by
Deed of charge for secured loan 08 April 2010 Outstanding

N/A

Charge of deposit 04 November 2004 Outstanding

N/A

Mortgage debenture 23 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.