About

Registered Number: 03563751
Date of Incorporation: 14/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Moorend Works, Off Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

 

Based in Cleckheaton, Elegant Stone Ltd was registered on 14 May 1998, it's status at Companies House is "Active". This business has 5 directors listed as Bowers, Evelyn, Bowers, Mark Steven, Clough, Alan George, France, Pamela Christine, Narey, Malcolm Philip in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Evelyn 16 June 1999 31 May 2002 1
BOWERS, Mark Steven 16 June 1999 24 June 2005 1
CLOUGH, Alan George 16 June 1999 02 October 2003 1
FRANCE, Pamela Christine 16 June 1999 04 April 2001 1
NAREY, Malcolm Philip 16 June 1999 20 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 08 April 2020
PSC04 - N/A 09 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 15 April 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 June 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 30 June 2008
169 - Return by a company purchasing its own shares 11 June 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 13 September 2006
169 - Return by a company purchasing its own shares 08 September 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
225 - Change of Accounting Reference Date 11 October 2005
RESOLUTIONS - N/A 21 July 2005
169 - Return by a company purchasing its own shares 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
363s - Annual Return 26 May 2005
169 - Return by a company purchasing its own shares 11 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
CERT10 - Re-registration of a company from public to private 04 April 2005
MAR - Memorandum and Articles - used in re-registration 04 April 2005
147 - Application by a public company for re-registration as a private company following cancellation of shares and reduction of nominal value of issued capital 04 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
123 - Notice of increase in nominal capital 08 December 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
169 - Return by a company purchasing its own shares 25 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 07 June 2003
287 - Change in situation or address of Registered Office 03 May 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 01 June 2002
AAMD - Amended Accounts 14 May 2002
AAMD - Amended Accounts 14 May 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
CERTNM - Change of name certificate 11 October 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 06 October 2000
287 - Change in situation or address of Registered Office 01 December 1999
395 - Particulars of a mortgage or charge 24 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
CERT5 - Re-registration of a company from private to public 17 June 1999
AUDR - Auditor's report 17 June 1999
MAR - Memorandum and Articles - used in re-registration 17 June 1999
AUDS - Auditor's statement 17 June 1999
BS - Balance sheet 17 June 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 17 June 1999
43(3) - Application by a private company for re-registration as a public company 17 June 1999
363s - Annual Return 07 June 1999
RESOLUTIONS - N/A 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
CERTNM - Change of name certificate 21 May 1999
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 July 1999 Outstanding

N/A

Debenture 16 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.