About

Registered Number: 01721842
Date of Incorporation: 10/05/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Chawston House Chawston Lane, Chawston, Bedford, Bedfordshire, MK44 3BH,

 

Stonbury Ltd was established in 1983, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation is VAT Registered. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONOR, Peter Michael N/A - 1
CAMPLING, Michael 04 February 2013 30 June 2014 1
FEHRENBACH, James Leonard 16 March 1994 30 June 2014 1
SWAN, Paul N/A 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
STONOR, Sarah Jane Essington N/A 26 July 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 January 2018
RESOLUTIONS - N/A 09 October 2017
MR04 - N/A 11 August 2017
MR01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 26 July 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 06 January 2017
AUD - Auditor's letter of resignation 09 November 2016
CS01 - N/A 27 October 2016
AUD - Auditor's letter of resignation 17 October 2016
AA03 - Notice of resolution removing auditors 17 October 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AP01 - Appointment of director 20 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 January 2013
MISC - Miscellaneous document 22 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 01 December 2011
SH03 - Return of purchase of own shares 22 September 2011
RESOLUTIONS - N/A 30 August 2011
SH06 - Notice of cancellation of shares 30 August 2011
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
RESOLUTIONS - N/A 19 January 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 05 November 1996
288 - N/A 21 June 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 19 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 October 1994
288 - N/A 13 April 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1993
AA - Annual Accounts 20 January 1993
363b - Annual Return 17 October 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
287 - Change in situation or address of Registered Office 28 July 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
288 - N/A 04 August 1989
AA - Annual Accounts 27 June 1988
RESOLUTIONS - N/A 31 May 1988
123 - Notice of increase in nominal capital 31 May 1988
288 - N/A 04 May 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 15 April 1988
395 - Particulars of a mortgage or charge 21 October 1987
288 - N/A 01 October 1986
AA - Annual Accounts 15 September 1986
AA - Annual Accounts 15 September 1986
288 - N/A 14 August 1986
CERTNM - Change of name certificate 01 July 1983
NEWINC - New incorporation documents 10 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2017 Outstanding

N/A

Debenture 11 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.