About

Registered Number: 01857556
Date of Incorporation: 22/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, TN11 0AG,

 

Having been setup in 1984, Stone Labels Ltd has its registered office in Tonbridge, it's status at Companies House is "Active". The company currently employs 1-10 people. The companies directors are listed as Taylor, David William, Catford, Susan Elizabeth, Catford, Andrew Maxwell, Cleaver, John Michael. Stone Labels Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David William 30 September 2014 - 1
CATFORD, Andrew Maxwell 22 October 1984 14 May 2015 1
CLEAVER, John Michael 28 October 2015 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CATFORD, Susan Elizabeth N/A 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 24 October 2018
TM01 - Termination of appointment of director 13 September 2018
PSC02 - N/A 13 September 2018
PSC07 - N/A 13 September 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 25 October 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 05 June 2015
CH01 - Change of particulars for director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AA01 - Change of accounting reference date 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AD01 - Change of registered office address 08 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 30 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 September 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
AR01 - Annual Return 18 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
363s - Annual Return 04 October 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 17 November 2005
363s - Annual Return 01 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 05 December 2002
363s - Annual Return 05 December 2002
AA - Annual Accounts 25 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 13 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 05 December 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 01 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 30 March 1993
363a - Annual Return 29 September 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 25 March 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 11 October 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 30 September 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 15 September 1987
395 - Particulars of a mortgage or charge 03 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1986
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 22 October 1984

Mortgages & Charges

Description Date Status Charge by
Charge 25 November 1994 Fully Satisfied

N/A

Fixed and floating charge 13 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.