About

Registered Number: 02777943
Date of Incorporation: 08/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, Chehire, WA1 1EG

 

Having been setup in 1993, Stone Products (UK) Ltd are based in Warrington in Chehire, it has a status of "Active". Cantwell, Paula, Caffrey, Tina Rose, Cantwell, Anthony Paul, Fenton, Simon are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Simon 08 April 1998 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CANTWELL, Paula 06 December 2007 - 1
CAFFREY, Tina Rose 28 January 1993 08 April 1998 1
CANTWELL, Anthony Paul 08 April 1998 06 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
AA01 - Change of accounting reference date 19 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 07 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 15 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 January 2009
169 - Return by a company purchasing its own shares 20 November 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 10 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2007
353 - Register of members 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 10 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2006
353 - Register of members 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
363s - Annual Return 17 February 2004
MEM/ARTS - N/A 31 December 2003
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
287 - Change in situation or address of Registered Office 04 May 2003
AA - Annual Accounts 21 February 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 27 October 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 27 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 21 April 1996
363s - Annual Return 24 March 1996
363s - Annual Return 19 January 1995
AA - Annual Accounts 10 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 1994
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
123 - Notice of increase in nominal capital 14 September 1994
363s - Annual Return 22 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
287 - Change in situation or address of Registered Office 25 February 1993
CERTNM - Change of name certificate 04 February 1993
NEWINC - New incorporation documents 08 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.