About

Registered Number: 01402569
Date of Incorporation: 29/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Carver Way, Harleston Industrial Estate, Harleston, Norfolk, IP20 9LT

 

Stonemanor International Ltd was registered on 29 November 1978 and are based in Harleston in Norfolk, it's status is listed as "Active". Stonemanor International Ltd has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Stonemanor International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Sandra Ann N/A - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 July 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 29 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
CERTNM - Change of name certificate 08 August 2001
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 10 December 2000
AA - Annual Accounts 27 October 2000
AUD - Auditor's letter of resignation 10 October 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 26 June 1998
287 - Change in situation or address of Registered Office 26 May 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 22 June 1997
RESOLUTIONS - N/A 09 May 1997
123 - Notice of increase in nominal capital 09 May 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 27 May 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 24 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1992
RESOLUTIONS - N/A 04 January 1992
123 - Notice of increase in nominal capital 04 January 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 18 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
CERTNM - Change of name certificate 05 July 1984
NEWINC - New incorporation documents 29 November 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2013 Outstanding

N/A

Debenture 22 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.