About

Registered Number: 02690521
Date of Incorporation: 25/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 70 Spring Bank, Hull, HU3 1AB

 

Having been setup in 1992, Stonepost Ltd are based in Hull, it's status is listed as "Active". The companies directors are listed as Grasby, Norma Irene, Jones, Jason Derek. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Jason Derek 17 March 1992 01 April 1993 1
Secretary Name Appointed Resigned Total Appointments
GRASBY, Norma Irene 23 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 11 December 2012
CH03 - Change of particulars for secretary 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 13 January 2010
TM02 - Termination of appointment of secretary 14 December 2009
AP03 - Appointment of secretary 14 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 05 February 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
353a - Register of members in non-legible form 10 January 2007
AA - Annual Accounts 27 January 2006
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 22 January 2003
363s - Annual Return 16 January 2003
363s - Annual Return 04 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2000
AA - Annual Accounts 05 February 2000
363s - Annual Return 21 January 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 12 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
RESOLUTIONS - N/A 07 December 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 07 March 1995
AA - Annual Accounts 02 February 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 23 March 1994
288 - N/A 09 June 1993
288 - N/A 26 May 1993
363s - Annual Return 04 May 1993
288 - N/A 25 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1992
395 - Particulars of a mortgage or charge 28 July 1992
287 - Change in situation or address of Registered Office 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1998 Outstanding

N/A

Debenture 23 December 1998 Outstanding

N/A

Mortgage debenture 20 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.