Beverley Road, Willerby
Hull
East Yorkshire
HU10 6NT
Secretary Name | Mrs Deborah Louise Leak |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Lodge Green Lane Beverley Road, Willerby Hull East Yorkshire HU10 6NT |
Director Name | Mr Ian Thomas Leak |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Lodge Green Lane Beverley Road, Willerby Hull East Yorkshire HU10 6NT |
Director Name | Graham Elvin Greenwood |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Willerby Hill Farm Willerby Hull East Yorkshire HU10 6EB |
Director Name | Mr Philip Graham Greenwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 West Ella Road Kirkella Hull East Yorkshire HU10 7SD |
Secretary Name | Graham Elvin Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Willerby Hill Farm Willerby Hull East Yorkshire HU10 6EB |
Director Name | Richard Hornby |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burton Road Hornsea Hull East Yorkshire HU18 1QX |
Website | stoneledgeltd.com |
---|---|
Telephone | 01652 638057 |
Telephone region | Brigg |
Registered Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £820,968 |
Cash | £513,406 |
Current Liabilities | £1,239,597 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
28 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Land lying to the north east of middlegate lane elsham t/no. HS294040. Outstanding |
---|---|
27 February 2014 | Delivered on: 4 March 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 May 2010 | Delivered on: 12 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 October 1991 | Delivered on: 24 October 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land buildings k/a land lying to the east side of wood lane, grimsby. T/n ms 160875. Outstanding |
26 May 1987 | Delivered on: 1 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 September 1995 | Delivered on: 29 September 1995 Satisfied on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east of wood lane grimsby humberside t/NOHS160875. Fully Satisfied |
11 November 1988 | Delivered on: 18 November 1988 Satisfied on: 2 November 2005 Persons entitled: Mercantile Credit Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. land on east side of wood lane, grimsby, humberside. Title no: 4870. (part). Fully Satisfied |
30 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
8 August 2022 | Director's details changed for Mrs Deborah Louise Greenwood-Leak on 8 August 2022 (2 pages) |
8 August 2022 | Change of details for Mrs Deborah Louise Greenwood-Leak as a person with significant control on 8 August 2022 (2 pages) |
8 August 2022 | Secretary's details changed for Mrs Deborah Louise Greenwood-Leak on 8 August 2022 (1 page) |
25 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
4 January 2022 | Secretary's details changed for Deborah Louise Leak on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for Deborah Louise Greenwood-Leak on 4 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | Secretary's details changed for Deborah Louise Greenwood-Leak on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for Deborah Louise Leak on 4 January 2022 (2 pages) |
4 January 2022 | Registered office address changed from Elsham Airfield Elsham Wolds Elsham Brigg North Lincolnshire DN20 0NU to Princes House Wright Street Hull East Yorkshire HU2 8HX on 4 January 2022 (1 page) |
21 May 2021 | Satisfaction of charge 016939260007 in full (1 page) |
21 May 2021 | Satisfaction of charge 016939260006 in full (1 page) |
26 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 August 2019 | Appointment of Mr Ian Thomas Leak as a director on 1 August 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Richard Hornby as a director on 1 March 2017 (1 page) |
27 November 2017 | Termination of appointment of Richard Hornby as a director on 1 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
30 April 2014 | Registration of charge 016939260007 (11 pages) |
30 April 2014 | Registration of charge 016939260007 (11 pages) |
4 March 2014 | Registration of charge 016939260006 (10 pages) |
4 March 2014 | Registration of charge 016939260006 (10 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 July 2012 | Registered office address changed from Estate Road 4 South Humberside Industrial Estate, Grimsby North East Lincolnshire DN31 2TB on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Estate Road 4 South Humberside Industrial Estate, Grimsby North East Lincolnshire DN31 2TB on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Estate Road 4 South Humberside Industrial Estate, Grimsby North East Lincolnshire DN31 2TB on 6 July 2012 (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Deborah Louise Leak on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Richard Hornby on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Deborah Louise Leak on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Richard Hornby on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Deborah Louise Leak on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Richard Hornby on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
25 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
22 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: station road cottingham east yorkshire HU16 4LR (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: station road cottingham east yorkshire HU16 4LR (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
6 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
11 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |