Company NameCastle Stone Products Limited
Company StatusDissolved
Company Number02407582
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Stephen Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(2 years after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Asquith Avenue
Ealand
Scunthorpe
South Humberside
DN17 4JH
Director NameRobert William Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(2 years after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameRobert William Taylor
NationalityBritish
StatusClosed
Appointed24 July 1991(2 years after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Robert William Taylor
50.00%
Ordinary
50 at £1Stephen Michael Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,322
Cash£100
Current Liabilities£18,659

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

6 November 1989Delivered on: 10 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

5 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 July 2017Notification of Stephen Jones as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Robert William Taylor as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Secretary's details changed for Robert William Taylor on 16 July 2015 (1 page)
11 August 2015Director's details changed for Robert William Taylor on 16 July 2015 (2 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 October 2008Return made up to 24/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from 24 mansfield road rotherham S60 2DT (1 page)
10 August 2007Return made up to 24/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 July 2006Return made up to 24/07/06; full list of members (2 pages)
27 July 2006Location of register of members (1 page)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 August 2005Return made up to 24/07/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 October 2004Return made up to 24/07/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
22 August 2002Return made up to 24/07/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 July 2000Return made up to 24/07/00; full list of members (4 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
1 September 1999Return made up to 24/07/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
31 July 1998Return made up to 24/07/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 September 1997Return made up to 24/07/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 August 1996Return made up to 24/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 August 1994 (7 pages)
11 September 1995Return made up to 24/07/95; no change of members (4 pages)