Company NameNorthern Stone Sales Ltd
DirectorAlan Cowman
Company StatusActive
Company Number03872039
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 6 months ago)
Previous NameAshted Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Alan Cowman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(5 months after company formation)
Appointment Duration24 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWayside
3 Elbow Lane Undercliffe
Bradford
BD2 4PB
Secretary NameMrs Deborah Jane Cowman
NationalityBritish
StatusCurrent
Appointed12 November 2004(5 years after company formation)
Appointment Duration19 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressWayside
Elbow Lane Undercliffe
Bradford
West Yorks
BD2 4PB
Secretary NameGlenis Parsons
NationalityBritish
StatusResigned
Appointed07 April 2000(5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence Address123 Carrbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BD
Secretary NameDarren Holland
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2004)
RoleYardman
Correspondence Address2 Airedale Street
Eccleshill
West Yorkshire
BD2 3BB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone01274 613874
Telephone regionBradford

Location

Registered AddressC/O Smith Butler Sapper Jordan Rossi Park
Otley Road
Baildon
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Cowman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

14 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
13 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
15 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 April 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
13 April 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
19 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
19 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
9 October 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
9 October 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
24 August 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 April 2010Company name changed ashted contracts LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Memorandum and Articles of Association (26 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Company name changed ashted contracts LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
8 April 2010Memorandum and Articles of Association (26 pages)
7 April 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
7 April 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
2 February 2010Director's details changed for Alan Cowman on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alan Cowman on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Deborah Jane Cowman on 1 October 2009 (1 page)
2 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Alan Cowman on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Deborah Jane Cowman on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Deborah Jane Cowman on 1 October 2009 (1 page)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
18 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
22 November 2007Return made up to 05/11/07; no change of members (6 pages)
22 November 2007Return made up to 05/11/07; no change of members (6 pages)
11 September 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
11 September 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
24 November 2006Return made up to 05/11/06; full list of members (6 pages)
24 November 2006Return made up to 05/11/06; full list of members (6 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
29 November 2005Return made up to 05/11/05; full list of members (6 pages)
29 November 2005Return made up to 05/11/05; full list of members (6 pages)
20 July 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
20 July 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
23 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
28 November 2003Return made up to 05/11/03; full list of members (6 pages)
28 November 2003Return made up to 05/11/03; full list of members (6 pages)
8 August 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
8 August 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
30 December 2002Return made up to 05/11/02; full list of members (6 pages)
30 December 2002Return made up to 05/11/02; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
20 November 2001Return made up to 05/11/01; full list of members (6 pages)
20 November 2001Return made up to 05/11/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
7 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
20 February 2001Registered office changed on 20/02/01 from: 44 bradford road idle bradford BD10 9PE (1 page)
20 February 2001Registered office changed on 20/02/01 from: 44 bradford road idle bradford BD10 9PE (1 page)
19 February 2001Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
19 February 2001Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 146 thornton road bradford west yorkshire BD1 2JH (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 146 thornton road bradford west yorkshire BD1 2JH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
5 November 1999Incorporation (13 pages)
5 November 1999Incorporation (13 pages)