Company NameTraditional Stone & Slate Supplies Limited
DirectorJonathan Neal Stringer Hunter
Company StatusActive
Company Number04357466
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jonathan Neal Stringer Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameMichaela Hunter
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSheepings Farm
Granny Lane
Mirfield
West Yorkshire
WF14 8LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.traditionalstonesupplies.co.uk
Telephone01924 416666
Telephone regionWakefield

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£637,884
Cash£54,865
Current Liabilities£419,454

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

19 December 2006Delivered on: 22 December 2006
Persons entitled: Hsbc Bank 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

Filing History

23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
11 August 2022Satisfaction of charge 1 in full (1 page)
11 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
25 January 2021Change of details for Mr Jonathan Neal Stringer Hunter as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Jonathan Neal Stringer Hunter on 25 January 2021 (2 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
20 November 2019Change of details for Mr Jonathan Neal Stringer Hunter as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Jonathan Neal Stringer Hunter on 20 November 2019 (2 pages)
22 October 2019Registered office address changed from Sheep Ings Farm, Granny Lane Mirfield West Yorkshire WF14 8LD to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 22 October 2019 (1 page)
8 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Michaela Hunter as a secretary (1 page)
8 November 2012Termination of appointment of Michaela Hunter as a secretary (1 page)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Jonathan Neal Stringer Hunter on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Neal Stringer Hunter on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 21/01/09; full list of members (3 pages)
27 February 2009Return made up to 21/01/09; full list of members (3 pages)
27 February 2009Location of register of members (1 page)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 21/01/06; full list of members (2 pages)
16 March 2006Return made up to 21/01/06; full list of members (2 pages)
16 March 2006Location of register of members (1 page)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2005Return made up to 21/01/05; full list of members (6 pages)
24 January 2005Return made up to 21/01/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2004Return made up to 21/01/04; full list of members (6 pages)
26 January 2004Return made up to 21/01/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 January 2003Return made up to 21/01/03; full list of members (6 pages)
31 January 2003Return made up to 21/01/03; full list of members (6 pages)
29 October 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
29 October 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
21 January 2002Incorporation (15 pages)
21 January 2002Incorporation (15 pages)