Company NameStonehouse Brothers (Builders) Limited
Company StatusDissolved
Company Number04661568
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Stonehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherry Tree Croft
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2PG
Secretary NameMichael Stonehouse
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherry Tree Croft
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2PG
Director NameRichard Paul Stonehouse
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Meadowlands Close
Easington
Saltburn
TS13 4PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rstonehouse.co.uk

Location

Registered AddressNew Garth House
Upper Garth Gardens
Guisborough
TS14 6HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Financials

Year2013
Net Worth£1,376
Cash£28
Current Liabilities£17,148

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
20 January 2021Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 20 January 2021 (1 page)
4 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
24 January 2019Cessation of Richard Paul Stonehouse as a person with significant control on 3 January 2019 (1 page)
24 January 2019Termination of appointment of Richard Paul Stonehouse as a director on 13 January 2019 (1 page)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
6 January 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 200
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 200
(3 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2016Memorandum and Articles of Association (20 pages)
22 December 2016Memorandum and Articles of Association (20 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
29 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Secretary's details changed for Michael Stonehouse on 10 February 2012 (2 pages)
2 April 2012Secretary's details changed for Michael Stonehouse on 10 February 2012 (2 pages)
2 April 2012Director's details changed for Michael Stonehouse on 10 February 2012 (2 pages)
2 April 2012Director's details changed for Richard Paul Stonehouse on 10 February 2012 (2 pages)
2 April 2012Director's details changed for Richard Paul Stonehouse on 10 February 2012 (2 pages)
2 April 2012Director's details changed for Michael Stonehouse on 10 February 2012 (2 pages)
2 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
8 April 2010Director's details changed for Michael Stonehouse on 30 September 2009 (1 page)
8 April 2010Secretary's details changed for Michael Stonehouse on 30 September 2009 (1 page)
8 April 2010Secretary's details changed for Michael Stonehouse on 30 September 2009 (1 page)
8 April 2010Director's details changed for Michael Stonehouse on 30 September 2009 (1 page)
7 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 March 2009Return made up to 10/02/09; full list of members (5 pages)
30 March 2009Return made up to 10/02/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
26 June 2008Return made up to 10/02/08; no change of members (7 pages)
26 June 2008Return made up to 10/02/08; no change of members (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
12 April 2007Return made up to 10/02/07; full list of members (7 pages)
12 April 2007Return made up to 10/02/07; full list of members (7 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 March 2006Return made up to 10/02/06; no change of members (7 pages)
2 March 2006Return made up to 10/02/06; no change of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
25 February 2005Return made up to 10/02/05; no change of members (7 pages)
25 February 2005Return made up to 10/02/05; no change of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Secretary resigned (2 pages)
4 March 2003New director appointed (2 pages)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)