Company NameStoneplan Limited
DirectorsLeslie Dickinson and Thomas Dickinson
Company StatusActive
Company Number04756405
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)
Previous NameStoneplan Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Dickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address12 Bedale Avenue
York
North Yorkshire
YO10 3NF
Director NameMr Thomas Dickinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleSub-Contractor
Country of ResidenceEngland
Correspondence Address125 Osbaldwick Lane
York
YO10 3AY
Secretary NameMr Leslie Dickinson
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bedale Avenue
York
North Yorkshire
YO10 3NF
Director NamePaul Evennett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleSub-Contractor
Correspondence Address26 Galtres Road
York
North Yorkshire
YO31 1JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestoneplan.co.uk
Telephone01904 766655
Telephone regionYork

Location

Registered Address2a Acomb Court, Front Street
Acomb
York
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,360
Cash£6,156
Current Liabilities£163,162

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 2 days from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 February 2017Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to 2a Acomb Court, Front Street Acomb York YO24 3BJ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to 2a Acomb Court, Front Street Acomb York YO24 3BJ on 15 February 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(6 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(6 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(6 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(6 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(6 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Previous accounting period shortened from 31 May 2013 to 31 January 2013 (3 pages)
29 October 2013Previous accounting period shortened from 31 May 2013 to 31 January 2013 (3 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 November 2011Memorandum and Articles of Association (12 pages)
24 November 2011Memorandum and Articles of Association (12 pages)
21 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 November 2011Change of share class name or designation (2 pages)
21 November 2011Change of share class name or designation (2 pages)
21 November 2011Statement of company's objects (2 pages)
21 November 2011Statement of company's objects (2 pages)
21 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2011Director's details changed for Leslie Dickinson on 7 May 2011 (2 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Mr Thomas Dickinson on 7 May 2011 (2 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Mr Thomas Dickinson on 7 May 2011 (2 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Leslie Dickinson on 7 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Thomas Dickinson on 7 May 2011 (2 pages)
9 June 2011Director's details changed for Leslie Dickinson on 7 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 August 2010Memorandum and Articles of Association (10 pages)
3 August 2010Memorandum and Articles of Association (10 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed stoneplan construction LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
17 June 2010Company name changed stoneplan construction LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
17 June 2010Change of name notice (2 pages)
14 June 2010Annual return made up to 7 May 2010 (14 pages)
14 June 2010Annual return made up to 7 May 2010 (14 pages)
14 June 2010Annual return made up to 7 May 2010 (14 pages)
20 April 2010Registered office address changed from Yew Tree Farm Cross Moor Lane Haxby York North Yorkshire YO32 2QR on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from Yew Tree Farm Cross Moor Lane Haxby York North Yorkshire YO32 2QR on 20 April 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
19 May 2009Return made up to 07/05/09; full list of members (4 pages)
19 May 2009Return made up to 07/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
10 September 2008Registered office changed on 10/09/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
25 June 2008Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
25 June 2008Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
7 May 2008Return made up to 07/05/08; full list of members (3 pages)
7 May 2008Return made up to 07/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Registered office changed on 25/06/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page)
25 June 2007Registered office changed on 25/06/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page)
16 May 2007Return made up to 07/05/07; full list of members (2 pages)
16 May 2007Return made up to 07/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
16 May 2006Return made up to 07/05/06; full list of members (2 pages)
16 May 2006Return made up to 07/05/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 May 2004Return made up to 07/05/04; full list of members (7 pages)
20 May 2004Return made up to 07/05/04; full list of members (7 pages)
3 July 2003Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (17 pages)
7 May 2003Incorporation (17 pages)