Company NameInterior Stone Designs Limited
DirectorsRobert Stuart Pearce and Andrew James Pearce
Company StatusActive
Company Number04829828
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Stuart Pearce
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressStoneygate House, 2 Greenfield
Road, Holmfirth
West Yorkshire
HD9 2JT
Director NameMr Andrew James Pearce
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressStoneygate House, 2 Greenfield
Road, Holmfirth
West Yorkshire
HD9 2JT
Secretary NameMr Robert Stuart Pearce
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressStoneygate House, 2 Greenfield
Road, Holmfirth
West Yorkshire
HD9 2JT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Telephone01484 649176
Telephone regionHuddersfield

Location

Registered AddressStoneygate House, 2 Greenfield
Road, Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew James Pearce
25.00%
Ordinary
1 at £1Mr Robert Stuart Pearce
25.00%
Ordinary
1 at £1Mrs Lisa Pearce
25.00%
Ordinary A
1 at £1Sarah Bedford
25.00%
Ordinary B

Financials

Year2014
Net Worth£423,433
Cash£226,885
Current Liabilities£103,644

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 11 July 2023 with updates (6 pages)
24 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
22 September 2022Confirmation statement made on 11 July 2022 with updates (6 pages)
18 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
26 July 2021Confirmation statement made on 11 July 2021 with updates (6 pages)
10 February 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
16 July 2020Confirmation statement made on 11 July 2020 with updates (6 pages)
5 May 2020Statement of capital following an allotment of shares on 1 August 2019
  • GBP 6
(4 pages)
5 May 2020Statement of capital following an allotment of shares on 1 August 2019
  • GBP 6
(4 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
15 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
18 July 2018Change of details for Mr Andrew James Pearce as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Andrew James Pearce on 18 July 2018 (2 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(5 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(5 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 December 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4
(3 pages)
9 October 2013Secretary's details changed for Robert Stuart Pearce on 9 October 2013 (1 page)
9 October 2013Secretary's details changed for Robert Stuart Pearce on 9 October 2013 (1 page)
9 October 2013Director's details changed for Andrew James Pearce on 9 October 2013 (2 pages)
9 October 2013Secretary's details changed for Robert Stuart Pearce on 9 October 2013 (1 page)
9 October 2013Director's details changed for Robert Stuart Pearce on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Robert Stuart Pearce on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Andrew James Pearce on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Andrew James Pearce on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Robert Stuart Pearce on 9 October 2013 (2 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield west yorkshire HD9 2JT (1 page)
20 March 2007Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield west yorkshire HD9 2JT (1 page)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 11/07/06; full list of members (2 pages)
24 July 2006Return made up to 11/07/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
11 July 2003Incorporation (15 pages)
11 July 2003Incorporation (15 pages)