Company NameStonelux Ltd
Company StatusActive
Company Number04829872
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Previous NameCharles Products Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Charles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Eco Business Park Eco Way
Dunscroft
Doncaster
DN7 4JJ
Secretary NameMrs Kim Susan Charles
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Eco Business Park Eco Way
Dunscroft
Doncaster
DN7 4JJ
Director NameMrs Kim Susan Charles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(1 year, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Eco Business Park Eco Way
Dunscroft
Doncaster
DN7 4JJ
Director NameMrs Laura Kingsland
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Eco Business Park Eco Way
Dunscroft
Doncaster
DN7 4JJ
Director NameMrs Lynsey Woodhall
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Eco Business Park Eco Way
Dunscroft
Doncaster
DN7 4JJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.charlesproducts.co.uk
Email address[email protected]
Telephone01405 720281
Telephone regionGoole

Location

Registered AddressUnit 1 Eco Business Park Eco Way
Dunscroft
Doncaster
DN7 4JJ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Financials

Year2012
Net Worth-£238
Current Liabilities£238

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

24 October 2023Director's details changed for Mrs Laura Kingsland on 24 October 2023 (2 pages)
14 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 November 2022Director's details changed for Mrs Lynsey Woodhall on 9 November 2022 (2 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
12 July 2022Registered office address changed from Unit 2 Humber Street Industrial Estate Humber Street Goole DN14 5UJ England to Unit 1 Eco Business Park Eco Way Dunscroft Doncaster DN7 4JJ on 12 July 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 May 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
13 December 2018Director's details changed for Mr Mark Charles on 13 December 2018 (2 pages)
13 December 2018Registered office address changed from 13 Windermere Drive Goole East Yorkshire DN14 6JW to Unit 2 Humber Street Industrial Estate Humber Street Goole DN14 5UJ on 13 December 2018 (1 page)
13 December 2018Director's details changed for Mrs Kim Susan Charles on 13 December 2018 (2 pages)
13 December 2018Secretary's details changed for Mrs Kim Susan Charles on 13 December 2018 (1 page)
13 December 2018Change of details for Mr Mark Charles as a person with significant control on 13 December 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 August 2018Appointment of Mrs Laura Kingsland as a director on 17 August 2018 (2 pages)
17 August 2018Appointment of Mrs Lynsey Woodhall as a director on 17 August 2018 (2 pages)
17 August 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 104
(5 pages)
17 August 2018Change of details for Mr Mark Charles as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Notification of Kim Susan Charles as a person with significant control on 17 August 2018 (2 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(5 pages)
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
4 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Kim Susan Charles on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Mark Charles on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Mark Charles on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Kim Susan Charles on 11 July 2010 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 11/07/09; full list of members (4 pages)
18 August 2009Return made up to 11/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Company name changed charles products LTD\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed charles products LTD\certificate issued on 08/10/07 (2 pages)
1 October 2007Return made up to 11/07/07; full list of members (2 pages)
1 October 2007Return made up to 11/07/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Return made up to 11/07/06; full list of members (2 pages)
13 October 2006Return made up to 11/07/06; full list of members (2 pages)
20 October 2005Return made up to 11/07/05; full list of members (2 pages)
20 October 2005Return made up to 11/07/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
5 August 2004Return made up to 11/07/04; full list of members (6 pages)
5 August 2004Return made up to 11/07/04; full list of members (6 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
11 July 2003Incorporation (10 pages)
11 July 2003Incorporation (10 pages)