Company NameSmith Stone Company Limited
DirectorPaul Smith
Company StatusActive
Company Number04931605
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Paul Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Kim Shelton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMrs Kim Shelton
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteyorkshirestone.com

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kim Shelton
50.00%
Ordinary
1 at £1Paul Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,014
Cash£6,100
Current Liabilities£96,820

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (5 months, 4 weeks from now)

Charges

30 September 2004Delivered on: 5 October 2004
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

27 October 2023Termination of appointment of Kim Shelton as a secretary on 29 September 2023 (1 page)
26 October 2023Termination of appointment of Kim Shelton as a director on 29 September 2023 (1 page)
17 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
25 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
11 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
22 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Kim Shelton on 14 October 2010 (1 page)
15 October 2010Director's details changed for Paul Smith on 14 October 2010 (2 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Kim Shelton on 14 October 2010 (1 page)
15 October 2010Director's details changed for Kim Shelton on 14 October 2010 (2 pages)
15 October 2010Director's details changed for Paul Smith on 14 October 2010 (2 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Kim Shelton on 14 October 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 October 2009Director's details changed for Paul Smith on 13 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Kim Shelton on 13 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Paul Smith on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Kim Shelton on 13 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 14/10/07; full list of members (3 pages)
12 November 2007Return made up to 14/10/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 December 2006Return made up to 14/10/06; full list of members (2 pages)
6 December 2006Return made up to 14/10/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2004Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
10 March 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
10 March 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Director resigned (1 page)
14 October 2003Incorporation (16 pages)
14 October 2003Incorporation (16 pages)