Company NameThe Stone Fireplace Company Ltd
DirectorRobin William Winterton
Company StatusActive
Company Number04946159
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robin William Winterton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(6 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGSS (York) Ltd (Corporation)
StatusResigned
Appointed03 November 2003(6 days after company formation)
Appointment Duration13 years, 11 months (resigned 06 October 2017)
Correspondence AddressBank House Main Street
Heslington
York
YO10 5EB

Contact

Websitethestonefireplacecompany.com
Telephone01347 811886
Telephone regionEasingwold

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robin Winterton
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,544
Current Liabilities£105,846

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Charges

2 January 2004Delivered on: 7 January 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

3 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
21 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
1 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
25 July 2022Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
29 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
10 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
14 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
6 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
6 November 2017Termination of appointment of Gss (York) Ltd as a secretary on 6 October 2017 (1 page)
6 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
6 November 2017Termination of appointment of Gss (York) Ltd as a secretary on 6 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
2 October 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page)
23 July 2014Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page)
23 July 2014Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Robin Winterton on 28 October 2010 (2 pages)
30 November 2010Director's details changed for Robin Winterton on 28 October 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Gardiners Secretarial Services Limited on 28 October 2009 (2 pages)
24 November 2009Secretary's details changed for Gardiners Secretarial Services Limited on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Robin Winterton on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Robin Winterton on 28 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from hutton house sheriff hutton ind park,york road,, sheriff hutton york YO60 6RZ (1 page)
5 November 2008Secretary's change of particulars / gardiners secretarial services LIMITED / 05/11/2008 (1 page)
5 November 2008Secretary's change of particulars / gardiners secretarial services LIMITED / 05/11/2008 (1 page)
5 November 2008Return made up to 28/10/08; full list of members (3 pages)
5 November 2008Return made up to 28/10/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from hutton house sheriff hutton ind park,york road,, sheriff hutton york YO60 6RZ (1 page)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 December 2007Return made up to 28/10/07; full list of members (2 pages)
10 December 2007Return made up to 28/10/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 October 2006Return made up to 28/10/06; full list of members (2 pages)
31 October 2006Return made up to 28/10/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 January 2006Return made up to 28/10/05; full list of members (2 pages)
3 January 2006Return made up to 28/10/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
29 November 2004Return made up to 28/10/04; full list of members (6 pages)
29 November 2004Return made up to 28/10/04; full list of members (6 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
1 December 2003Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2003Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
28 October 2003Incorporation (9 pages)
28 October 2003Incorporation (9 pages)