York
YO1 7DN
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | GSS (York) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 October 2017) |
Correspondence Address | Bank House Main Street Heslington York YO10 5EB |
Website | thestonefireplacecompany.com |
---|---|
Telephone | 01347 811886 |
Telephone region | Easingwold |
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robin Winterton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,544 |
Current Liabilities | £105,846 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
2 January 2004 | Delivered 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 |
---|
3 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
21 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
25 July 2022 | Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
29 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
10 November 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
14 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
6 November 2017 | Termination of appointment of Gss (York) Ltd as a secretary on 6 October 2017 (1 page) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
6 November 2017 | Termination of appointment of Gss (York) Ltd as a secretary on 6 October 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
2 October 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page) |
23 July 2014 | Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page) |
23 July 2014 | Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Robin Winterton on 28 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Robin Winterton on 28 October 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Gardiners Secretarial Services Limited on 28 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Gardiners Secretarial Services Limited on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robin Winterton on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robin Winterton on 28 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from hutton house sheriff hutton ind park,york road,, sheriff hutton york YO60 6RZ (1 page) |
5 November 2008 | Secretary's change of particulars / gardiners secretarial services LIMITED / 05/11/2008 (1 page) |
5 November 2008 | Secretary's change of particulars / gardiners secretarial services LIMITED / 05/11/2008 (1 page) |
5 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from hutton house sheriff hutton ind park,york road,, sheriff hutton york YO60 6RZ (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 January 2006 | Return made up to 28/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 28/10/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
29 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2003 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
28 October 2003 | Incorporation (9 pages) |
28 October 2003 | Incorporation (9 pages) |