Company NameRock And Stone York Limited
DirectorMichael John Barker
Company StatusActive
Company Number04977717
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Michael John Barker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(12 years, 4 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit Y16 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Secretary NameMr Michael John Barker
StatusCurrent
Appointed30 March 2016(12 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnit Y16 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMr Colin John Keast
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Scawton Avenue
Huntington
York
North Yorkshire
YO31 9JA
Director NameMr Richard John Keast
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address31a Windsor Drive
Wigginton
York
North Yorkshire
YO32 2QS
Secretary NameMr Colin John Keast
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Scawton Avenue
Huntington
York
North Yorkshire
YO31 9JA

Contact

Websiterockandstoneyork.co.uk
Email address[email protected]
Telephone01904 400972
Telephone regionYork

Location

Registered AddressY14 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

50 at £1Colin John Keast
50.00%
Ordinary
50 at £1Richard John Keast
50.00%
Ordinary

Financials

Year2014
Net Worth£114,914
Cash£47,741
Current Liabilities£82,527

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 December 2017Change of details for York Brick & Stone Ltd as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Change of details for York Brick & Stone Ltd as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
6 April 2016Termination of appointment of Colin John Keast as a secretary on 30 March 2016 (1 page)
6 April 2016Registered office address changed from 13 Scawton Avenue, Huntington York North Yorkshire YO31 9JA to Y14 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Michael John Barker as a director on 30 March 2016 (2 pages)
6 April 2016Registered office address changed from 13 Scawton Avenue, Huntington York North Yorkshire YO31 9JA to Y14 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Michael John Barker as a secretary on 30 March 2016 (2 pages)
6 April 2016Termination of appointment of Richard John Keast as a director on 30 March 2016 (1 page)
6 April 2016Appointment of Mr Michael John Barker as a secretary on 30 March 2016 (2 pages)
6 April 2016Termination of appointment of Richard John Keast as a director on 30 March 2016 (1 page)
6 April 2016Appointment of Mr Michael John Barker as a director on 30 March 2016 (2 pages)
6 April 2016Termination of appointment of Colin John Keast as a director on 30 March 2016 (1 page)
6 April 2016Termination of appointment of Colin John Keast as a director on 30 March 2016 (1 page)
6 April 2016Termination of appointment of Colin John Keast as a secretary on 30 March 2016 (1 page)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
25 April 2013Current accounting period extended from 25 May 2013 to 31 May 2013 (3 pages)
25 April 2013Current accounting period extended from 25 May 2013 to 31 May 2013 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 November 2009Director's details changed for Richard John Keast on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Colin John Keast on 28 November 2009 (2 pages)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Colin John Keast on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Richard John Keast on 28 November 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 26/11/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 26/11/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 January 2007Return made up to 26/11/06; full list of members (7 pages)
8 January 2007Return made up to 26/11/06; full list of members (7 pages)
3 January 2006Return made up to 26/11/05; full list of members (7 pages)
3 January 2006Return made up to 26/11/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 25 May 2005 (3 pages)
29 September 2005Total exemption small company accounts made up to 25 May 2005 (3 pages)
27 July 2005Accounting reference date extended from 30/11/04 to 25/05/05 (1 page)
27 July 2005Accounting reference date extended from 30/11/04 to 25/05/05 (1 page)
17 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2003Incorporation (10 pages)
26 November 2003Incorporation (10 pages)