Company NameSandstop Quarries Ltd
Company StatusActive
Company Number05569860
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Previous NameSandtoft Restoration Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Philip Graham Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West Ella Road
Kirkella
Hull
East Yorkshire
HU10 7SD
Director NameMr Darren Griffiths
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wolfreton Mews
Willerby
Hull
East Yorkshire
HU10 6PW
Secretary NameLee Evans
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Tranby Park Meadows
Hessle
Hull
East Yorkshire
HU13 0TF
Director NameMr Benjamin Graeme Smith
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Cottingham
East Yorkshire
HU16 4LL
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitewww.stoneledge.co.uk

Location

Registered AddressStation Road
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£77,375

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Charges

27 June 2023Delivered on: 28 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 August 2018Delivered on: 5 September 2018
Persons entitled: Festino (Finance) Limited

Classification: A registered charge
Particulars: Freehold land at europa way, stallingborough as shown edged red on the attached plan.
Outstanding
31 August 2018Delivered on: 5 September 2018
Persons entitled: Festino (Finance) Limited

Classification: A registered charge
Particulars: Freehold land at europa way, stallingborough.
Outstanding
5 April 2017Delivered on: 5 April 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
4 June 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 100
(3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 October 2018Appointment of Mr Benjamin Graeme Smith as a director on 10 September 2018 (2 pages)
5 September 2018Registration of charge 055698600004, created on 31 August 2018 (16 pages)
5 September 2018Registration of charge 055698600003, created on 31 August 2018 (34 pages)
3 April 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 April 2017Registration of charge 055698600002, created on 5 April 2017 (26 pages)
5 April 2017Registration of charge 055698600002, created on 5 April 2017 (26 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 August 2014Registration of charge 055698600001, created on 26 August 2014 (23 pages)
26 August 2014Registration of charge 055698600001, created on 26 August 2014 (23 pages)
12 December 2013Company name changed sandtoft restoration LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Company name changed sandtoft restoration LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 September 2013Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 October 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 October 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register inspection address has been changed (1 page)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
26 February 2009Return made up to 21/09/08; full list of members (3 pages)
26 February 2009Return made up to 21/09/08; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 October 2007Return made up to 21/09/07; full list of members (2 pages)
5 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
20 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Return made up to 21/09/06; full list of members (3 pages)
19 October 2006Return made up to 21/09/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 October 2005New secretary appointed (2 pages)
3 October 2005Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
3 October 2005Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
21 September 2005Incorporation (17 pages)
21 September 2005Incorporation (17 pages)