Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Lynn Pittaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Clerical |
Correspondence Address | Stratsource House Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Phillip John Bean |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stratsource House Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.stonemere.com/ |
---|---|
Email address | [email protected] |
Telephone | 01482 831100 |
Telephone region | Hull |
Registered Address | Stratsource House Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £71,093 |
Cash | £28,378 |
Current Liabilities | £81,315 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
23 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
13 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
24 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 June 2019 | Termination of appointment of Lynn Pittaway as a secretary on 20 June 2019 (1 page) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 November 2017 | Confirmation statement made on 10 November 2017 with updates (3 pages) |
18 November 2017 | Confirmation statement made on 10 November 2017 with updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 August 2017 | Termination of appointment of Phillip John Bean as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Phillip John Bean as a director on 31 July 2017 (1 page) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 July 2016 | Director's details changed for Mr Neil James Pittaway on 9 December 2009 (2 pages) |
11 July 2016 | Director's details changed for Mr Neil James Pittaway on 9 December 2009 (2 pages) |
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 November 2013 | Appointment of Mr Phillip John Bean as a director (2 pages) |
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Appointment of Mr Phillip John Bean as a director (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
25 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 November 2009 | Secretary's details changed for Lynn Pittaway on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Lynn Pittaway on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Lynn Pittaway on 1 October 2009 (1 page) |
26 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Neil James Pittaway on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Neil James Pittaway on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Neil James Pittaway on 1 October 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 November 2008 | Secretary's change of particulars / lynn pittaway / 11/11/2008 (1 page) |
11 November 2008 | Secretary's change of particulars / lynn pittaway / 11/11/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 13 home close anlaby park hull east yorkshire east yorkshire (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 13 home close anlaby park hull east yorkshire east yorkshire (1 page) |
20 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 July 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
11 July 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
20 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
17 January 2006 | Company name changed stonemere consulting LIMITED\certificate issued on 17/01/06 (2 pages) |
17 January 2006 | Company name changed stonemere consulting LIMITED\certificate issued on 17/01/06 (2 pages) |
14 December 2005 | Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
10 November 2005 | Incorporation (15 pages) |
10 November 2005 | Incorporation (15 pages) |