Company NameStone Connection Worksurfaces Ltd
DirectorsClive James Ingledew and Amanda Ingledew
Company StatusActive
Company Number07942478
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Previous NameYorkshire Monitors Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Clive James Ingledew
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Industrial Estate Wheldrake
York
YO19 6NA
Director NameMrs Amanda Ingledew
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(2 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Industrial Estate Wheldrake
York
YO19 6NA
Director NameSimon Paul Harrison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Secretary NameSimon Paul Harrison
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr Clive James Ingledew
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr Frank Edwin Ingledew
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2012(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA

Contact

Telephone01653 698795
Telephone regionMalton

Location

Registered AddressMillfield Industrial Estate
Wheldrake
York
YO19 6NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishWheldrake
WardWheldrake
Built Up AreaWheldrake
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Clive James Ingledew
50.00%
Ordinary A
4 at £1Clive James Ingledew
50.00%
Ordinary B

Financials

Year2014
Net Worth-£32,240
Cash£649
Current Liabilities£34,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 800
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 800
(3 pages)
11 April 2016Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Millfield Industrial Estate Wheldrake York YO19 6NA on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Millfield Industrial Estate Wheldrake York YO19 6NA on 11 April 2016 (1 page)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8
(5 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8
(5 pages)
17 December 2015Company name changed yorkshire monitors LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
17 December 2015Company name changed yorkshire monitors LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8
(5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8
(5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Appointment of Mrs Amanda Ingledew as a director (2 pages)
3 April 2014Appointment of Mrs Amanda Ingledew as a director (2 pages)
1 April 2014Termination of appointment of Frank Ingledew as a director (1 page)
1 April 2014Appointment of Mr Clive James Ingledew as a director (2 pages)
1 April 2014Appointment of Mr Clive James Ingledew as a director (2 pages)
1 April 2014Termination of appointment of Frank Ingledew as a director (1 page)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Simon Harrison as a director (1 page)
2 May 2012Termination of appointment of Simon Harrison as a secretary (1 page)
2 May 2012Termination of appointment of Clive Ingledew as a director (1 page)
2 May 2012Appointment of Mr Clive James Ingledew as a director (2 pages)
2 May 2012Termination of appointment of Clive Ingledew as a director (1 page)
2 May 2012Termination of appointment of Simon Harrison as a director (1 page)
2 May 2012Appointment of Mr Frank Ingledew as a director (2 pages)
2 May 2012Appointment of Mr Frank Ingledew as a director (2 pages)
2 May 2012Termination of appointment of Simon Harrison as a secretary (1 page)
2 May 2012Appointment of Mr Clive James Ingledew as a director (2 pages)
9 February 2012Incorporation (36 pages)
9 February 2012Incorporation (36 pages)