Armthorpe
Doncaster
DN3 3EH
Director Name | Kelsey Leigh Harker |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Altico Garden Products Ltd Holme Wood Lane Armthorpe Doncaster DN3 3EH |
Director Name | Mr Michael Grant Stevens |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | The Stone And Garden Company Aven Industrial Park Maltby Rotherham South Yorkshire S66 7QR |
Director Name | Mr Marcus Guirguis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stone And Garden Company Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH |
Director Name | Miss Victoria Ann Jones |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stone And Garden Company Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH |
Director Name | Mrs Nicola Jayne Stevens |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stone And Garden Company Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH |
Director Name | Mr Mark David Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stone And Garden Company Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH |
Website | www.stoneandgarden.co/ |
---|
Registered Address | Altico Garden Products Ltd Holme Wood Lane Armthorpe Doncaster DN3 3EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
2 at £1 | Nicola Jones 40.00% Ordinary |
---|---|
2 at £1 | Victoria Jones 40.00% Ordinary |
1 at £1 | Guirguis Marcus 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,860 |
Cash | £500 |
Current Liabilities | £193,109 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 3 weeks from now) |
29 April 2020 | Delivered on: 30 April 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
7 March 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
18 October 2022 | Resolutions
|
11 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
13 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
3 March 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
2 September 2021 | Registered office address changed from The Stone and Garden Company Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH to Altico Garden Products Ltd Holme Wood Lane Armthorpe Doncaster DN3 3EH on 2 September 2021 (1 page) |
16 July 2021 | Resolutions
|
25 May 2021 | Current accounting period shortened from 31 January 2022 to 30 September 2021 (1 page) |
24 May 2021 | Appointment of Cally Jo Harker as a director on 6 May 2021 (2 pages) |
24 May 2021 | Satisfaction of charge 083624080001 in full (1 page) |
24 May 2021 | Appointment of Kelsey Leigh Harker as a director on 6 May 2021 (2 pages) |
24 May 2021 | Notification of Altico (Holdings) Ltd as a person with significant control on 6 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of Michael Grant Stevens as a director on 6 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Victoria Ann Jones as a director on 6 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Nicola Jayne Stevens as a director on 6 May 2021 (1 page) |
24 May 2021 | Cessation of Victoria Ann Jones as a person with significant control on 6 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Mark David Jones as a director on 6 May 2021 (1 page) |
12 May 2021 | Resolutions
|
26 April 2021 | Withdrawal of a person with significant control statement on 26 April 2021 (2 pages) |
26 April 2021 | Notification of Victoria Ann Jones as a person with significant control on 7 April 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 April 2020 | Registration of charge 083624080001, created on 29 April 2020 (22 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
28 May 2019 | Director's details changed for Miss Nicola Jayne Jones on 26 August 2018 (2 pages) |
25 January 2019 | Termination of appointment of Marcus Guirguis as a director on 22 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Mr Mark David Jones as a director on 3 January 2019 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mr Michael Grant Stevens as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Michael Grant Stevens as a director on 1 January 2017 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 May 2014 | Registered office address changed from the Stone and Garden Company Aven Industrial Park, Tickhill Road Maltby Rotherham South Yorkshire S66 7QR on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from the Stone and Garden Company Aven Industrial Park, Tickhill Road Maltby Rotherham South Yorkshire S66 7QR on 20 May 2014 (1 page) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Director's details changed for Mr Marcus Guirguis on 8 April 2013 (2 pages) |
8 April 2013 | Appointment of Miss Nicola Jayne Jones as a director (2 pages) |
8 April 2013 | Termination of appointment of Michael Stevens as a director (1 page) |
8 April 2013 | Director's details changed for Mr Marcus Guirguis on 8 April 2013 (2 pages) |
8 April 2013 | Appointment of Mr Marcus Guirguis as a director (2 pages) |
8 April 2013 | Appointment of Miss Nicola Jayne Jones as a director (2 pages) |
8 April 2013 | Appointment of Miss Victoria Ann Jones as a director (2 pages) |
8 April 2013 | Appointment of Miss Victoria Ann Jones as a director (2 pages) |
8 April 2013 | Director's details changed for Mr Marcus Guirguis on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Michael Stevens as a director (1 page) |
8 April 2013 | Appointment of Mr Marcus Guirguis as a director (2 pages) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|