Company NameOperation Granite Stone Limited
DirectorRichard Guthrie
Company StatusActive
Company Number08663329
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB

Contact

Websitewww.garyandthethreeturkeys.com
Email address[email protected]

Location

Registered Address137 Scalby Road
Scarborough
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Richard Guthrie
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

9 September 2022Delivered on: 14 September 2022
Persons entitled: Greenpower (International) LTD

Classification: A registered charge
Particulars: All and whole the subjects shown outlined in red and shaded blue on the plan of 5 parts annexed and executed as relative to the standard security (“the plan”) under exception of the area within the red delineation shown shaded yellow on the plan, which subjects hereby secured form part and portion of all and whole the property known as and forming barachander farm, taynuilt, argyll and being the subjects registered in the land register of scotland under title number ARG24919, as more particularly described in the standard security.
Outstanding
26 August 2022Delivered on: 29 August 2022
Persons entitled: Greenpower (International) LTD

Classification: A registered charge
Particulars: All and whole the subjects shown outlined in red and shaded blue on the plan of 5 parts annexed and executed as relative to the standard security under exception of the area within the red delineation shown shaded yellow on the plan, which subjects thereby secured form part and portion of all and whole the property known as and forming barachander farm, taynuilt, argyll and being the subjects registered in the land register of scotland under title number ARG24919, as more particularly described in the standard security.
Outstanding

Filing History

31 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
14 September 2022Registration of charge 086633290002, created on 9 September 2022 (11 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
29 August 2022Registration of charge 086633290001, created on 26 August 2022 (11 pages)
12 July 2022Micro company accounts made up to 30 September 2021 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
23 March 2021Previous accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
2 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
2 September 2020Change of details for Mr Richard Guthrie as a person with significant control on 16 January 2020 (2 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
9 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
14 November 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
14 November 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
(26 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
(26 pages)