Company NameStone Connection Group Ltd
DirectorsAmanda Ingledew and Clive James Ingledew
Company StatusActive
Company Number09778164
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)
Previous NameDAE 2015 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amanda Ingledew
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Industrial Estate Wheldrake
York
North Yorkshire
YO19 6NA
Director NameMr Clive James Ingledew
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Industrial Estate Wheldrake
York
North Yorkshire
YO19 6NA
Director NameMr David Alan Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address131 Scarborough Road
Norton
Malton
YO17 8AA

Location

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

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 Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
29 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
27 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
12 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 800
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 800
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 800
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 800
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 800
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 800
(3 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
(2 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
(2 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 400
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 400
(3 pages)
13 May 2016Termination of appointment of David Alan Elliott as a director on 4 May 2016 (1 page)
13 May 2016Appointment of Mrs Amanda Ingledew as a director on 4 May 2016 (2 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 400
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 400
(3 pages)
13 May 2016Appointment of Mrs Amanda Ingledew as a director on 4 May 2016 (2 pages)
13 May 2016Termination of appointment of David Alan Elliott as a director on 4 May 2016 (1 page)
13 May 2016Appointment of Mr Clive James Ingledew as a director on 4 May 2016 (2 pages)
13 May 2016Registered office address changed from 13 Yorkersgate Malton YO17 7AA United Kingdom to Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Clive James Ingledew as a director on 4 May 2016 (2 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 400
(3 pages)
13 May 2016Registered office address changed from 13 Yorkersgate Malton YO17 7AA United Kingdom to Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 13 May 2016 (1 page)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 400
(3 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 5
(26 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 5
(26 pages)