Company NameStonecress Limited
DirectorGraham Keith Bourne
Company StatusActive
Company Number04512064
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Graham Keith Bourne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Friars Walk
Dunstable
Bedfordshire
LU6 3JA
Director NameMr Graham Roy Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary NameMr Graham Roy Jones
NationalityBritish
StatusResigned
Appointed18 September 2002(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary NameMr Ian David Haddock
NationalityBritish
StatusResigned
Appointed05 September 2006(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnit 201, Second Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

49 at £1Ian David Haddock
49.49%
Ordinary
49 at £1Mr Graham Keith Bourne
49.49%
Ordinary
1 at £1Mr Graham Keith Bourne & Ian David Haddock
1.01%
Ordinary

Financials

Year2014
Net Worth-£23,568
Cash£1,775
Current Liabilities£175,343

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

22 April 2008Delivered on: 1 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2004Delivered on: 24 March 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 77 waterlow road dunstable beds.
Outstanding

Filing History

29 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
2 March 2023Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2 March 2023 (1 page)
29 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
12 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
7 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
1 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Ian David Haddock as a secretary on 20 February 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Ian David Haddock as a secretary on 20 February 2017 (1 page)
27 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 99
(4 pages)
21 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 99
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 99
(4 pages)
6 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 99
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 December 2013Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1JP on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1JP on 10 December 2013 (1 page)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 99
(4 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 99
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
26 January 2011Registered office address changed from 187a Field End Road Pinner Middlesex HA5 1QR United Kingdom on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 187a Field End Road Pinner Middlesex HA5 1QR United Kingdom on 26 January 2011 (2 pages)
25 January 2011Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 25 January 2011 (1 page)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Return made up to 15/08/08; full list of members (3 pages)
4 September 2008Return made up to 15/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
27 September 2007Return made up to 15/08/07; full list of members (3 pages)
27 September 2007Return made up to 15/08/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page)
26 January 2007Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
25 August 2006Return made up to 15/08/06; full list of members (3 pages)
25 August 2006Return made up to 15/08/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 August 2005Return made up to 15/08/05; full list of members (3 pages)
19 August 2005Return made up to 15/08/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
14 January 2003Ad 18/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 January 2003Ad 18/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New director appointed (2 pages)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)