Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00557167 LIMITED
Company Information for

00557167 LIMITED

4TH FLOOR SPINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY,
Company Registration Number
00557167
Private Limited Company
Active

Company Overview

About 00557167 Ltd
00557167 LIMITED was founded on 1955-11-11 and has its registered office in Leeds. The organisation's status is listed as "Active". 00557167 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
00557167 LIMITED
 
Legal Registered Office
4TH FLOOR SPINGFIELD HOUSE
76 WELLINGTON STREET
LEEDS
LS1 2AY
Other companies in S42
 
Telephone01246 270244
 
Previous Names
REALSTONE LIMITED26/07/2018
Filing Information
Company Number 00557167
Company ID Number 00557167
Date formed 1955-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2018-10-05 09:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00557167 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00557167 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WRIGHT
Company Secretary 1992-04-18
JONATHAN ANDREW GREGORY
Director 1992-04-18
IAIN HAMILTON KENNEDY
Director 2003-09-01
STEPHEN JOHN WRIGHT
Director 1992-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMSON
Director 2009-12-16 2014-02-20
JOHN GREGORY NOLAN
Director 2009-12-16 2013-03-31
DAVID ALAN GREGORY
Director 1992-04-18 2009-01-20
JOHN MULKEEN
Director 2004-01-05 2006-09-15
TIMOTHY JAMES RILEY
Director 1997-01-01 1999-12-31
SEDGWICK JOHN
Director 1992-04-18 1996-12-31
JOHN HENRY WHEELDON
Director 1992-04-18 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WRIGHT BLOCK STONE (UK) LIMITED Company Secretary 2005-03-21 CURRENT 2005-03-21 Dissolved 2014-04-08
STEPHEN JOHN WRIGHT DIMENSIONAL ENGLISH STONE LIMITED Company Secretary 2003-07-24 CURRENT 2003-07-11 Dissolved 2016-12-20
STEPHEN JOHN WRIGHT REALSTONE (UK) LTD Company Secretary 1998-10-12 CURRENT 1998-10-12 Dissolved 2017-02-21
STEPHEN JOHN WRIGHT REALSTONE (SCOTLAND) LTD. Company Secretary 1996-12-31 CURRENT 1995-08-01 Dissolved 2014-06-27
JONATHAN ANDREW GREGORY PEAKMOOR STONE LTD Director 2017-02-02 CURRENT 2017-02-02 Dissolved 2018-07-10
JONATHAN ANDREW GREGORY REALSTONE (HOLDINGS) LIMITED Director 2009-12-22 CURRENT 2008-05-15 Liquidation
JONATHAN ANDREW GREGORY REALSTONE FACADES LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2017-01-17
JONATHAN ANDREW GREGORY PURPLE HOUSE DEVELOPMENTS LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
JONATHAN ANDREW GREGORY BLOCK STONE (UK) LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2014-04-08
JONATHAN ANDREW GREGORY REALSTONE (UK) LTD Director 1998-10-12 CURRENT 1998-10-12 Dissolved 2017-02-21
JONATHAN ANDREW GREGORY REALSTONE (SCOTLAND) LTD. Director 1995-08-01 CURRENT 1995-08-01 Dissolved 2014-06-27
JONATHAN ANDREW GREGORY DAGWOOD LTD. Director 1995-08-01 CURRENT 1995-08-01 Dissolved 2015-12-08
IAIN HAMILTON KENNEDY KNIGHTSBRIDGE STONE LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
IAIN HAMILTON KENNEDY DAGWOOD LTD. Director 2009-12-22 CURRENT 1995-08-01 Dissolved 2015-12-08
IAIN HAMILTON KENNEDY REALSTONE (HOLDINGS) LIMITED Director 2009-12-22 CURRENT 2008-05-15 Liquidation
IAIN HAMILTON KENNEDY BLOCK STONE (UK) LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2014-04-08
IAIN HAMILTON KENNEDY DIMENSIONAL ENGLISH STONE LIMITED Director 2003-07-24 CURRENT 2003-07-11 Dissolved 2016-12-20
STEPHEN JOHN WRIGHT DAGWOOD LTD. Director 2009-12-22 CURRENT 1995-08-01 Dissolved 2015-12-08
STEPHEN JOHN WRIGHT REALSTONE (HOLDINGS) LIMITED Director 2009-12-22 CURRENT 2008-05-15 Liquidation
STEPHEN JOHN WRIGHT BLOCK STONE (UK) LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2014-04-08
STEPHEN JOHN WRIGHT DIMENSIONAL ENGLISH STONE LIMITED Director 2003-07-24 CURRENT 2003-07-11 Dissolved 2016-12-20
STEPHEN JOHN WRIGHT REALSTONE (UK) LTD Director 1998-10-12 CURRENT 1998-10-12 Dissolved 2017-02-21
STEPHEN JOHN WRIGHT REALSTONE (SCOTLAND) LTD. Director 1996-12-31 CURRENT 1995-08-01 Dissolved 2014-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-26AC92Restoration by order of the court
2018-07-26CERTNMCompany name changed realstone\certificate issued on 26/07/18
2017-08-26GAZ2Final Gazette dissolved via compulsory strike-off
2017-05-26AM23Liquidation. Administration move to dissolve company
2017-01-052.24BAdministrator's progress report to 2016-11-17
2016-09-22AUDAUDITOR'S RESIGNATION
2016-08-04F2.18Notice of deemed approval of proposals
2016-07-202.17BStatement of administrator's proposal
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG
2016-06-032.12BAppointment of an administrator
2016-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 406880
2015-10-29AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571670033
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GREGORY / 20/11/2014
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN WRIGHT on 2014-11-20
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HAMILTON KENNEDY / 20/11/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WRIGHT / 20/11/2014
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 406880
2014-11-13AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571670032
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 406880
2013-10-25AR0114/10/13 ANNUAL RETURN FULL LIST
2013-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571670031
2013-04-25AUDAUDITOR'S RESIGNATION
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN
2012-10-24AR0114/10/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-03AR0114/10/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-10-14AR0114/10/10 FULL LIST
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-01-11RES13LIST OF SHAREHOLDERS 23/12/2009
2010-01-11RES01ADOPT ARTICLES 23/12/2009
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-12-16AP01DIRECTOR APPOINTED MR JOHN GREGORY NOLAN
2009-12-16AP01DIRECTOR APPOINTED MR JOHN THOMSON
2009-10-20AR0114/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WRIGHT / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON KENNEDY / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GREGORY / 01/10/2009
2009-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREGORY
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-23363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-31363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
237 - Cutting, shaping and finishing of stone
23700 - Cutting, shaping and finishing of stone




Licences & Regulatory approval
We could not find any licences issued to 00557167 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-05-27
Fines / Sanctions
No fines or sanctions have been issued against 00557167 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
2014-06-20 Outstanding ALDERMORE BANK PLC
2013-06-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-01-12 Outstanding CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED)
DEBENTURE 2010-01-07 Outstanding JONATHAN ANDREW GREGORY, JILL PATRICIA AVENT, HELEN SANDRA GREGORY SHIRLIE OLIVE GREGORY; HELEN SANDRA GREGORY JONATHAN ANDREW GREGORY JILL PATRICIA AVENT AS TRUSTEES OF THE SHIRLIE OLIVE GREGORY SETTLEMENT NO. 2; JONATHAN ANDREW GREGORY JILL PATRICIA AVE
LEGAL CHARGE 2010-01-07 Outstanding JONATHAN ANDREW GREGORY, JILL PATRICIA AVENT, HELEN SANDRA GREGORY SHIRLIE OLIVE GREGORY; HELEN SANDRA GREGORY JONATHAN ANDREW GREGORY JILL PATRICIA AVENT AS TRUSTEES OF THE SHIRLIE OLIVE GREGORY SETTLEMENT NO. 2; JONATHAN ANDREW GREGORY JILL PATRICIA AVE
GUARANTEE & DEBENTURE 2010-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-31 Outstanding IAIN HAMILTON KENNEDY JOHN THOMSON JOHN GREGORY NOLAN PAUL STEVEN BAILEY STEPHEN JOHN WRIGHT
LEGAL CHARGE 2009-12-31 Outstanding IAIN HAMILTON KENNEDY JOHN THOMSON JOHN GREGORY NOLAN PAUL STEVEN BAILEY STEPHEN JOHN WRIGHT
LEGAL CHARGE 2001-10-15 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-04-01 Satisfied DAVID ALAN GREGORY
LEGAL MORTGAGE 1999-04-01 Satisfied DAVID ALAN GREGORY
LEGAL CHARGE 1998-12-11 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-10 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1996-02-21 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1995-03-31 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1994-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-24 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1994-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-24 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1990-07-09 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1985-09-18 Satisfied SOCGEN LEASE LIMITED
LEGAL CHARGE 1983-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-01-17 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00557167 LIMITED

Intangible Assets
Patents
We have not found any records of 00557167 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

00557167 LIMITED owns 1 domain names.

realstone.co.uk  

Trademarks
We have not found any records of 00557167 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 00557167 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2011-08-22 GBP £3,566 CAPEX Construction Costs Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 00557167 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 00557167 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2015-06-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2014-08-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2014-06-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2014-03-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2014-01-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2014-01-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2013-11-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2013-10-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2013-10-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2013-08-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2013-07-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2013-07-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2013-06-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2012-12-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2012-11-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2012-11-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2012-10-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2012-07-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2012-07-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2012-05-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2012-03-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2012-02-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2012-01-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2011-10-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2011-10-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2011-09-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-09-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2011-08-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-08-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2011-05-0125171010Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated
2011-05-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2011-05-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2011-02-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2011-02-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2011-02-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2011-01-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2011-01-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2010-12-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2010-09-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2010-09-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2010-08-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2010-07-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2010-07-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2010-06-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2010-06-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2010-05-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2010-04-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2010-03-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2010-01-0168010000Setts, curbstones and flagstones, of natural stone (excl. slate)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyREALSTONE LIMITEDEvent Date2016-05-18
In the High Court of Justice, Chancery Division Leeds District Registry case number 412 Keith Marshall and Gareth Harris (IP Nos 9745 and 14412 ), both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Brian Tyrrell, RSM Restructuring LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact telephone for Joint Administrators: Keith Marshall, 0113 285 5285; Gareth Harris, 0113 285 5210. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00557167 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00557167 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.