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

GEORGE STONE LIMITED

10 TOWER ROAD WEST, ST LEONARDS ON SEA, EAST SUSSEX, TN38 0RG,
Company Registration Number
00600664
Private Limited Company
Active

Company Overview

About George Stone Ltd
GEORGE STONE LIMITED was founded on 1958-03-17 and has its registered office in East Sussex. The organisation's status is listed as "Active". George Stone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEORGE STONE LIMITED
 
Legal Registered Office
10 TOWER ROAD WEST
ST LEONARDS ON SEA
EAST SUSSEX
TN38 0RG
Other companies in TN38
 
Filing Information
Company Number 00600664
Company ID Number 00600664
Date formed 1958-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB412320807  GB429246190  
Last Datalog update: 2023-10-08 06:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE STONE 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.
Companies with same name GEORGE STONE LIMITED
The following companies were found which have the same name as GEORGE STONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE STONE (FOLKESTONE) LIMITED 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Dissolved Company formed on the 1950-05-15
GEORGE STONE HOUSE RTM COMPANY LIMITED 93 SANDGATE HIGH STREET SANDGATE FOLKESTONE KENT CT20 3BY Dissolved Company formed on the 2009-06-10
GEORGE STONE HOUSE FREEHOLDERS LIMITED SMITH WOOLLEY 43 CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RB Active Company formed on the 2013-10-31
GEORGE STONE INC. 451 EVERDELL AVENUE SUFFOLK WEST ISLIP NEW YORK 11795 Active Company formed on the 2005-03-07
GEORGE STONE AND ASSOCIATES 7231 W CHARLESTON BLVD STE 110 LAS VEGAS NV 89117 Dissolved Company formed on the 2004-04-12
GEORGE STONE INC. 507 A1A N. PONTE VERDA FL 32082 Inactive Company formed on the 2007-10-15
GEORGE STONE CRAB LLC 2789 NW 24 ST MIAMI FL 33142 Inactive Company formed on the 2009-03-31
GEORGE STONE DESIGN, INC. 10447 SW 108 AVENUE MIAMI FL 33176 Inactive Company formed on the 2005-06-09
GEORGE STONE CRAB MIAMI INTERNATIONAL LLC 2789 NW 24 ST MIAMI FL 33142 Inactive Company formed on the 2011-05-19
GEORGE STONE, INC. 1706 ROYAL CRESCENT ST SAN ANTONIO TX 78231 Active Company formed on the 1981-06-22
GEORGE STONE REAL ESTATE INC California Unknown
GEORGE STONER TRUCKING INCORPORATED Michigan UNKNOWN
GEORGE STONE PAINTING LLC North Carolina Unknown
GEORGE STONE ENTERPRISES INCORPORATED California Unknown

Company Officers of GEORGE STONE LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE HOPWOOD
Company Secretary 1997-12-16
STEPHEN PATRICK BARNARD
Director 2004-04-19
AUGUSTUS JACK CHRISTIE
Director 1996-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CHRISTIE
Director 1990-12-31 2014-05-07
MICHAEL ANTONY PEARSON
Director 2003-01-23 2004-02-13
JAMES EDWARD LUDLOW
Director 1990-12-31 2003-07-31
AUGUSTUS JACK CHRISTIE
Company Secretary 1997-07-01 1997-12-16
AUGUSTUS JACK CHRISTIE
Director 1997-07-01 1997-12-16
MARK PETER BEDDY
Company Secretary 1990-12-31 1997-07-01
MARK PETER BEDDY
Director 1990-12-31 1997-07-01
MICHAEL DAVID GURNEY
Director 1990-12-31 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE HOPWOOD JOHN CHRISTIE,LIMITED Company Secretary 1997-12-16 CURRENT 1934-04-04 Active
SARAH JANE HOPWOOD CHRISTIE MANAGEMENT LIMITED Company Secretary 1997-12-16 CURRENT 1972-08-25 Active
SARAH JANE HOPWOOD GLYNDEBOURNE ARTS TRUST Company Secretary 1997-11-26 CURRENT 1954-05-31 Dissolved 2015-10-13
AUGUSTUS JACK CHRISTIE GLYNDEBOURNE ENTERPRISES LIMITED Director 2000-03-01 CURRENT 2000-03-01 Active
AUGUSTUS JACK CHRISTIE DELVES RETIREMENT HOMES LIMITED Director 1996-09-11 CURRENT 1961-10-06 Active
AUGUSTUS JACK CHRISTIE JOHN CHRISTIE,LIMITED Director 1996-09-11 CURRENT 1934-04-04 Active
AUGUSTUS JACK CHRISTIE CHRISTIE MANAGEMENT LIMITED Director 1996-09-11 CURRENT 1972-08-25 Active

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
2023-10-30MEM/ARTSARTICLES OF ASSOCIATION
2023-10-30RES01ADOPT ARTICLES 30/10/23
2023-10-23Statement of company's objects
2023-10-23CC04Statement of company's objects
2023-09-07DIRECTOR APPOINTED PETER JOHN SCOONES
2023-09-07DIRECTOR APPOINTED KAREN GOODMAN
2023-09-07APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS JACK CHRISTIE
2023-09-07CESSATION OF JOHN CHRISTIE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN GOODMAN
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SCOONES
2023-09-07CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN GOODMAN
2023-09-07PSC07CESSATION OF JOHN CHRISTIE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS JACK CHRISTIE
2023-09-07AP01DIRECTOR APPOINTED PETER JOHN SCOONES
2023-08-31Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-08-31Change of share class name or designation
2023-08-31SH08Change of share class name or designation
2023-08-31RES12Resolution of varying share rights or name
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-31TM02Termination of appointment of Sarah Jane Hopwood on 2022-10-31
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK BARNARD
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-09CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE HOPWOOD on 2015-06-02
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTIE
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTIE
2014-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE CHRISTIE / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS JACK CHRISTIE / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK BARNARD / 08/01/2010
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-06288aNEW DIRECTOR APPOINTED
2004-04-13288bDIRECTOR RESIGNED
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-18288bDIRECTOR RESIGNED
2003-03-12CERTNMCOMPANY NAME CHANGED GEORGE STONE (HASTINGS) LIMITED CERTIFICATE ISSUED ON 12/03/03
2003-02-12288aNEW DIRECTOR APPOINTED
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-06288aNEW DIRECTOR APPOINTED
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1999-02-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: GLYNDEBOURNE ESTATE OFFICE LEWES ROAD RINGMER LEWES, EAST SUSSEX BN8 5EU
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-07288aNEW SECRETARY APPOINTED
1998-01-07288bDIRECTOR RESIGNED
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-09363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-04395PARTICULARS OF MORTGAGE/CHARGE
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-31363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GEORGE STONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE STONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-09-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-07-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GEORGE STONE LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE STONE LIMITED registering or being granted any patents
Domain Names

GEORGE STONE LIMITED owns 1 domain names.

georgestone.co.uk  

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

Government spend with GEORGE STONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-12 GBP £19,292 Reactive Maintenance
East Sussex County Council 2014-11 GBP £11,731 Reactive Maintenance
East Sussex County Council 2014-10 GBP £30,586 Planned Maintenance
East Sussex County Council 2014-9 GBP £6,510 Improvement Works
East Sussex County Council 2014-8 GBP £25,940 Improvement Works
East Sussex County Council 2014-7 GBP £8,840 Improvement Works
East Sussex County Council 2014-6 GBP £93,289
East Sussex County Council 2014-3 GBP £97,529
Hastings Borough Council 2014-2 GBP £2,313 Premises
East Sussex County Council 2013-12 GBP £97,833
East Sussex County Council 2013-9 GBP £48,882
East Sussex County Council 2013-6 GBP £188,723
East Sussex County Council 2013-4 GBP £295,860
East Sussex County Council 2012-12 GBP £169,461
East Sussex County Council 2012-9 GBP £142,324
East Sussex County Council 2012-6 GBP £131,678

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 GEORGE STONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE STONE 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 GEORGE STONE 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.