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

STONE SUPPLIES HOLDINGS LIMITED

C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
Company Registration Number
02446483
Private Limited Company
Liquidation

Company Overview

About Stone Supplies Holdings Ltd
STONE SUPPLIES HOLDINGS LIMITED was founded on 1989-11-24 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Stone Supplies Holdings 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
STONE SUPPLIES HOLDINGS LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD
LOWER CASTLE STREET
BRISTOL
BS1 3AG
Other companies in DT9
 
Filing Information
Company Number 02446483
Company ID Number 02446483
Date formed 1989-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543579616  
Last Datalog update: 2024-02-05 08:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONE SUPPLIES HOLDINGS 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 STONE SUPPLIES HOLDINGS LIMITED
The following companies were found which have the same name as STONE SUPPLIES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONE SUPPLIES HOLDINGS LIMITED Unknown

Company Officers of STONE SUPPLIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SEAN BADRICK
Company Secretary 1991-11-24
SEAN GEORGE BADRICK
Director 2010-11-19
MARK CARTER
Director 2002-05-10
NICOLA GRACE CARTER MOGG
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CARTER
Director 1991-11-24 2013-09-27
JOSEPHINE GRACE CARTER
Director 2011-06-24 2013-09-27
JOSEPHINE GRACE CARTER
Director 1991-11-24 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN BADRICK POWBO LIMITED Company Secretary 2002-05-10 CURRENT 1988-01-19 Dissolved 2015-05-12
SEAN BADRICK VEIZEY'S QUARRY LIMITED Company Secretary 2000-03-20 CURRENT 1985-11-14 Active - Proposal to Strike off
SEAN BADRICK STONE SUPPLIES (COTSWOLDS) LIMITED Company Secretary 2000-02-25 CURRENT 1998-01-26 Liquidation
SEAN BADRICK STAPTONE LIMITED Company Secretary 1992-05-16 CURRENT 1991-05-16 Dissolved 2015-05-12
SEAN BADRICK STOKE QUARRY PRODUCTS LIMITED Company Secretary 1991-08-06 CURRENT 1982-09-07 Liquidation
SEAN GEORGE BADRICK STONE SUPPLIES (SOUTHERN) LIMITED Director 2014-09-26 CURRENT 2014-08-28 Active - Proposal to Strike off
SEAN GEORGE BADRICK MENDIP MOBILE CRUSHING SERVICES LIMITED Director 2014-09-26 CURRENT 2014-08-28 Active - Proposal to Strike off
SEAN GEORGE BADRICK POWBO LIMITED Director 2010-11-19 CURRENT 1988-01-19 Dissolved 2015-05-12
SEAN GEORGE BADRICK STAPTONE LIMITED Director 2010-11-19 CURRENT 1991-05-16 Dissolved 2015-05-12
SEAN GEORGE BADRICK STOKE QUARRY PRODUCTS LIMITED Director 2010-11-19 CURRENT 1982-09-07 Liquidation
SEAN GEORGE BADRICK STONE SUPPLIES (COTSWOLDS) LIMITED Director 2010-11-19 CURRENT 1998-01-26 Liquidation
SEAN GEORGE BADRICK VEIZEY'S QUARRY LIMITED Director 2010-11-19 CURRENT 1985-11-14 Active - Proposal to Strike off
MARK CARTER STONE SUPPLIES (SOUTHERN) LIMITED Director 2014-09-26 CURRENT 2014-08-28 Active - Proposal to Strike off
MARK CARTER MENDIP MOBILE CRUSHING SERVICES LIMITED Director 2014-09-26 CURRENT 2014-08-28 Active - Proposal to Strike off
MARK CARTER STAPTONE LIMITED Director 2002-05-10 CURRENT 1991-05-16 Dissolved 2015-05-12
MARK CARTER STONE SUPPLIES (COTSWOLDS) LIMITED Director 2002-05-10 CURRENT 1998-01-26 Liquidation
MARK CARTER VEIZEY'S QUARRY LIMITED Director 2000-03-20 CURRENT 1985-11-14 Active - Proposal to Strike off
MARK CARTER POWBO LIMITED Director 1992-04-03 CURRENT 1988-01-19 Dissolved 2015-05-12
MARK CARTER STOKE QUARRY PRODUCTS LIMITED Director 1991-12-14 CURRENT 1982-09-07 Liquidation
NICOLA GRACE CARTER MOGG STOKE QUARRY PRODUCTS LIMITED Director 2006-11-01 CURRENT 1982-09-07 Liquidation
NICOLA GRACE CARTER MOGG STONE SUPPLIES (COTSWOLDS) LIMITED Director 2006-11-01 CURRENT 1998-01-26 Liquidation
NICOLA GRACE CARTER MOGG VEIZEY'S QUARRY LIMITED Director 2006-11-01 CURRENT 1985-11-14 Active - Proposal to Strike off

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
2024-01-31Voluntary liquidation. Return of final meeting of creditors
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM St James Court St James Parade Bristol BS1 3LH
2023-02-13Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-02-09Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2020-12-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-16600Appointment of a voluntary liquidator
2020-12-03AM22Liquidation. Administration move to voluntary liquidation
2020-12-03AM10Administrator's progress report
2020-10-13AM10Administrator's progress report
2020-06-08AM07Liquidation creditors meeting
2020-05-11AM03Statement of administrator's proposal
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW England
2020-03-12AM01Appointment of an administrator
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 780
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16CH01Director's details changed for Mrs Nicola Grace Carter Mogg on 2016-03-16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 780
2015-12-21AR0124/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21MEM/ARTSARTICLES OF ASSOCIATION
2015-02-27RES12VARYING SHARE RIGHTS AND NAMES
2015-02-27RES01ADOPT ARTICLES 27/02/15
2015-02-27SH08Change of share class name or designation
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 780
2014-12-18AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024464830002
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18SH08Change of share class name or designation
2013-12-11RES12VARYING SHARE RIGHTS AND NAMES
2013-12-11RES01ADOPT ARTICLES 11/12/13
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GRACE CARTER MOGG / 11/12/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GEORGE BADRICK / 11/12/2013
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 780
2013-12-04AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-15SH06Cancellation of shares. Statement of capital on 2013-10-15 GBP 780
2013-10-15SH03Purchase of own shares
2013-10-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-10-09RES13PURCHASE 220 ORD £1 SHARES OF £795 AURTHORISED 27/09/2013
2013-10-09RES01ALTER ARTICLES 27/09/2013
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CARTER
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19AR0124/11/12 FULL LIST
2012-06-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE GRACE CARTER / 28/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GRACE CARTER MOGG / 28/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 28/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CARTER / 28/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN BADRICK / 28/03/2012
2012-02-17AP01DIRECTOR APPOINTED MRS JOSEPHINE GRACE CARTER
2011-11-24AR0124/11/11 FULL LIST
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-21AP01DIRECTOR APPOINTED MR SEAN GEORGE BADRICK
2010-11-30AR0124/11/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0124/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GRACE CARTER MOGG / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CARTER / 01/10/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-01MISCSECTION 519
2008-12-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-28363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-22287REGISTERED OFFICE CHANGED ON 22/03/03 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30288aNEW DIRECTOR APPOINTED
2001-11-20363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1133429 Active Licenced property: OFF NEW ROAD OLD AIRFIELD CAR PARK FILTON BRISTOL FILTON GB BS34 7QD;STATION ROAD F SWEETING & SONS SANDFORD WINSCOMBE SANDFORD GB BS25 5RQ. Correspondance address: OFF NEW ROAD OLD AIRFIELD CAR PARK FILTON BRISTOL FILTON GB BS34 7QD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2022-11-16
Appointment of Liquidators2020-12-15
Appointment of Administrators2020-03-11
Fines / Sanctions
No fines or sanctions have been issued against STONE SUPPLIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
A CREDIT AGREEMENT 1993-07-27 Outstanding CLOSE BROTHERS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 4,784
Creditors Due Within One Year 2012-01-01 £ 162,299
Provisions For Liabilities Charges 2012-01-01 £ 6,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 STONE SUPPLIES HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 2,719
Current Assets 2012-01-01 £ 177,512
Debtors 2012-01-01 £ 174,793
Fixed Assets 2012-01-01 £ 98,354
Tangible Fixed Assets 2012-01-01 £ 97,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONE SUPPLIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONE SUPPLIES HOLDINGS LIMITED
Trademarks
We have not found any records of STONE SUPPLIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STONE SUPPLIES HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £4,449 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-11 GBP £1,370 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-9 GBP £1,110 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-8 GBP £450 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-6 GBP £1,836 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-5 GBP £5,096 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-4 GBP £5,493 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-3 GBP £3,264 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-2 GBP £3,213 Tipping Charges / Waste Disposal
South Gloucestershire Council 2016-1 GBP £1,773 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-12 GBP £2,658 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-11 GBP £3,275 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-10 GBP £5,300 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-9 GBP £4,697 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-8 GBP £5,208 Other Supplies & Services
South Gloucestershire Council 2015-7 GBP £5,379 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-6 GBP £6,512 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-5 GBP £4,545 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-4 GBP £7,595 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-3 GBP £16,932 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-2 GBP £3,996 Tipping Charges / Waste Disposal
South Gloucestershire Council 2015-1 GBP £17,532 Tipping Charges / Waste Disposal
South Gloucestershire Council 2014-12 GBP £1,110 Other Supplies & Services
South Gloucestershire Council 2014-10 GBP £10,055 Tipping Charges / Waste Disposal
South Gloucestershire Council 2014-9 GBP £4,112 Tipping Charges / Waste Disposal
South Gloucestershire Council 2014-8 GBP £3,167 Tipping Charges / Waste Disposal
South Gloucestershire Council 2014-6 GBP £629 Tipping Charges / Waste Disposal
South Gloucestershire Council 2014-4 GBP £1,536 Tipping Charges / Waste Disposal
South Gloucestershire Council 2014-2 GBP £435 Tipping Charges / Waste Disposal
South Gloucestershire Council 2013-12 GBP £818 Tipping Charges / Waste Disposal
South Gloucestershire Council 2013-11 GBP £603 Tipping Charges / Waste Disposal
South Gloucestershire Council 2013-10 GBP £1,379 Tipping Charges / Waste Disposal

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 STONE SUPPLIES HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partySTONE SUPPLIES HOLDINGS LIMITEDEvent Date2020-12-03
Paul Wood (IP Number: 009872 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company on 03 December 2020 . The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 7 December 2022 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively, enquiries can be made to Clive Hobbs by e-mail at clive.hobbs@btguk.com or by telephone on 0117 937 7130 . P D Wood :
 
Initiating party Event TypeAppointment of Administrators
Defending partySTONE SUPPLIES HOLDINGS LIMITEDEvent Date2020-03-05
In the High Court of Justice (Business and Property Courts in Bristol) Insolvency and Companies List (CHD) case number CR2020-BRS000027 Names and address of administrator: Paul Wood and Simon Robert Haskew , both of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH : P D Wood , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONE SUPPLIES HOLDINGS 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 STONE SUPPLIES HOLDINGS 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.