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

STONE PIT RESTORATION LIMITED

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
02745095
Private Limited Company
Active

Company Overview

About Stone Pit Restoration Ltd
STONE PIT RESTORATION LIMITED was founded on 1992-09-04 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Stone Pit Restoration Limited is a Private Limited Company registered in ENGLAND 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
STONE PIT RESTORATION LIMITED
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in CV1
 
Previous Names
SEER RESTORATION LIMITED02/10/2007
Filing Information
Company Number 02745095
Company ID Number 02745095
Date formed 1992-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB727272920  
Last Datalog update: 2024-05-05 16:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONE PIT RESTORATION 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 STONE PIT RESTORATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID COLIN INGRAM-MOORE
Company Secretary 2007-11-13
WILLIAM NEIL CORDINER
Director 2018-06-08
LESLIE SCOTT DALGARNO
Director 2007-08-31
DAVID COLIN INGRAM-MOORE
Director 2012-06-14
STEWART MILNE
Director 2007-11-18
RONALD RUSSELL
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL FIDOCK
Director 2007-11-13 2012-06-14
KEVIN CHARLTON
Director 2007-11-18 2011-03-25
ALEXANDER DE MEYER
Company Secretary 2007-08-31 2007-11-13
DAVID CLELAND MAXWELL
Director 2007-08-31 2007-11-13
MICHAEL JAMES MCKEE
Company Secretary 2004-03-28 2007-08-31
MARK MCKEE
Director 2001-07-19 2007-08-31
MICHAEL JAMES MCKEE
Director 2004-03-28 2007-08-31
THOMAS BRENDAN O REILLY
Director 1992-11-06 2004-03-29
TEMPLE SECRETARIES LIMITED
Company Secretary 2003-05-20 2004-03-28
GREGORY THOMAS MCKEE
Company Secretary 2001-07-23 2003-05-20
GREGORY THOMAS MCKEE
Director 1992-11-06 2003-05-20
THOMAS BRENDAN O REILLY
Company Secretary 1992-11-06 2001-07-23
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-09-04 1992-11-06
ELK (NOMINEES) LIMITED
Nominated Director 1992-09-04 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COLIN INGRAM-MOORE MAYTRIX CHANGE MANAGEMENT LIMITED Company Secretary 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
DAVID COLIN INGRAM-MOORE MAYTRIX LAND LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
DAVID COLIN INGRAM-MOORE MAYTRIX GROUP LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Active
DAVID COLIN INGRAM-MOORE MAYTRIX SOLUTIONS LTD Company Secretary 2009-10-02 CURRENT 2008-12-08 Dissolved 2015-11-10
DAVID COLIN INGRAM-MOORE PAULL & DILLEY LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Active
DAVID COLIN INGRAM-MOORE BERBANK LIMITED Company Secretary 2008-05-29 CURRENT 2007-05-14 Dissolved 2013-11-28
DAVID COLIN INGRAM-MOORE STONEPIT LIMITED Company Secretary 2007-11-13 CURRENT 2007-06-20 Active
DAVID COLIN INGRAM-MOORE BCKMS LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-04-04
WILLIAM NEIL CORDINER STONEPIT LIMITED Director 2018-06-08 CURRENT 2007-06-20 Active
WILLIAM NEIL CORDINER OAKRIDGE (GLENMAVIS) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
WILLIAM NEIL CORDINER OAKRIDGE SCOTLAND LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off
WILLIAM NEIL CORDINER OAKRIDGE ASSET MANAGEMENT LIMITED Director 2011-04-06 CURRENT 2011-04-06 Dissolved 2017-07-25
LESLIE SCOTT DALGARNO MACDAL LTD Director 2014-12-01 CURRENT 1999-11-01 Dissolved 2018-06-05
LESLIE SCOTT DALGARNO DEEFIELD LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
LESLIE SCOTT DALGARNO RUSSELL FINANCE Director 2012-11-02 CURRENT 2012-06-11 Dissolved 2016-11-22
LESLIE SCOTT DALGARNO STONEPIT LIMITED Director 2007-08-20 CURRENT 2007-06-20 Active
LESLIE SCOTT DALGARNO MACBAY LIMITED Director 1995-05-15 CURRENT 1995-04-28 Active
DAVID COLIN INGRAM-MOORE QUADRATHERM LIMITED Director 2013-08-20 CURRENT 2010-08-05 Dissolved 2016-08-09
DAVID COLIN INGRAM-MOORE MAYTRIX LAND (BROMLEY) LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2018-05-08
DAVID COLIN INGRAM-MOORE RECTORY (652) LTD Director 2013-01-01 CURRENT 2011-03-14 Active - Proposal to Strike off
DAVID COLIN INGRAM-MOORE STONEPIT LIMITED Director 2012-06-14 CURRENT 2007-06-20 Active
DAVID COLIN INGRAM-MOORE MAYTRIX LAND (NEW BARNET) LTD Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
DAVID COLIN INGRAM-MOORE MAYTRIX LAND (SOUTHGATE) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-05-08
DAVID COLIN INGRAM-MOORE MAYTRIX LAND (CLAYBURY) LTD Director 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
DAVID COLIN INGRAM-MOORE MAYTRIX CHANGE MANAGEMENT LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
DAVID COLIN INGRAM-MOORE MAYTRIX LAND LTD Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
DAVID COLIN INGRAM-MOORE MAYTRIX GROUP LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
DAVID COLIN INGRAM-MOORE MAYTRIX SOLUTIONS LTD Director 2009-10-02 CURRENT 2008-12-08 Dissolved 2015-11-10
DAVID COLIN INGRAM-MOORE PAULL & DILLEY LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
DAVID COLIN INGRAM-MOORE BCKMS LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-04-04
DAVID COLIN INGRAM-MOORE BERBANK LIMITED Director 2007-08-22 CURRENT 2007-05-14 Dissolved 2013-11-28
STEWART MILNE STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEWART MILNE GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2004-01-13 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE WESTHILL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CENTRAL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-01-30 CURRENT 1999-12-17 Active - Proposal to Strike off
STEWART MILNE COBCO (415) LIMITED Director 2015-01-30 CURRENT 2001-08-28 Active - Proposal to Strike off
STEWART MILNE MOWBRAY HOMES LIMITED Director 2015-01-30 CURRENT 2002-01-22 Active - Proposal to Strike off
STEWART MILNE J.M.C. KITCHENS LIMITED Director 2015-01-30 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1980-12-12 Active
STEWART MILNE GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
STEWART MILNE AB11 SERVICED APARTMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY LETTING LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY GROUP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
STEWART MILNE MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
STEWART MILNE BOATWYND LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STEWART MILNE STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
STEWART MILNE STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
STEWART MILNE JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
STEWART MILNE STONEPIT LIMITED Director 2007-08-21 CURRENT 2007-06-20 Active
STEWART MILNE STADIUM ABERDEEN LIMITED Director 2006-04-13 CURRENT 2006-03-27 Active
STEWART MILNE STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
STEWART MILNE AMBION HOMES LIMITED Director 1997-09-01 CURRENT 1986-07-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOME OPTIONS LIMITED Director 1992-05-08 CURRENT 1992-04-14 Active
STEWART MILNE HEADLAND COMMERCIAL LIMITED Director 1991-11-22 CURRENT 1991-09-18 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
STEWART MILNE PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
STEWART MILNE STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES (UK) LIMITED Director 1990-12-31 CURRENT 1983-06-10 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP LIMITED Director 1988-12-31 CURRENT 1975-05-08 In Administration
STEWART MILNE STEWART MILNE HOMES LIMITED Director 1988-12-31 CURRENT 1978-07-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CONSTRUCTION LIMITED Director 1988-12-31 CURRENT 1983-05-25 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1988-12-31 CURRENT 1986-01-21 Active
STEWART MILNE MAYMAT LIMITED Director 1988-12-31 CURRENT 1978-07-21 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES LIMITED Director 1988-07-15 CURRENT 1987-01-28 Active - Proposal to Strike off
RONALD RUSSELL STONEPIT LIMITED Director 2013-07-24 CURRENT 2007-06-20 Active
RONALD RUSSELL LATVIAN TIMBER LIMITED Director 2013-07-01 CURRENT 2007-02-01 Liquidation

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
2024-05-23Resolutions passed:<ul><li>Resolution Reduce share premium 22/05/2024</ul>
2024-05-23Solvency Statement dated 22/05/24
2024-05-23Statement by Directors
2024-05-23Statement of capital on GBP 102
2024-04-24Appointment of Jennifer Canty as company secretary on 2024-04-24
2024-04-24Termination of appointment of Omolola Olutomilayo Adedoyin on 2024-04-24
2023-11-29Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-11-29
2023-11-29Termination of appointment of Molly Banham on 2023-11-29
2023-09-01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-16APPOINTMENT TERMINATED, DIRECTOR STEVE LIVESEY
2023-06-15DIRECTOR APPOINTED MR MICHAEL CHRISTEL ENGELEN
2023-03-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-23DISS40Compulsory strike-off action has been discontinued
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-21CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SCOTT DALGARNO
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RUSSELL
2022-03-16AP01DIRECTOR APPOINTED TIM BETTS
2022-03-16AR0104/09/07 ANNUAL RETURN FULL LIST
2022-03-16RES01ADOPT ARTICLES 16/03/22
2022-03-16MEM/ARTSARTICLES OF ASSOCIATION
2022-03-16SH0104/09/93 STATEMENT OF CAPITAL GBP 102
2022-03-15AP03Appointment of Molly Banham as company secretary on 2022-03-02
2022-03-15TM02Termination of appointment of David Colin Ingram-Moore on 2022-03-02
2022-03-15AA01Current accounting period shortened from 30/09/22 TO 31/03/22
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM , 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027450950009
2021-10-30PSC05Change of details for Stonepit Ltd as a person with significant control on 2016-08-31
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027450950008
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027450950009
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-20CH01Director's details changed for Mr David Colin Ingram-Moore on 2020-04-20
2020-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID COLIN INGRAM-MOORE on 2020-04-20
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027450950008
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-08AP01DIRECTOR APPOINTED MR WILLIAM NEIL CORDINER
2018-01-29AP01DIRECTOR APPOINTED MR RONALD RUSSELL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-09-04AR0104/09/13 ANNUAL RETURN FULL LIST
2013-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2012-09-04AR0104/09/12 ANNUAL RETURN FULL LIST
2012-06-14AP01DIRECTOR APPOINTED MR DAVID COLIN INGRAM-MOORE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIDOCK
2012-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-04AR0104/09/11 ANNUAL RETURN FULL LIST
2011-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLTON
2010-09-07AR0104/09/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLTON / 04/09/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-23MISCSECTION 519 CEASING TO HOLD OFFICERS
2009-09-08363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-08190LOCATION OF DEBENTURE REGISTER
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL UNITED KINGDOM
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE RECTORY THE GREEN MARSTON MORETAINE BEDS MK43 0NF UK
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 6 WATER END WATER END EVERSHOLT MILTON KEYNES MK17 9EA
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-1688(2)AD 30/09/08-30/09/08 GBP SI 2@1=2 GBP IC 100/102
2008-09-09363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-09190LOCATION OF DEBENTURE REGISTER
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 6 WATER END BARNS EVERSHOLT BEDFORDSHIRE MK17 9EA
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-12-18288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 35 BERKELEY SQUARE LONDON W1J 5BF
2007-11-15288bSECRETARY RESIGNED
2007-11-07363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-10-02CERTNMCOMPANY NAME CHANGED SEER RESTORATION LIMITED CERTIFICATE ISSUED ON 02/10/07
2007-09-1788(2)RAD 31/08/07--------- £ SI 2@1=2 £ IC 100/102
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 107 BELL STREET LONDON NW1 6TL
2007-09-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-09288bDIRECTOR RESIGNED
2007-09-09288aNEW DIRECTOR APPOINTED
2007-09-09288aNEW SECRETARY APPOINTED
2007-09-09288aNEW DIRECTOR APPOINTED
2007-09-09123NC INC ALREADY ADJUSTED 31/08/07
2007-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-09RES04£ NC 100/10000 31/08/
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-27363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-27363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
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 STONE PIT RESTORATION 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 STONE PIT RESTORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2006-04-25 Satisfied MONTICELLO (WINDSOR) LIMITED
LEGAL CHARGE 2001-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-07 Satisfied INGREBOURNE VALLEY LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PIT RESTORATION LIMITED

Intangible Assets
Patents
We have not found any records of STONE PIT RESTORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONE PIT RESTORATION LIMITED
Trademarks
We have not found any records of STONE PIT RESTORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONE PIT RESTORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STONE PIT RESTORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STONE PIT RESTORATION 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 STONE PIT RESTORATION 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 PIT RESTORATION 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.