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

STONE SUPPLIES (COTSWOLDS) LIMITED

C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG,
Company Registration Number
03498783
Private Limited Company
Liquidation

Company Overview

About Stone Supplies (cotswolds) Ltd
STONE SUPPLIES (COTSWOLDS) LIMITED was founded on 1998-01-26 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Stone Supplies (cotswolds) 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 (COTSWOLDS) LIMITED
 
Legal Registered Office
C/O Bebies Traynor, 3rd Floor Castlemead
Lower Castle Street
Bristol
BS1 3AG
Other companies in DT9
 
Filing Information
Company Number 03498783
Company ID Number 03498783
Date formed 1998-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 12:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONE SUPPLIES (COTSWOLDS) 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 (COTSWOLDS) LIMITED
The following companies were found which have the same name as STONE SUPPLIES (COTSWOLDS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONE SUPPLIES (COTSWOLDS) LIMITED Unknown

Company Officers of STONE SUPPLIES (COTSWOLDS) LIMITED

Current Directors
Officer Role Date Appointed
SEAN BADRICK
Company Secretary 2000-02-25
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 2000-02-25 2013-05-20
JOLYON ROGER GEOFFREY STONEHOUSE
Company Secretary 1999-10-06 2000-02-25
TIMOTHY DAVID HAGUE
Director 1999-10-06 2000-02-25
TIMOTHY DAVID HAGUE
Company Secretary 1998-02-04 1999-10-06
ANDREW TIMOTHY FULLER
Director 1998-02-04 1999-10-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-01-26 1998-02-04
CORPORATE APPOINTMENTS LIMITED
Director 1998-01-26 1998-02-04

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 STAPTONE LIMITED Company Secretary 1992-05-16 CURRENT 1991-05-16 Dissolved 2015-05-12
SEAN BADRICK STONE SUPPLIES HOLDINGS LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Liquidation
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 HOLDINGS LIMITED Director 2010-11-19 CURRENT 1989-11-24 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 HOLDINGS LIMITED Director 2002-05-10 CURRENT 1989-11-24 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 HOLDINGS LIMITED Director 2006-11-01 CURRENT 1989-11-24 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
2024-03-07Final Gazette dissolved via compulsory strike-off
2023-12-07Voluntary 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
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-10-05
2021-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-05
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-10-23600Appointment of a voluntary liquidator
2020-10-06AM10Administrator's progress report
2020-10-06AM22Liquidation. Administration move to voluntary liquidation
2020-06-04AM07Liquidation creditors meeting
2020-05-19AM03Statement of administrator's proposal
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW England
2020-03-25AM01Appointment of an administrator
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034987830006
2019-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM York House Coldharbour Business Park Sherborne Dorset DT9 4JW
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, 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
2016-02-10AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0126/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-11RES01ADOPT ARTICLES 11/12/13
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GEORGE BADRICK / 11/12/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GRACE CARTER MOGG / 11/12/2013
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER
2013-06-10MEM/ARTSARTICLES OF ASSOCIATION
2013-06-10RES01ADOPT ARTICLES 20/05/2013
2013-06-10RES12Resolution of varying share rights or name
2013-06-10SH08Change of share class name or designation
2013-01-28AR0126/01/13 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2012-06-18AA31/12/11 TOTAL EXEMPTION SMALL
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
2012-01-26AR0126/01/12 FULL LIST
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0126/01/11 FULL LIST
2011-01-21AP01DIRECTOR APPOINTED MR SEAN GEORGE BADRICK
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0126/01/10 FULL LIST
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2007-02-22363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-03-22287REGISTERED OFFICE CHANGED ON 22/03/03 FROM: OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-30122S-DIV 20/06/02
2002-03-01363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-17225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 1 GOLDCROFT YEOVIL BA21 4DX
2000-03-29CERTNMCOMPANY NAME CHANGED MEGASPICE LIMITED CERTIFICATE ISSUED ON 30/03/00
2000-03-08288aNEW SECRETARY APPOINTED
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288bSECRETARY RESIGNED
2000-03-08288bDIRECTOR RESIGNED
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1019271 Active Licenced property: CHAVENAGE VEIZEYS QUARRY TETBURY GB GL8 8XN.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1019271 Active Licenced property: CHAVENAGE VEIZEYS QUARRY TETBURY GB GL8 8XN.

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 Dividends2022-10-24
Notices to Creditors2020-10-14
Appointment of Liquidators2020-10-14
Appointmen2020-03-19
Fines / Sanctions
No fines or sanctions have been issued against STONE SUPPLIES (COTSWOLDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-10-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEED 2003-02-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-12-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-11-27 Outstanding BRIAN CARTER, JOSEPHINE GRACE CARTER, MARK CARTER, NICOLA GRACE CARTER-MOGG AND HYMANSROBERTSON TRUSTEES LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 247,354
Creditors Due Within One Year 2012-01-01 £ 39,004

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 (COTSWOLDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Debtors 2012-01-01 £ 207,626
Debtors Due After One Year 2012-01-01 £ 207,626
Fixed Assets 2012-01-01 £ 635,556
Tangible Fixed Assets 2012-01-01 £ 635,554

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONE SUPPLIES (COTSWOLDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONE SUPPLIES (COTSWOLDS) LIMITED
Trademarks
We have not found any records of STONE SUPPLIES (COTSWOLDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONE SUPPLIES (COTSWOLDS) 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 (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as STONE SUPPLIES (COTSWOLDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONE SUPPLIES (COTSWOLDS) 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 TypeNotices to Creditors
Defending partySTONE SUPPLIES (COTSWOLDS) LIMITEDEvent Date2020-10-14
NOTICE IS HEREBY GIVEN that the creditors of the Company, which is being voluntarily wound up, are required, on or before 30 November 2020 , to prove their debts by sending to the undersigned P D Wood of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact details Any person who requires further information may contact Clive Hobbs by telephone on 0117 937 7130 or alternatively by e-mail at Clive.Hobbs@btguk.com P D Wood :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTONE SUPPLIES (COTSWOLDS) LIMITEDEvent Date2020-10-06
Liquidator's name and address: Paul Wood and Simon Robert, Haskew Begbies Traynor (Central) LLP St James Court, St James Parade, Bristol BS1 3LH : Further Details Any person who requires further information may contact the joint liquidators 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.
 
Initiating party Event TypeAppointmen
Defending partySTONE SUPPLIES (COTSWOLDS) LIMITED Event Date2020-03-19
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List (CHD) No CR-2020-BRS000029 of 2020 STONE SUPPLIES (COTSWOLDS) LIMITED (Company Number 03498783 ) Na…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONE SUPPLIES (COTSWOLDS) 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 (COTSWOLDS) 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.