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

A & Y STONE PLANT LIMITED

4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF,
Company Registration Number
04776100
Private Limited Company
Active

Company Overview

About A & Y Stone Plant Ltd
A & Y STONE PLANT LIMITED was founded on 2003-05-23 and has its registered office in Bridgwater. The organisation's status is listed as "Active". A & Y Stone Plant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A & Y STONE PLANT LIMITED
 
Legal Registered Office
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3YF
Other companies in BS48
 
Filing Information
Company Number 04776100
Company ID Number 04776100
Date formed 2003-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-06 19:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & Y STONE PLANT 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 A & Y STONE PLANT LIMITED

Current Directors
Officer Role Date Appointed
YVONNE JACQUELINE JANICE STONE
Company Secretary 2003-05-23
ALAN GEORGE STONE
Director 2003-05-23
DARREN JAMES STONE
Director 2003-05-23
MATTHEW PHILIP STONE
Director 2003-05-23
YVONNE JACQUELINE JANICE STONE
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
BTC (SECRETARIES) LIMITED
Nominated Secretary 2003-05-23 2003-05-23
BTC (DIRECTORS) LTD
Nominated Director 2003-05-23 2003-05-23

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
2024-03-27Unaudited abridged accounts made up to 2023-06-30
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-01-16Unaudited abridged accounts made up to 2022-06-30
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-09-30PSC04Change of details for Mr Darren James Stone as a person with significant control on 2021-09-30
2021-09-30CH01Director's details changed for Mr Darren James Stone on 2021-09-30
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-07-05PSC04Change of details for Mr Darren James Stone as a person with significant control on 2018-07-03
2018-07-05CH01Director's details changed for Mr Darren James Stone on 2018-07-03
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE JACQUELINE JANICE STONE on 2018-05-01
2017-07-07SH10Particulars of variation of rights attached to shares
2017-06-29SH08Change of share class name or designation
2017-06-21RES12Resolution of varying share rights or name
2017-06-21RES01ADOPT ARTICLES 03/04/2017
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JACQUELINE JANICE STONE / 23/03/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP STONE / 23/03/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES STONE / 23/03/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STONE / 23/03/2016
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 23 Chapel Hill Backwell Bristol BS48 3PR
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES STONE / 22/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP STONE / 22/05/2013
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-06AR0123/05/12 FULL LIST
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-24AR0123/05/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0123/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JACQUELINE JANICE STONE / 23/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP STONE / 23/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES STONE / 23/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STONE / 23/05/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-02AA30/06/08 TOTAL EXEMPTION FULL
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-23AA30/06/07 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-13225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2004-06-23363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288bSECRETARY RESIGNED
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1082211 Active Licenced property: BACKWELL BOW BROOK FARM BACKWELL BRISTOL BACKWELL GB BS48 3AA. Correspondance address: BACKWELL 23 CHAPEL HILL BRISTOL GB BS48 3PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1082211 Active Licenced property: BACKWELL BOW BROOK FARM BACKWELL BRISTOL BACKWELL GB BS48 3AA. Correspondance address: BACKWELL 23 CHAPEL HILL BRISTOL GB BS48 3PR

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
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 A & Y STONE PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 162,228
Creditors Due After One Year 2012-06-30 £ 113,777
Creditors Due After One Year 2011-07-01 £ 113,777
Creditors Due Within One Year 2013-06-30 £ 155,687
Creditors Due Within One Year 2012-06-30 £ 207,989
Creditors Due Within One Year 2011-07-01 £ 207,989

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 A & Y STONE PLANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 92,457
Cash Bank In Hand 2012-06-30 £ 75,872
Cash Bank In Hand 2011-07-01 £ 75,872
Current Assets 2013-06-30 £ 297,986
Current Assets 2012-06-30 £ 333,862
Current Assets 2011-07-01 £ 333,862
Debtors 2013-06-30 £ 178,929
Debtors 2012-06-30 £ 257,440
Debtors 2011-07-01 £ 257,440
Fixed Assets 2013-06-30 £ 154,029
Fixed Assets 2012-06-30 £ 162,225
Fixed Assets 2011-07-01 £ 162,225
Shareholder Funds 2013-06-30 £ 134,100
Shareholder Funds 2012-06-30 £ 174,321
Shareholder Funds 2011-07-01 £ 174,321
Stocks Inventory 2013-06-30 £ 26,600
Stocks Inventory 2012-06-30 £ 0
Stocks Inventory 2011-07-01 £ 550
Tangible Fixed Assets 2013-06-30 £ 123,149
Tangible Fixed Assets 2012-06-30 £ 129,415
Tangible Fixed Assets 2011-07-01 £ 129,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & Y STONE PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & Y STONE PLANT LIMITED
Trademarks
We have not found any records of A & Y STONE PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & Y STONE PLANT 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 (99000 - Activities of extraterritorial organizations and bodies) as A & Y STONE PLANT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A & Y STONE PLANT 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 A & Y STONE PLANT 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 A & Y STONE PLANT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1