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

STONE GROUP LIMITED

GRANITE ONE HUNDRED, ACTON GATE, STAFFORD, STAFFORDSHIRE, ST18 9AA,
Company Registration Number
05088374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stone Group Ltd
STONE GROUP LIMITED was founded on 2004-03-30 and has its registered office in Stafford. The organisation's status is listed as "Active - Proposal to Strike off". Stone Group Limited is a Private Limited Company registered in 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 GROUP LIMITED
 
Legal Registered Office
GRANITE ONE HUNDRED
ACTON GATE
STAFFORD
STAFFORDSHIRE
ST18 9AA
Other companies in ST18
 
Previous Names
GW 3126 LIMITED29/06/2005
Filing Information
Company Number 05088374
Company ID Number 05088374
Date formed 2004-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-05-03
Return next due 2017-05-17
Type of accounts FULL
Last Datalog update: 2018-06-21 01:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONE GROUP 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 GROUP LIMITED
The following companies were found which have the same name as STONE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONE GROUP DEVELOPMENT LLC STEPHEN CATANZARO 125 HIGHLAND AVENUE MIDDLETOWN NY 10940 Active Company formed on the 2008-08-15
STONE GROUP HOLDINGS LLC STEPHEN CATANZARO 125 HIGHLAND AVENUE MIDDLETOWN NY 10940 Active Company formed on the 2008-08-15
STONE GROUP INC. 297 MEAD OF POND RD SUFFOLK WATER MILL NEW YORK 11976 Active Company formed on the 2002-10-25
STONE GROUP SSLF, LLC 315 EASTWOOD DRIVE MEDFORD OR 97504 Active Company formed on the 2007-01-11
STONE GROUP-CB, LLC 4497 BROWNRIDGE STE 202 MEDFORD OR 97504 Active Company formed on the 2008-12-29
STONE GROUP, INC., THE 3050 CHAIN BRIDGE RD STE 200 FAIRFAX VA 22030 FEE DELINQUENT Company formed on the 1996-04-22
STONE GROUP HOLDINGS LTD British Columbia Active Company formed on the 2014-11-02
STONE GROUP LTD. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-05-26
STONE GROUP 7500 WEST LAKE MEAD STE. 9-248 LAS VEGAS NV 89128 Permanently Revoked Company formed on the 2004-12-21
STONE GROUP CO PTY LTD NSW 2022 Active Company formed on the 2016-02-11
STONE GROUP CONSTRUCTION PTY LTD NSW 2011 Dissolved Company formed on the 2014-03-19
STONE GROUP HOLDING PTY LTD VIC 3171 Active Company formed on the 2005-03-23
STONE GROUP INVESTMENTS PTY. LTD. QLD 4215 Active Company formed on the 2012-11-14
STONE GROUP LAWYERS PTY. LTD. QLD 4215 Active Company formed on the 2012-11-29
STONE GROUP PTY LTD QLD 4169 Active Company formed on the 2010-01-04
STONE GROUP AUSTRALIA PTY LTD Active Company formed on the 2016-10-11
STONE GROUP (ASIA) LIMITED Unknown Company formed on the 2014-01-24
STONE GROUP (HK) LIMITED Unknown Company formed on the 2016-11-11
STONE GROUP INVESTMENTS LTD 82 YORK ROAD LEEDS WEST YORKSHIRE LS9 9AA Active Company formed on the 2016-11-01
STONE GROUP INSURANCE COMPANY Delaware Unknown

Company Officers of STONE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SOTOS CONSTANTINIDES
Company Secretary 2013-03-04
PETER REGINALD BERKS
Director 2009-09-23
SOTOS CONSTANTINIDES
Director 2013-03-04
SIMON RICHARD HARBRIDGE
Director 2005-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BIRCH
Company Secretary 2009-05-18 2013-01-23
RONALD JAMES BIRD
Director 2006-06-28 2012-11-09
COLIN JOHN CAPEWELL
Director 2009-05-18 2012-01-27
DAVID ALAN WILCOX
Director 2005-01-18 2010-11-02
ANTHONY JAMES HARRISON
Director 2005-01-18 2009-07-07
SIMON RICHARD HARBRIDGE
Company Secretary 2005-05-19 2009-05-18
JAMES RUSSELL
Director 2006-06-28 2008-09-05
SEYED ABDUL REZA KAZEROUNIAN
Director 2007-01-03 2008-04-04
SIMON PETTIT
Director 2005-01-18 2006-06-30
JOHN TEMPLE
Director 2005-02-03 2006-03-16
RICHARD MATTHEWS
Director 2005-01-18 2005-07-29
GW SECRETARIES LIMITED
Company Secretary 2004-03-30 2005-05-19
GW INCORPORATIONS LIMITED
Director 2004-03-30 2005-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER REGINALD BERKS STONE TECHNOLOGIES LIMITED Director 2009-09-23 CURRENT 1991-10-29 Active
SOTOS CONSTANTINIDES ENSCO 1134 LIMITED Director 2015-08-06 CURRENT 2015-05-15 Dissolved 2017-01-03
SOTOS CONSTANTINIDES COMETDATA MARKETING LIMITED Director 2013-03-04 CURRENT 1992-09-22 Dissolved 2015-12-01
SOTOS CONSTANTINIDES STONE TRUSTEE LIMITED Director 2013-03-04 CURRENT 2008-04-03 Dissolved 2016-01-19
SOTOS CONSTANTINIDES STONE TOPCO LIMITED Director 2013-03-04 CURRENT 2008-03-27 Dissolved 2016-09-16
SOTOS CONSTANTINIDES O.E. GROUP LIMITED Director 2013-03-04 CURRENT 1998-11-20 Dissolved 2017-01-03
SOTOS CONSTANTINIDES STONE BIDCO LIMITED Director 2013-03-04 CURRENT 2008-03-27 Dissolved 2017-04-13
SOTOS CONSTANTINIDES MEREWAY BATHROOMS LIMITED Director 2006-08-31 CURRENT 2004-11-23 Active
SOTOS CONSTANTINIDES MEREWAY BATHROOMS (HOLDINGS) LIMITED Director 2006-08-31 CURRENT 2005-08-02 Active
SOTOS CONSTANTINIDES NKB DISTRIBUTION LIMITED Director 2005-01-04 CURRENT 1998-04-14 Dissolved 2013-08-21
SOTOS CONSTANTINIDES MEREWAY KITCHENS LIMITED Director 1997-01-02 CURRENT 1986-06-17 In Administration
SIMON RICHARD HARBRIDGE ENSCO 1134 LIMITED Director 2015-08-06 CURRENT 2015-05-15 Dissolved 2017-01-03
SIMON RICHARD HARBRIDGE GRANITE ONE HUNDRED HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-06-29 Active
SIMON RICHARD HARBRIDGE STONE TRUSTEE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2016-01-19
SIMON RICHARD HARBRIDGE STONE TOPCO LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-09-16
SIMON RICHARD HARBRIDGE STONE BIDCO LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-04-13
SIMON RICHARD HARBRIDGE COMPUSYS LIMITED Director 2007-01-03 CURRENT 1987-02-23 Active
SIMON RICHARD HARBRIDGE COMETDATA MARKETING LIMITED Director 2005-05-06 CURRENT 1992-09-22 Dissolved 2015-12-01
SIMON RICHARD HARBRIDGE O.E. GROUP LIMITED Director 2005-05-06 CURRENT 1998-11-20 Dissolved 2017-01-03
SIMON RICHARD HARBRIDGE STONE TECHNOLOGIES LIMITED Director 2005-05-06 CURRENT 1991-10-29 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
2016-11-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-10DS01APPLICATION FOR STRIKING-OFF
2016-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0103/05/16 FULL LIST
2016-05-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17SH20STATEMENT BY DIRECTORS
2015-08-17SH1917/08/15 STATEMENT OF CAPITAL GBP 1
2015-08-17CAP-SSSOLVENCY STATEMENT DATED 14/08/15
2015-08-17RES06REDUCE ISSUED CAPITAL 14/08/2015
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1252377
2015-05-29AR0103/05/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 06/03/2015
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1252377
2014-06-04AR0103/05/14 FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 03/05/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD BERKS / 03/05/2014
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 18 CHALFONT ROAD MAPLECROSS RICKMANSWORTH WD3 9TB
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 33 WHITECROFT ROAD LUTON BEDFORDSHIRE LU2 0JS
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM GRANITE ONE HUNDRED ACTON GATE STAFFORD STAFFORDSHIRE ST18 9AA
2013-05-30AR0103/05/13 FULL LIST
2013-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD BERKS / 03/05/2013
2013-05-30AD02SAIL ADDRESS CREATED
2013-03-13AP03SECRETARY APPOINTED SOTOS CONSTANTINIDES
2013-03-13AP01DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BIRD
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0103/05/12 FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAPEWELL
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0103/05/11 NO CHANGES
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILCOX
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES BIRD / 05/05/2010
2010-05-13AR0127/04/10 NO CHANGES
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM OMEGA HOUSE EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HARRISON
2009-09-28288aDIRECTOR APPOINTED PETER REGINALD BERKS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY SIMON HARBRIDGE
2009-06-06288aSECRETARY APPOINTED ELIZABETH BIRCH
2009-06-06288aDIRECTOR APPOINTED COLIN CAPEWELL
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES RUSSELL
2009-01-12RES13SECTION 175(5)A 09/10/2008
2009-01-06363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD BIRD / 04/04/2008
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-17RES13RE LOAN AGREEMENT 04/04/2008
2008-04-17RES01ADOPT ARTICLES 04/04/2008
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR SEYED KAZEROUNIAN
2008-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-08AUDAUDITOR'S RESIGNATION
2008-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STONE GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2008-04-10 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2007-01-23 Satisfied STEPHEN GROCOTT AND PHILIP TAYLOR, AS TRUSTEE FOR THE RON BIRD DISCRETIONARY TRUST (THE LENDER)
DEBENTURE 2007-01-23 Satisfied ANTHONY JAMES HARRISON (THE LENDER)
DEBENTURE 2007-01-23 Satisfied JAMIE RUSSELL (THE LENDER)
DEBENTURE 2007-01-23 Satisfied DAVID WILCOX (THE LENDER)
DEBENTURE 2007-01-23 Satisfied SIMON HARBRIDGE (THE LENDER)
GUARANTEE & DEBENTURE 2005-02-03 Satisfied CAVENDISH NOMINEES LIMITED
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2005-02-03 Satisfied BARCLAYS BANK PLC
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2005-02-03 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2005-02-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-02-03 Satisfied BARCLAYS BANK PLC
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2005-02-03 Satisfied BARCLAYS BANK PLC
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2005-02-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STONE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONE GROUP LIMITED
Trademarks
We have not found any records of STONE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STONE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-1 GBP £1,448 EQUIPMENT, FURNITURE & MATS
Ryedale District Council 2014-12 GBP £730
Cornwall Council 2014-12 GBP £6,960 18700C-Adult Education_
Devon County Council 2014-12 GBP £1,558 IT Hardware - PC Laptop PDA Servers
Devon County Council 2014-11 GBP £7,650 IT Hardware - PC Laptop PDA Servers
Ryedale District Council 2014-11 GBP £1,173
London Borough of Wandsworth 2014-11 GBP £3,248 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-10 GBP £16,678
Cornwall Council 2014-10 GBP £5,772 18700C-Adult Education_
London Borough of Wandsworth 2014-10 GBP £16,678 EQUIPMENT, FURNITURE & MATS
East Riding Council 2014-9 GBP £2,832
North Kevsteven District Council 2014-9 GBP £714
Cornwall Council 2014-9 GBP £1,878 18700C-Adult Education_
Cornwall Council 2014-8 GBP £1,314
East Riding Council 2014-7 GBP £3,442
Devon County Council 2014-6 GBP £448
Devon County Council 2014-5 GBP £554
North Yorkshire Council 2014-4 GBP £25,882 Communications Development
Walsall Council 2014-4 GBP £837
North Kevsteven District Council 2014-4 GBP £563
Walsall Council 2014-3 GBP £30,548
Devon County Council 2014-3 GBP £448
Cumbria County Council 2014-2 GBP £643
Devon County Council 2014-2 GBP £499
East Riding Council 2014-1 GBP £8,495
Walsall Council 2014-1 GBP £3,228
North Yorkshire Council 2014-1 GBP £28,291 IT Hardware Purchases
Wakefield Council 2013-12 GBP £561
North Yorkshire Council 2013-12 GBP £23,516 IT Hardware Purchases
Cornwall Council 2013-11 GBP £850
East Riding Council 2013-11 GBP £850
Walsall Council 2013-11 GBP £7,339
North Yorkshire Council 2013-11 GBP £36,606 IT Hardware Purchases
Walsall Council 2013-10 GBP £15,755
Cumbria County Council 2013-10 GBP £3,946
Devon County Council 2013-10 GBP £882
Ryedale District Council 2013-10 GBP £750 STONEPC - 1210 as per Quotation Ref 576524
Cornwall Council 2013-9 GBP £4,995
Walsall Council 2013-8 GBP £2,095
Hounslow Council 2013-8 GBP £3,255
Devon County Council 2013-7 GBP £583
Walsall Council 2013-7 GBP £2,358
East Riding Council 2013-7 GBP £6,327
London Borough of Brent 2013-6 GBP £9,154
Devon County Council 2013-5 GBP £1,016
Walsall Council 2013-3 GBP £2,172
Walsall Council 2013-2 GBP £5,028
London Borough of Brent 2013-1 GBP £53,603
Cumbria County Council 2012-12 GBP £5,256
Wakefield Council 2012-12 GBP £3,712
Wakefield Council 2012-11 GBP £22,015
Walsall Council 2012-11 GBP £3,367
Wakefield Council 2012-10 GBP £4,980
London Borough of Brent 2012-10 GBP £124,959
Wakefield Council 2012-9 GBP £4,694
Walsall Council 2012-9 GBP £12,343
Walsall Council 2012-8 GBP £5,642
Cumbria County Council 2012-8 GBP £2,473
Cumbria County Council 2012-7 GBP £1,119
Hounslow Council 2012-7 GBP £71,994
Cumbria County Council 2012-6 GBP £4,684
Wakefield Council 2012-6 GBP £5,700
Walsall Council 2012-5 GBP £5,760
Walsall Council 2012-4 GBP £14,864
Hounslow Council 2012-4 GBP £30,436
Wakefield Council 2012-4 GBP £3,688
Devon County Council 2012-3 GBP £2,240
Rotherham Metropolitan Borough Council 2012-3 GBP £5,832
Walsall Council 2012-3 GBP £17,198
Wakefield Council 2012-2 GBP £950
Walsall Council 2012-2 GBP £26,150
Devon County Council 2012-2 GBP £567
Rotherham Metropolitan Borough Council 2012-2 GBP £23,448
Walsall Council 2012-1 GBP £30,646
Devon County Council 2012-1 GBP £1,022
Wakefield Council 2012-1 GBP £1,938
Walsall Council 2011-12 GBP £553
Devon County Council 2011-12 GBP £567
Devon County Council 2011-11 GBP £573
Rotherham Metropolitan Borough Council 2011-11 GBP £3,944
Walsall Council 2011-11 GBP £46,340
Walsall Council 2011-10 GBP £70,276
Devon County Council 2011-10 GBP £1,621
Nottingham City Council 2011-9 GBP £63 IT EQUIPMENT
Rotherham Metropolitan Borough Council 2011-9 GBP £2,118
Walsall Council 2011-9 GBP £61,670
Walsall Council 2011-8 GBP £48,116
Rotherham Metropolitan Borough Council 2011-8 GBP £109,200
Nottingham City Council 2011-8 GBP £1,249 IT EQUIPMENT
Nottingham City Council 2011-7 GBP £911 INSURANCE CHARGES
Devon County Council 2011-7 GBP £2,810
Nottingham City Council 2011-6 GBP £969 ADULT SERVICES
Bristol City Council 2011-6 GBP £35,913 DEPLOYMENT IN OUT GOODS
Bristol City Council 2011-5 GBP £39,922 SCHOOLS STOCK TRANSACTIONS
Bristol City Council 2011-4 GBP £46,749 DEPLOYMENT IN OUT GOODS
Bristol City Council 2011-3 GBP £24,958 DEPLOYMENT IN OUT GOODS
Devon County Council 2011-3 GBP £922
Bristol City Council 2011-2 GBP £50,611 DEPLOYMENT IN OUT GOODS
Devon County Council 2011-2 GBP £3,320
Bristol City Council 2011-1 GBP £17,275 DEPLOYMENT IN OUT GOODS
Devon County Council 2011-1 GBP £3,292
Devon County Council 2010-12 GBP £3,819
Devon County Council 2010-11 GBP £468
Bristol City Council 0-0 GBP £67,791

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 GROUP 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 GROUP 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 GROUP 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.