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

STONEPIT LIMITED

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
06286581
Private Limited Company
Active

Company Overview

About Stonepit Ltd
STONEPIT LIMITED was founded on 2007-06-20 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Stonepit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STONEPIT LIMITED
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in CV1
 
Previous Names
PROPCOM LTD17/07/2007
Filing Information
Company Number 06286581
Company ID Number 06286581
Date formed 2007-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEPIT 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 STONEPIT LIMITED
The following companies were found which have the same name as STONEPIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEPIT FARM LIMITED Unit 6 North Creake Airfield Business Park Bunkers Hill Egmere Walsingham NORFOLK NR22 6AZ Active - Proposal to Strike off Company formed on the 2015-02-24
STONEPIT KENNELS LTD 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD Dissolved Company formed on the 2011-02-24
STONEPIT LENDER LIMITED 10 OLD BURLINGTON STREET LONDON W1S 3AG Active - Proposal to Strike off Company formed on the 2018-08-31
STONEPIT NURSERIES LIMITED STONEPIT NURSERIES STONE PIT LANE HENFIELD WEST SUSSEX BN5 9QU Active Company formed on the 1972-11-13
STONEPIT SOLUTIONS LTD STONEPIT FARM HANSLOPE ROAD HARTWELL NORTHAMPTON NN7 2EU Active Company formed on the 2024-03-23
Stonepits, Inc. 5665 Plaza Drive, Suite 350 Cypress CA 90630 Active Company formed on the 2014-05-02
STONEPITT PROPERTIES LIMITED 222 WOLVERTON ROAD, BLAKELANDS MILTON KEYNES MILTON KEYNES BUCKINGHAMSHIRE MK14 5AB Dissolved Company formed on the 2006-10-26
STONEPITTS HOUSE MANAGEMENT COMPANY LIMITED FLAT 1 STONEPITTS HOUSE BINSTEAD ROAD RYDE ISLE OF WIGHT PO33 3NH Active Company formed on the 1982-10-26
STONEPITTS LIMITED KEMPSTON MILL HILL EDENBRIDGE KENT TN8 5DQ Active Company formed on the 2008-10-24
STONEPITTS PARTNERS LLP KEMPSTON MILL HILL EDENBRIDGE KENT TN8 5DQ Active Company formed on the 2010-03-25

Company Officers of STONEPIT 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 2007-08-20
DAVID COLIN INGRAM-MOORE
Director 2012-06-14
STEWART MILNE
Director 2007-08-21
RONALD RUSSELL
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HOWARD GEE
Director 2013-07-24 2017-04-18
ROBERT MICHAEL FIDOCK
Director 2007-11-13 2012-06-14
ALEXANDER CHARLES BENEDICT DE MEYER
Company Secretary 2007-08-21 2007-11-13
DAVID CLELAND MAXWELL
Director 2007-06-20 2007-11-13
ALEXANDER CHARLES BENEDICT DE MEYER
Director 2007-08-21 2007-08-31
ALEXANDER CHARLES BENEDICT DE MEYER
Company Secretary 2007-07-16 2007-08-21
ALEXANDER CHARLES BENEDICT DE MEYER
Director 2007-07-16 2007-08-21

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 STONE PIT RESTORATION LIMITED Company Secretary 2007-11-13 CURRENT 1992-09-04 Active
DAVID COLIN INGRAM-MOORE BCKMS LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-04-04
WILLIAM NEIL CORDINER STONE PIT RESTORATION LIMITED Director 2018-06-08 CURRENT 1992-09-04 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 STONE PIT RESTORATION LIMITED Director 2007-08-31 CURRENT 1992-09-04 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 STONE PIT RESTORATION LIMITED Director 2012-06-14 CURRENT 1992-09-04 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 STONE PIT RESTORATION LIMITED Director 2007-11-18 CURRENT 1992-09-04 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 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 STONE PIT RESTORATION LIMITED Director 2018-01-26 CURRENT 1992-09-04 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 reduction in capital</ul>
2024-05-23Solvency Statement dated 22/05/24
2024-05-23Statement by Directors
2024-05-23Statement of capital on GBP 1.00
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
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-30CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
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
2022-08-22CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEIL CORDINER
2022-03-16AP01DIRECTOR APPOINTED STEVE LIVESEY
2022-03-16RES01ADOPT ARTICLES 16/03/22
2022-03-16MEM/ARTSARTICLES OF ASSOCIATION
2022-03-16RP04AR01Second filing of the annual return made up to 2014-06-30
2022-03-16AR0120/06/08 ANNUAL RETURN FULL LIST
2022-03-16SH0131/08/07 STATEMENT OF CAPITAL GBP 18500700
2022-03-15PSC02Notification of Taylor Wimpey Uk Limited as a person with significant control on 2022-03-02
2022-03-15PSC07CESSATION OF STEWART MILNE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15TM02Termination of appointment of David Colin Ingram-Moore on 2022-03-02
2022-03-15AP03Appointment of Molly Banham as company secretary 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 062865810003
2022-02-08Second filing of the annual return made up to 2015-06-30
2022-02-08RP04AR01Second filing of the annual return made up to 2015-06-30
2022-01-26Change of share class name or designation
2022-01-26SH08Change of share class name or designation
2022-01-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-11RES12Resolution of varying share rights or name
2021-10-28AR0120/06/09 ANNUAL RETURN FULL LIST
2021-10-20RP04CS01
2021-10-20RP04AR01Second filing of the annual return made up to 2010-06-20
2021-10-20RP04SH01Second filing of capital allotment of shares GBP18,500,700
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-10MEM/ARTSARTICLES OF ASSOCIATION
2021-06-10RES01ADOPT ARTICLES 10/06/21
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062865810002
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062865810003
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, 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
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062865810002
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-08AP01DIRECTOR APPOINTED MR WILLIAM NEIL CORDINER
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD GEE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 18500700
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 18500700
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-0608/02/22 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
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 18500700
2014-07-25AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-09-05RES13CREATE A NEW CLASS 24/07/2013
2013-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution changes to memorandum
  • Resolution of allotment of securities
2013-09-05SH10Particulars of variation of rights attached to shares
2013-09-05SH0109/08/13 STATEMENT OF CAPITAL GBP 18365600
2013-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-25AP01DIRECTOR APPOINTED MR RONALD RUSSELL
2013-07-25AP01DIRECTOR APPOINTED MR PAUL HOWARD GEE
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-02AR0130/06/12 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
2011-07-06AR0130/06/11 FULL LIST
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-06AR0120/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE SCOTT DALGARNO / 20/06/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-23MISCSECTION 519 CEASING TO HOLD OFFICERS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE COACH HOUSE THE GREEN MARSTON MORETAINE BEDFORD BEDS MK43 0NF UNITED KINGDOM
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM THE RECTORY THE GREEN MARSTON MORETAINE BEDS MK43 0NF UK
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 6 WATER END BARNS WATER END EVERSHOLT MILTON KEYNES BEDS MK17 9EA UNITED KINGDOM
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-13288aDIRECTOR APPOINTED MR ROBERT MICHAEL FIDOCK
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID MAXWELL
2008-09-11225CURREXT FROM 30/06/2008 TO 30/09/2008
2008-07-17363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 6 WATER END BARNS EVERSHOLT BEDFORDSHIRE MK17 9EA
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-11-15288bSECRETARY RESIGNED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 35 BERKELEY SQUARE LONDON W1J 5BF
2007-11-15288aNEW SECRETARY APPOINTED
2007-10-1688(2)OAD 31/08/07--------- £ SI 14249000@1
2007-10-01123NC INC ALREADY ADJUSTED 31/08/07
2007-09-1888(2)RAD 31/08/07--------- £ SI 14249000@1=14249000 £ IC 1000/14250000
2007-09-17288bDIRECTOR RESIGNED
2007-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-21288bSECRETARY RESIGNED
2007-07-17CERTNMCOMPANY NAME CHANGED PROPCOM LTD CERTIFICATE ISSUED ON 17/07/07
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STONEPIT 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 STONEPIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
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 STONEPIT LIMITED

Intangible Assets
Patents
We have not found any records of STONEPIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEPIT LIMITED
Trademarks
We have not found any records of STONEPIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEPIT 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 (70100 - Activities of head offices) as STONEPIT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STONEPIT 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 STONEPIT 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 STONEPIT 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.