UKBizDB.co.uk

ALBION STONE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albion Stone Plc. The company was founded 40 years ago and was given the registration number 01767530. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, Surrey. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:ALBION STONE PLC
Company Number:01767530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

Secretary09 May 2023Active
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

Director30 August 2022Active
Pelican Cottage, Bellweather Lane Outwood, Redhill, RH1 5QD

Director-Active
Independent Offices, Easton Lane, Portland, England, DT5 1BW

Director01 January 2021Active
Robert Denholm House, Bletchingley Road, Nutfield, United Kingdom, RH1 4HW

Director01 April 2013Active
Robert Denholm House, Bletchingley Road, Nutfield, Redhill, England, RH1 4HW

Secretary28 June 2005Active
4 Clarence Walk, Redhill, RH1 6NE

Secretary15 March 2005Active
85 Foxley Lane, Purley, CR8 3HP

Secretary-Active
Stonecroft 7 Manor Lane, Bradford Peverell, Dorchester, DT2 9TT

Director23 September 1999Active
23 Hillars Heath Road, Coulsdon, CR5 2JP

Director01 April 2004Active
11 Orion Road, Weymouth, DT4 8LG

Director01 April 2002Active
3 High Oaks, Old Malden Lane, Worcester Park, KT4 7PU

Director-Active
4 Clarence Walk, Redhill, RH1 6NE

Director15 March 2005Active
91 Weston Road, Portland, DT5 2DA

Director01 July 2003Active
Barfield Holwood Park Avenue, Orpington, BR6 8NQ

Director-Active
85 Foxley Lane, Purley, CR8 3HP

Director-Active
13 Boxall Road, London, SE21 7JS

Director06 September 1991Active

People with Significant Control

Mr Michael John Poultney
Notified on:01 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Robert Denholm House, Bletchingley Road, Redhill, England, RH1 4HW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-05-11Capital

Capital return purchase own shares.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Appoint person secretary company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person secretary company with change date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Resolution

Resolution.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.