Warning: file_put_contents(c/d0ee1c2067288c7c4893a32eb71eee86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Birchover Stone Limited, S41 9RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIRCHOVER STONE LIMITED

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

This company is commonly known as Birchover Stone Limited. The company was founded 23 years ago and was given the registration number 04207587. The firm's registered office is in CHESTERFIELD. You can find them at Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:BIRCHOVER STONE LIMITED
Company Number:04207587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
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:Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire, S41 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Secretary20 July 2015Active
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Director27 April 2001Active
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Director27 April 2001Active
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Secretary27 April 2001Active
43 Gleadless Drive, Sheffield, S12 2QL

Secretary27 April 2001Active
78 Queen Victoria Road, Sheffield, S17 4HU

Director27 April 2001Active

People with Significant Control

Mr John Lindley Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Capstone House Prospect Park, Chesterfield, S41 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Peter Anderson Hunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Capstone House Prospect Park, Chesterfield, S41 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Officers

Appoint person secretary company with name date.

Download
2015-07-24Officers

Termination secretary company with name termination date.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type total exemption small.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.