UKBizDB.co.uk

STONE FOOD AND DRINK FESTIVAL C.I.C.

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

This company is commonly known as Stone Food And Drink Festival C.i.c.. The company was founded 17 years ago and was given the registration number 05959413. The firm's registered office is in STONE. You can find them at 107 Oulton Road, , Stone, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:STONE FOOD AND DRINK FESTIVAL C.I.C.
Company Number:05959413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:107 Oulton Road, Stone, ST15 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Oulton Road, Stone, ST15 8DS

Secretary06 October 2006Active
58 Mount Avenue, Mount Avenue, Stone, England, ST15 8LW

Director11 November 2022Active
52, Springfield Road, Rugeley, England, WS15 2NH

Director28 January 2014Active
43, Alexandra Street, Stone, United Kingdom, ST15 8HL

Director04 June 2013Active
107 Oulton Road, Stone, ST15 8DS

Director06 October 2006Active
23, Kings Avenue, Stone, ST15 8HD

Director04 June 2013Active
2 College Fields, Yarnfield, Stone, ST15 0TG

Director06 October 2006Active
53, Church Lane, Oulton, Stone, England, ST15 8UB

Director04 June 2013Active
Top Farm 75 Longton Road, Barlaston, Stoke On Trent, ST12 9AU

Director06 October 2006Active
76 The Fillybrooks, Stone, ST15 0DL

Director06 October 2006Active
14 Granville Terrace, Stone, ST15 8DF

Director06 October 2006Active
Harwood House 141, Lichfield Road, Stone, Uk, ST15 8QB

Director04 June 2013Active
8 Barford Road, Newcastle Under Lyme, ST5 3LF

Director06 October 2006Active
12, Austin Close, Walton, Stone, England, ST15 0AB

Director04 June 2013Active
Ragged Robin 33 Alms Road, Doveridge, Ashbourne, DE6 5JZ

Director06 October 2006Active
1, Silkmill Mews, Lichfield Street, Stone, England, ST15 8NB

Director23 January 2018Active

People with Significant Control

Mr Adam Duthie Leonard Jones
Notified on:06 October 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:14, Granville Terrace, Stone, England, ST15 8DF
Nature of control:
  • Significant influence or control
Mr Anthony Giles Willoughby Lucas
Notified on:06 October 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:41, Lichfield Road, Stone, England, ST15 8QB
Nature of control:
  • Significant influence or control
Mr Robert Ball
Notified on:06 October 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:23, Kings Avenue, Stone, England, ST15 8HD
Nature of control:
  • Significant influence or control
Mr John Sydney Folwell
Notified on:06 October 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:53, Church Lane, Stone, England, ST15 8UB
Nature of control:
  • Significant influence or control
Mrs Charlotte Clare Eglington
Notified on:06 October 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:52, Springfield Road, Rugeley, England, WS15 2NH
Nature of control:
  • Significant influence or control
Mr Peter Richard Stevens
Notified on:06 October 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:107, Oulton Road, Stone, ST15 8DS
Nature of control:
  • Significant influence or control
Mr Timothy O'Malley
Notified on:06 October 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:43, Alexandra Street, Stone, England, ST15 8HL
Nature of control:
  • Significant influence or control
Mr Michael Ernest Powell
Notified on:06 October 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:12, Austin Close, Stone, England, ST15 0AB
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.