UKBizDB.co.uk

STONE PIG LIMITED

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

This company is commonly known as Stone Pig Limited. The company was founded 59 years ago and was given the registration number 00841350. The firm's registered office is in . You can find them at 615 Newmarket Road, Cambridge, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STONE PIG LIMITED
Company Number:00841350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:615 Newmarket Road, Cambridge, CB5 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrara Farm, Caldecote, CB3 7NU

Secretary-Active
The Fox, Main Street, Caldecote, CB3 7NU

Director23 April 2001Active
615 Newmarket Road, Cambridge, CB5 8PA

Director10 February 2021Active
700 Newmarket Road, Cambridge, CB5 8RS

Director-Active
Carrara Farm, Main St Caldecote, Cambridge, CB3 7NU

Director-Active

People with Significant Control

Ivett & Reed Holdings Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:615, Newmarket Road, Cambridge, United Kingdom, CB5 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ivett And Reed Holdings Limited
Notified on:29 May 2018
Status:Active
Country of residence:England
Address:615, Newmarket Road, Cambridge, England, CB5 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Reed
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:Carrara Farm, Caldecote, Cambridge, England, CB3 7NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Change of name

Certificate change of name company.

Download
2018-08-29Change of name

Change of name notice.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-25Capital

Capital name of class of shares.

Download
2018-06-25Capital

Capital variation of rights attached to shares.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.