UKBizDB.co.uk

STONE YEADON LTD

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

This company is commonly known as Stone Yeadon Ltd. The company was founded 11 years ago and was given the registration number 08186444. The firm's registered office is in SHEFFIELD. You can find them at Causeway Farm, Causeway Head Road, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STONE YEADON LTD
Company Number:08186444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Causeway Farm, Causeway Head Road, Sheffield, England, S17 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160a Warminster Road, 160a Warminster Road, Sheffield, England, S8 8PQ

Director01 February 2021Active
160a, Warminster Road, Sheffield, England, S8 8PQ

Director01 February 2021Active
113 Alnwick Road, Intake, Sheffield, England, S12 2GG

Director01 December 2023Active
9 Stonewood Court, Sheffield, United Kingdom, S10 5SR

Director01 August 2023Active
9 Stonewood Court, Sheffield, United Kingdom, S10 5SR

Director01 March 2022Active
104 Brisbane Road, Largs, Scotland, KA30 8NN

Director01 February 2021Active
The Workshop, Suite 5 Cherrytree, Union Road, Sheffield, England, S11 9EF

Director21 August 2012Active
Causeway Farm, Causeway Head Road, Sheffield, England, S17 3DW

Director21 August 2012Active

People with Significant Control

Mr Peter Richard Harry Stone
Notified on:07 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Causeway Farm, Causeway Head Road, Sheffield, England, S17 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stephanie Jane Stone
Notified on:07 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:The Workshop, Suite 5 Cherrytree, Sheffield, England, S11 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Capital

Capital name of class of shares.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Accounts

Change account reference date company current shortened.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-09-13Capital

Capital name of class of shares.

Download
2021-09-13Capital

Capital name of class of shares.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.