Company NameCED Stone Group Limited
DirectorsMichael Elliott Walley Heap and Richard Robert Davies
Company StatusActive
Company Number00276474
CategoryPrivate Limited Company
Incorporation Date31 May 1933(90 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Elliott Walley Heap
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(58 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMr Richard Robert Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(71 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goirle Avenue
Canvey Island
Essex
SS8 8BJ
Secretary NameMr Richard Robert Davies
NationalityBritish
StatusCurrent
Appointed20 August 2004(71 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goirle Avenue
Canvey Island
Essex
SS8 8BJ
Director NameDavid Lee Baumann
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2004)
RoleCompany Director
Correspondence AddressFlat 2 103 Lexham Gardens
London
W8 6JN
Director NameJoy Rushton Green
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence AddressWitney Green
Fyfield
Essex
CM5 0PY
Director NameMr Paul Lewis Slocombe Green
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years after company formation)
Appointment Duration-1 years, 8 months (resigned 06 February 1991)
RoleCompany Director
Correspondence AddressWitney Green
Fyfield
Essex
CM5 0PY
Director NameNora Walley
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressChart House
Brasted Chart
Westerham
Kent
TN16 1LU
Secretary NameDavid Lee Baumann
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2004)
RoleCompany Director
Correspondence AddressFlat 2 103 Lexham Gardens
London
W8 6JN

Contact

Websitewww.steintec.co.uk

Location

Registered Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,506,184
Cash£300
Current Liabilities£55,582

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

4 December 2020Delivered on: 11 December 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
30 September 2011Delivered on: 11 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of london road west thurrock t/no EX546449 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 728 london road west thurrock grays essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2004Delivered on: 28 August 2004
Persons entitled: Bunzl Outsourcing Services UK Limited

Classification: Second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 728 london road west thurrock grays essex t/n EX285577 and any part or parts of it including all rights attached to or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time.
Outstanding
11 August 1995Delivered on: 16 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the north of london road west thurrock essex ex 285577 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 July 1988Delivered on: 22 July 1988
Satisfied on: 28 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
22 August 2023Satisfaction of charge 002764740007 in full (1 page)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
16 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
13 May 2021Previous accounting period extended from 20 August 2020 to 31 December 2020 (1 page)
2 April 2021Resolutions
  • RES13 ‐ Dividend in specie 04/12/2020
(1 page)
11 December 2020Registration of charge 002764740007, created on 4 December 2020 (49 pages)
10 December 2020Notification of Ced Limited as a person with significant control on 4 December 2020 (2 pages)
10 December 2020Cessation of Michael Elliott Walley Heap as a person with significant control on 4 December 2020 (1 page)
8 December 2020Satisfaction of charge 4 in full (2 pages)
8 December 2020Satisfaction of charge 2 in full (2 pages)
8 December 2020Satisfaction of charge 6 in full (2 pages)
8 December 2020Satisfaction of charge 5 in full (1 page)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 November 2020Memorandum and Articles of Association (11 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 20 August 2019 (11 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
(3 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 20 August 2018 (5 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 20 August 2017 (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 20 August 2016 (8 pages)
17 May 2017Total exemption small company accounts made up to 20 August 2016 (8 pages)
31 January 2017Satisfaction of charge 3 in full (1 page)
31 January 2017Satisfaction of charge 3 in full (1 page)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,003
(7 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,003
(7 pages)
18 May 2016Total exemption small company accounts made up to 20 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 20 August 2015 (8 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,003
(6 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,003
(6 pages)
19 May 2015Total exemption small company accounts made up to 20 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 20 August 2014 (8 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,003
(6 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,003
(6 pages)
19 May 2014Total exemption small company accounts made up to 20 August 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 20 August 2013 (8 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
29 May 2013Total exemption small company accounts made up to 20 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 20 August 2012 (7 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 20 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 20 August 2011 (7 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 20 August 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 20 August 2010 (7 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
21 May 2010Total exemption small company accounts made up to 20 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 20 August 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 20 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 20 August 2008 (7 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
17 June 2008Return made up to 25/05/08; full list of members (4 pages)
17 June 2008Return made up to 25/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / michael heap / 01/04/2008 (1 page)
17 June 2008Director's change of particulars / michael heap / 01/04/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 20 August 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 20 August 2007 (8 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Return made up to 25/05/06; full list of members (3 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 June 2007Return made up to 25/05/06; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 20 August 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 20 August 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 20 August 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 20 August 2005 (6 pages)
17 February 2006Auditor's resignation (1 page)
17 February 2006Auditor's resignation (1 page)
16 February 2006Accounts for a medium company made up to 20 August 2004 (23 pages)
16 February 2006Accounts for a medium company made up to 20 August 2004 (23 pages)
1 September 2005Return made up to 25/05/05; full list of members (8 pages)
1 September 2005Return made up to 25/05/05; full list of members (8 pages)
4 November 2004Accounting reference date extended from 30/06/04 to 20/08/04 (1 page)
4 November 2004Accounting reference date extended from 30/06/04 to 20/08/04 (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 June 2004Return made up to 25/05/04; full list of members (8 pages)
24 June 2004Return made up to 25/05/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
26 November 2003Accounts for a medium company made up to 30 June 2003 (22 pages)
26 November 2003Accounts for a medium company made up to 30 June 2003 (22 pages)
7 July 2003Return made up to 25/05/03; full list of members (8 pages)
7 July 2003Return made up to 25/05/03; full list of members (8 pages)
28 October 2002Accounts for a medium company made up to 30 June 2002 (22 pages)
28 October 2002Accounts for a medium company made up to 30 June 2002 (22 pages)
14 June 2002Return made up to 25/05/02; full list of members (8 pages)
14 June 2002Return made up to 25/05/02; full list of members (8 pages)
20 November 2001Full accounts made up to 30 June 2001 (23 pages)
20 November 2001Full accounts made up to 30 June 2001 (23 pages)
25 June 2001Return made up to 25/05/01; full list of members (7 pages)
25 June 2001Return made up to 25/05/01; full list of members (7 pages)
22 November 2000Accounts for a medium company made up to 30 June 2000 (20 pages)
22 November 2000Accounts for a medium company made up to 30 June 2000 (20 pages)
15 June 2000Return made up to 25/05/00; full list of members (7 pages)
15 June 2000Return made up to 25/05/00; full list of members (7 pages)
14 December 1999Accounts for a medium company made up to 30 June 1999 (14 pages)
14 December 1999Accounts for a medium company made up to 30 June 1999 (14 pages)
21 June 1999Return made up to 25/05/99; full list of members (6 pages)
21 June 1999Return made up to 25/05/99; full list of members (6 pages)
16 November 1998Accounts for a medium company made up to 30 June 1998 (14 pages)
16 November 1998Accounts for a medium company made up to 30 June 1998 (14 pages)
19 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 October 1997Accounts for a medium company made up to 30 June 1997 (13 pages)
26 October 1997Accounts for a medium company made up to 30 June 1997 (13 pages)
25 June 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
25 June 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
28 November 1996Accounts for a medium company made up to 30 June 1996 (15 pages)
28 November 1996Accounts for a medium company made up to 30 June 1996 (15 pages)
14 June 1996Return made up to 25/05/96; full list of members (6 pages)
14 June 1996Return made up to 25/05/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
24 July 1995Return made up to 25/05/95; no change of members (4 pages)
24 July 1995Return made up to 25/05/95; no change of members (4 pages)
22 July 1988Particulars of mortgage/charge (3 pages)
22 July 1988Particulars of mortgage/charge (3 pages)
22 June 1983Company name changed\certificate issued on 22/06/83 (2 pages)
31 May 1933Incorporation (22 pages)