Company NameBlock Stone Ltd
DirectorMichael Denyer
Company StatusActive
Company Number03088841
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)
Previous NameBlock Stone (England) Ltd.

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Michael Denyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House Prospect Way
Hutton
Brentwood
Essex
CM13 1XD
Director NameJill Patricia Avent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressEdelweiss Lees Road
Stanton In Peak
Matlock
Derbyshire
DE4 2LS
Director NameDavid Alan Gregory
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEdelweiss
Lees Road Stanton In Peak
Matlock
Derbyshire
De4
Director NameMr Jonathan Andrew Gregory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolehill Quarry
Wingerworth
Chesterfield
Derbyshire
S42 6RG
Secretary NameDavid Alan Gregory
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEdelweiss
Lees Road Stanton In Peak
Matlock
Derbyshire
De4
Director NamePaul Steven Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 20 July 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBolehill Quarry
Wingerworth
Chesterfield
Derbyshire
S42 6RG
Director NameStephen John Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(6 months after company formation)
Appointment Duration20 years, 5 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolehill Quarry
Wingerworth
Chesterfield
Derbyshire
S42 6RG
Secretary NameStephen John Wright
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 10 months after company formation)
Appointment Duration16 years (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolehill Quarry
Wingerworth
Chesterfield
Derbyshire
S42 6RG
Director NameDavid Alan Gregory
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(8 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address15 Lochbay
Waternish
Isle Of Skye
IV55 8GD
Scotland
Director NameMr Iain Hamilton Kennedy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolehill Quarry
Wingerworth
Chesterfield
Derbyshire
S42 6RG
Director NameMr Stephen James Mold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant House Prospect Way
Hutton
Brentwood
Essex
CM13 1XD
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteblockstone.co.uk
Telephone01246 554450
Telephone regionChesterfield

Location

Registered AddressSuite 4b The Hamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £0.2Realstone (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,445,159
Gross Profit£552,418
Net Worth£1,618,863
Cash£5,067
Current Liabilities£465,751

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

28 July 1999Delivered on: 6 August 1999
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Dukes quarry whatstandwell derbyshire.
Fully Satisfied
22 March 1999Delivered on: 9 April 1999
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Land at ashover derbyshire.
Fully Satisfied
2 December 1998Delivered on: 18 December 1998
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Stanton moor and dungeon qquarries derbyshire.
Fully Satisfied
9 August 1996Delivered on: 15 August 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Ancaster quarry ancaster nr grantham lincolnshire.
Fully Satisfied
9 August 1996Delivered on: 15 August 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Lumshill quarry nr matlock derbyshire.
Fully Satisfied
9 August 1996Delivered on: 15 August 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: New pilhough quarry situated near stanton-in-peak derbyshire.
Fully Satisfied
9 August 1996Delivered on: 15 August 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Dukes quarry hindersitch lane whatstandwell derbyshire t/no DY185718.
Fully Satisfied
24 March 1996Delivered on: 11 April 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Stancliffe quarry, darley dale, derbyshire.
Fully Satisfied
28 July 1999Delivered on: 6 August 1999
Satisfied on: 5 August 2009
Persons entitled: Barclays 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: Wattscliffe quarry elton derbyshire.
Fully Satisfied
14 January 2015Delivered on: 29 January 2015
Persons entitled: Close Brothers LTD

Classification: A registered charge
Outstanding
23 December 2009Delivered on: 12 January 2010
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding
23 December 2009Delivered on: 7 January 2010
Persons entitled: Jonathan Andrew Gregory, Jill Patricia Avent, Helen Sandra Gregory Shirlie Olive Gregory; Helen Sandra Gregory Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the Shirlie Olive Gregory Settlement No. 2; Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the D Gregory Life Rent Trust

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all land all the goodwill and uncalled capital of the company; the securities; the insurances; the intellectual property; the rents; the asset contracts; floating charge all those assets not effectively charged by the debenture see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey and Stephen John Wright

Classification: Debenture
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: 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 see image for full details.
Outstanding
23 December 2009Delivered on: 5 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
23 December 2009Delivered on: 31 December 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £564,219.00 due or to become due from the company to the chargee.
Particulars: The goods asset make/model/serial number atlas copco XAS146 mobile compressor serial no. AIP350048. Genset welder volvo A30 articulated dump truck serial no (circa 1988) volvo L1800 wheel loader serila no L180DV4560 (2001) (13,996 hours) for further goods charged please refer to form MG01 see image for full details.
Outstanding
13 February 1996Delivered on: 19 February 1996
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
9 February 2023Registered office address changed from Grant House 55 Tallon Road Hutton Essex CM13 1TG United Kingdom to Suite 4B the Hamilton Centre Rodney Way Chelmsford CM1 3BY on 9 February 2023 (1 page)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 February 2022Registered office address changed from Grant House Prospect Way Hutton Brentwood Essex CM13 1XD England to Grant House 55 Tallon Road Hutton Essex CM13 1TG on 28 February 2022 (1 page)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
17 May 2021Accounts for a small company made up to 30 June 2020 (9 pages)
9 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
18 August 2020Notification of Lee O'connor as a person with significant control on 2 March 2020 (2 pages)
28 January 2020Accounts for a small company made up to 30 June 2019 (10 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
7 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Stephen James Mold as a director on 22 February 2018 (1 page)
28 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 January 2017Satisfaction of charge 13 in full (4 pages)
11 January 2017Satisfaction of charge 1 in full (4 pages)
11 January 2017Satisfaction of charge 12 in full (4 pages)
11 January 2017Satisfaction of charge 12 in full (4 pages)
11 January 2017Satisfaction of charge 1 in full (4 pages)
11 January 2017Satisfaction of charge 11 in full (4 pages)
11 January 2017Satisfaction of charge 11 in full (4 pages)
11 January 2017Satisfaction of charge 13 in full (4 pages)
15 December 2016Satisfaction of charge 030888410016 in full (4 pages)
15 December 2016Satisfaction of charge 14 in full (4 pages)
15 December 2016Satisfaction of charge 030888410016 in full (4 pages)
15 December 2016Satisfaction of charge 14 in full (4 pages)
7 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
19 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 July 2016Appointment of Mr Stephen James Mold as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of Stephen John Wright as a secretary on 20 July 2016 (1 page)
22 July 2016Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG to Grant House Prospect Way Hutton Brentwood Essex CM13 1XD on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Iain Hamilton Kennedy as a director on 20 July 2016 (1 page)
22 July 2016Appointment of Mr Michael Denyer as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Mr Stephen James Mold as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of Paul Steven Bailey as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Stephen John Wright as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Jonathan Andrew Gregory as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Stephen John Wright as a secretary on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Iain Hamilton Kennedy as a director on 20 July 2016 (1 page)
22 July 2016Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG to Grant House Prospect Way Hutton Brentwood Essex CM13 1XD on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Paul Steven Bailey as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Jonathan Andrew Gregory as a director on 20 July 2016 (1 page)
22 July 2016Appointment of Mr Michael Denyer as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of Stephen John Wright as a director on 20 July 2016 (1 page)
9 May 2016Satisfaction of charge 15 in full (1 page)
9 May 2016Satisfaction of charge 15 in full (1 page)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(5 pages)
29 January 2015Registration of charge 030888410016, created on 14 January 2015 (45 pages)
29 January 2015Registration of charge 030888410016, created on 14 January 2015 (45 pages)
20 November 2014Director's details changed for Stephen John Wright on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Paul Steven Bailey on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Stephen John Wright on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Paul Steven Bailey on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page)
20 November 2014Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(7 pages)
6 January 2014Full accounts made up to 31 December 2012 (17 pages)
6 January 2014Full accounts made up to 31 December 2012 (17 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(7 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(7 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(7 pages)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
2 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
30 January 2010Termination of appointment of Jill Avent as a director (1 page)
30 January 2010Termination of appointment of Jill Avent as a director (1 page)
30 January 2010Appointment of Mr Iain Hamilton Kennedy as a director (2 pages)
30 January 2010Appointment of Mr Iain Hamilton Kennedy as a director (2 pages)
17 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2010Resolutions
  • RES13 ‐ Approval of shares 23/12/2009
(2 pages)
17 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2010Resolutions
  • RES13 ‐ Approval of shares 23/12/2009
(2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 11 (15 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 11 (15 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 September 2009Return made up to 08/08/09; full list of members (5 pages)
10 September 2009Return made up to 08/08/09; full list of members (5 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 July 2009Appointment terminated director david gregory (1 page)
27 July 2009Appointment terminated director david gregory (1 page)
18 August 2008Return made up to 08/08/08; full list of members (5 pages)
18 August 2008Return made up to 08/08/08; full list of members (5 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 August 2007Return made up to 08/08/07; no change of members (8 pages)
16 August 2007Return made up to 08/08/07; no change of members (8 pages)
12 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 September 2005Return made up to 08/08/05; full list of members (9 pages)
8 September 2005Return made up to 08/08/05; full list of members (9 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 August 2004Return made up to 08/08/04; full list of members (9 pages)
16 August 2004Return made up to 08/08/04; full list of members (9 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 August 2003Return made up to 08/08/03; full list of members (9 pages)
14 August 2003Return made up to 08/08/03; full list of members (9 pages)
4 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
13 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2001Return made up to 08/08/01; full list of members (8 pages)
22 August 2001Return made up to 08/08/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2000Return made up to 08/08/00; full list of members (8 pages)
15 August 2000Return made up to 08/08/00; full list of members (8 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 08/08/99; full list of members (6 pages)
3 August 1999Return made up to 08/08/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Full accounts made up to 31 December 1996 (12 pages)
11 December 1996Registered office changed on 11/12/96 from: edelweiss - lees road stanton in peak matlock derbyshire DE4 2LS (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996Registered office changed on 11/12/96 from: edelweiss - lees road stanton in peak matlock derbyshire DE4 2LS (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounting reference date notified as 31/12 (1 page)
1 May 1996Accounting reference date notified as 31/12 (1 page)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
29 September 1995Company name changed block stone (england) LTD.\certificate issued on 02/10/95 (12 pages)
29 September 1995Company name changed block stone (england) LTD.\certificate issued on 02/10/95 (12 pages)
11 August 1995Secretary resigned;new director appointed (2 pages)
11 August 1995Secretary resigned;new director appointed (2 pages)
8 August 1995Incorporation (34 pages)
8 August 1995Incorporation (34 pages)