Company NameCadeby Stone Limited
DirectorsLee Daniel Oconnor and Michael Denyer
Company StatusActive
Company Number04386349
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Daniel Oconnor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(7 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address41 Roman Road
Ingatestone
Essex
CM4 9AA
Director NameMr Michael Denyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrant House Prospect Way
Hutton
Brentwood
CM13 1XD
Director NameMr Gerald Mason
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleChartered Mining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Delamere Drive
Mansfield
Nottinghamshire
NG18 4DF
Director NameMr Terence Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleMining Engineer
Country of ResidenceEngland
Correspondence AddressHeritage Barn 13 Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Secretary NameMr Terence Smith
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleMining Engineer
Country of ResidenceEngland
Correspondence AddressHeritage Barn 13 Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Director NamePatrick Keith O'Connor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2009)
RoleCompany Director
Correspondence Address375 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UJ
Secretary NameLee Daniel Oconnor
NationalityBritish
StatusResigned
Appointed26 August 2003(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address41 Roman Road
Ingatestone
Essex
CM4 9AA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.cadebystone.com/
Email address[email protected]
Telephone01709 866628
Telephone regionRotherham

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

125k at £1Joyce O'connor
50.00%
Ordinary
125k at £1Lee Daniel O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth£578,621
Cash£17,331
Current Liabilities£296,977

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

26 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 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)
11 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
28 February 2022Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to Grant House 55 Tallon Road Hutton Essex CM13 1TG on 28 February 2022 (1 page)
19 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
20 February 2018Appointment of Mr Michael Denyer as a director on 14 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 250,000
(3 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 250,000
(3 pages)
25 November 2015Termination of appointment of Patrick Keith O'connor as a director on 15 December 2009 (1 page)
25 November 2015Termination of appointment of Patrick Keith O'connor as a director on 15 December 2009 (1 page)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(3 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(3 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 250,000
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 250,000
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 250,000
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
7 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Appointment terminated secretary lee oconnor (1 page)
29 May 2009Appointment terminated secretary lee oconnor (1 page)
20 May 2009Return made up to 04/03/09; full list of members (4 pages)
20 May 2009Return made up to 04/03/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Return made up to 04/03/08; full list of members (4 pages)
30 July 2008Return made up to 04/03/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
6 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 March 2006Return made up to 04/03/06; full list of members (2 pages)
23 March 2006Return made up to 04/03/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 04/03/05; full list of members (7 pages)
21 April 2005Return made up to 04/03/05; full list of members (7 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
30 March 2004Return made up to 04/03/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 399 geffrye street london E2 8HY (1 page)
30 March 2004Return made up to 04/03/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 399 geffrye street london E2 8HY (1 page)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
5 August 2003Return made up to 04/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2003Return made up to 04/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2003Registered office changed on 10/07/03 from: 184 nottingham road mansfield nottinghamshire NG18 5AP (1 page)
10 July 2003Registered office changed on 10/07/03 from: 184 nottingham road mansfield nottinghamshire NG18 5AP (1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Director resigned (1 page)
10 July 2003Nc inc already adjusted 24/06/03 (1 page)
10 July 2003Ad 24/06/03--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages)
10 July 2003Ad 24/06/03--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Nc inc already adjusted 24/06/03 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
25 March 2002Registered office changed on 25/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
22 March 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 March 2002Incorporation (13 pages)
4 March 2002Incorporation (13 pages)