Company NameGlobal Stone (Colchester) Ltd
Company StatusActive
Company Number04624375
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Julian Gregory Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(8 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameMr Harsh Kalani
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed16 December 2018(15 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameMr David Arthur Bygraves
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(20 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameNicholas Lawrence Sharpe
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(20 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameJohn Joseph Mannion
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleFinance Director Chartered
Correspondence Address8 Swan Lane
Stock
Ingatestone
Essex
CM4 9BQ
Director NameMr Simon Christopher Blaxill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 St Clare Road
Colchester
CO3 3SZ
Secretary NameKelvin Rix
NationalityBritish
StatusResigned
Appointed07 January 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2007)
RoleChartered Company Secretary
Correspondence Address11 Empress Drive
West Mersea
Colchester
Essex
CO5 8BN
Director NameMr Kevin Robert Sturdy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Secretary NameMr Kevin Robert Sturdy
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Director NameMrs Shirley Ann Spittal
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Kevin Geoffrey Pryke
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMs Clare Alison Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 October 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameMr Utkarsh Kalani
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed16 December 2018(15 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteglobalstonepaving.co.uk
Email address[email protected]
Telephone0845 6060240
Telephone regionUnknown

Location

Registered AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kent Blaxill Group
100.00%
Ordinary

Financials

Year2014
Net Worth£1,385,796
Cash£775
Current Liabilities£1,884,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

28 January 2021Delivered on: 5 February 2021
Persons entitled: Digby Holding Limited

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 31 December 2019
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 23 October 2018
Persons entitled: Kent Blaxill Group Limited

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 16 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2007Delivered on: 28 December 2007
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 other companies named therein 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

9 January 2024Full accounts made up to 31 March 2023 (31 pages)
27 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
6 December 2023Appointment of Nicholas Lawrence Sharpe as a director on 20 November 2023 (2 pages)
6 December 2023Satisfaction of charge 046243750007 in full (1 page)
6 December 2023Appointment of David Arthur Bygraves as a director on 20 November 2023 (2 pages)
14 August 2023Termination of appointment of Utkarsh Kalani as a director on 1 April 2023 (1 page)
25 January 2023Confirmation statement made on 23 December 2022 with updates (5 pages)
6 January 2023Full accounts made up to 31 March 2022 (31 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
18 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
5 February 2021Registration of charge 046243750007, created on 28 January 2021 (32 pages)
31 December 2020Sub-division of shares on 14 December 2018 (4 pages)
30 July 2020Director's details changed for Mr Utkarsh Kalani on 1 January 2020 (2 pages)
30 July 2020Director's details changed for Mr Harsh Kalani on 1 January 2020 (2 pages)
19 February 2020Satisfaction of charge 046243750003 in full (1 page)
3 January 2020Change of details for Kb (Colchester) Limited as a person with significant control on 15 October 2018 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
3 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
31 December 2019Registration of charge 046243750006, created on 18 December 2019 (39 pages)
20 December 2019Registration of charge 046243750005, created on 18 December 2019 (39 pages)
20 December 2019Registration of charge 046243750004, created on 18 December 2019 (22 pages)
12 December 2019Termination of appointment of Clare Alison Morgan as a director on 16 October 2019 (1 page)
8 January 2019Registered office address changed from 129-139 Layer Road Colchester Essex CO2 9JY to Tey Gardens Church Lane Little Tey Colchester Essex CO6 1HX on 8 January 2019 (1 page)
8 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
18 December 2018Appointment of Mr Utkarsh Kalani as a director on 16 December 2018 (2 pages)
18 December 2018Appointment of Mr Harsh Kalani as a director on 16 December 2018 (2 pages)
27 November 2018Part of the property or undertaking has been released from charge 046243750002 (1 page)
23 October 2018Registration of charge 046243750003, created on 15 October 2018 (30 pages)
23 October 2018Satisfaction of charge 1 in full (1 page)
22 October 2018Notification of Kb (Colchester) Limited as a person with significant control on 15 October 2018 (2 pages)
22 October 2018Cessation of Kent Blaxill Group Ltd as a person with significant control on 15 October 2018 (1 page)
16 October 2018Termination of appointment of Kevin Geoffrey Pryke as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of Simon Christopher Blaxill as a director on 15 October 2018 (1 page)
16 October 2018Appointment of Ms Clare Alison Morgan as a director on 15 October 2018 (2 pages)
16 October 2018Registration of charge 046243750002, created on 15 October 2018 (23 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (24 pages)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
21 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
26 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 June 2016Accounts for a small company made up to 31 December 2015 (13 pages)
3 June 2016Accounts for a small company made up to 31 December 2015 (13 pages)
29 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 April 2015Appointment of Mr Kevin Geoffrey Pryke as a director on 15 April 2015 (2 pages)
24 April 2015Appointment of Mr Kevin Geoffrey Pryke as a director on 15 April 2015 (2 pages)
2 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Termination of appointment of Shirley Ann Spittal as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of Shirley Ann Spittal as a director on 31 December 2014 (1 page)
2 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 May 2014Termination of appointment of Kevin Sturdy as a director (1 page)
31 May 2014Termination of appointment of Kevin Sturdy as a director (1 page)
31 May 2014Termination of appointment of Kevin Sturdy as a secretary (1 page)
31 May 2014Termination of appointment of Kevin Sturdy as a secretary (1 page)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 August 2011Appointment of Mrs Shirley Ann Spittal as a director (2 pages)
2 August 2011Appointment of Mr Julian Gregory Wood as a director (2 pages)
2 August 2011Appointment of Mr Julian Gregory Wood as a director (2 pages)
2 August 2011Appointment of Mrs Shirley Ann Spittal as a director (2 pages)
24 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Mr Kevin Robert Sturdy on 23 December 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Kevin Robert Sturdy on 23 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Simon Christopher Blaxill on 23 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Simon Christopher Blaxill on 23 December 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 23/12/08; full list of members (3 pages)
6 February 2009Return made up to 23/12/08; full list of members (3 pages)
5 February 2009Director and secretary's change of particulars / kevin sturdy / 05/02/2009 (1 page)
5 February 2009Director and secretary's change of particulars / kevin sturdy / 05/02/2009 (1 page)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
18 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 23/12/05; full list of members (7 pages)
6 January 2006Return made up to 23/12/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003£ nc 2/1000 07/01/03 (1 page)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003£ nc 2/1000 07/01/03 (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 December 2002Incorporation (13 pages)
23 December 2002Incorporation (13 pages)