Company NameG.Stone Ltd
DirectorsShane Pithers and Wayne Stewart Gardner
Company StatusActive
Company Number05447648
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Shane Pithers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence Address7b Robert Way
Wickford
Essex
SS11 8DD
Secretary NameMr Wayne Stewart Gardner
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7b Roberts Way
Wickford
Southend
Essex
SS11 8DD
Director NameMr Wayne Stewart Gardner
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7b Roberts Way
Wickford
Southend
Essex
SS11 8DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegstoneltd.co.uk
Telephone01268 766700
Telephone regionBasildon

Location

Registered AddressUnit 7b Roberts Way
Wickford
Southend
Essex
SS11 8DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

2 at £1Wayne Gardner & Shane Pithers
100.00%
Ordinary

Financials

Year2014
Net Worth£72,953
Current Liabilities£45,007

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
13 April 2023Micro company accounts made up to 31 March 2023 (10 pages)
14 July 2022Director's details changed for Mr Wayne Stewart Gardiner on 1 July 2022 (2 pages)
17 June 2022Appointment of Mr Wayne Stewart Gardiner as a director on 17 June 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 March 2022 (9 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
19 May 2020Notification of Shane Pithers as a person with significant control on 10 May 2016 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 March 2020 (10 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
27 April 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
27 April 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Wayne Stewart Gardner on 10 May 2010 (1 page)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Wayne Stewart Gardner on 10 May 2010 (1 page)
10 May 2010Director's details changed for Shane Pithers on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Shane Pithers on 10 May 2010 (2 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
24 April 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
21 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2006Registered office changed on 26/06/06 from: 7B robert way wickford essex SS11 8DD (1 page)
26 June 2006Registered office changed on 26/06/06 from: 7B robert way wickford essex SS11 8DD (1 page)
12 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(6 pages)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(6 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
7 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Ad 11/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2005Ad 11/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Incorporation (9 pages)
10 May 2005Incorporation (9 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)