CUMBRIAN STONE LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 9FE

Company number 05698540
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address 3 MONTAL PLACE, STALKER ROAD, GILWILLY INDUSTRIAL ESTATE, PENRITH, CUMBRIA, ENGLAND, CA11 9FE
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registered office address changed from Suite 2 Cumbria House Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9FF to 3 Montal Place, Stalker Road Gilwilly Industrial Estate Penrith Cumbria CA11 9FE on 2 November 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of CUMBRIAN STONE LIMITED are www.cumbrianstone.co.uk, and www.cumbrian-stone.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and nine months. The distance to to Langwathby Rail Station is 4.6 miles; to Lazonby & Kirkoswald Rail Station is 6.4 miles; to Armathwaite Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumbrian Stone Limited is a Private Limited Company. The company registration number is 05698540. Cumbrian Stone Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Cumbrian Stone Limited is 3 Montal Place Stalker Road Gilwilly Industrial Estate Penrith Cumbria England Ca11 9fe. The company`s financial liabilities are £255.74k. It is £-9.09k against last year. The cash in hand is £302.74k. It is £82.69k against last year. And the total assets are £622k, which is £60.41k against last year. DUNN, Elizabeth Fiona is a Secretary of the company. DUNN, Elizabeth Fiona is a Director of the company. JOHNSTONE, James Mark is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HAMILTON, Alan John has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


cumbrian stone Key Finiance

LIABILITIES £255.74k
-4%
CASH £302.74k
+37%
TOTAL ASSETS £622k
+10%
All Financial Figures

Current Directors

Secretary
DUNN, Elizabeth Fiona
Appointed Date: 06 February 2006

Director
DUNN, Elizabeth Fiona
Appointed Date: 06 February 2006
60 years old

Director
JOHNSTONE, James Mark
Appointed Date: 01 November 2010
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Director
HAMILTON, Alan John
Resigned: 31 January 2011
Appointed Date: 06 February 2006
55 years old

Persons With Significant Control

Miss Elizabeth Fiona Dunn
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CUMBRIAN STONE LIMITED Events

10 Feb 2017
Confirmation statement made on 6 February 2017 with updates
02 Nov 2016
Registered office address changed from Suite 2 Cumbria House Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9FF to 3 Montal Place, Stalker Road Gilwilly Industrial Estate Penrith Cumbria CA11 9FE on 2 November 2016
19 Oct 2016
Total exemption small company accounts made up to 31 July 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120

09 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 29 more events
13 Apr 2006
New secretary appointed;new director appointed
13 Apr 2006
New director appointed
14 Feb 2006
Secretary resigned
14 Feb 2006
Director resigned
06 Feb 2006
Incorporation

CUMBRIAN STONE LIMITED Charges

1 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Anthony Metcalfe
Description: All assets property and undertaking.