STONE SUPPLIES (SOUTH WEST) LIMITED
BRISTOL JON 123 LIMITED STONE SUPPLIES (BRISTOL) LIMITED

Hellopages » Somerset » North Somerset » BS40 9UP

Company number 02476885
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address LULSGATE QUARRY, FELTON, BRISTOL, BS40 9UP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of STONE SUPPLIES (SOUTH WEST) LIMITED are www.stonesuppliessouthwest.co.uk, and www.stone-supplies-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Lawrence Hill Rail Station is 7.5 miles; to Avonmouth Rail Station is 7.7 miles; to Filton Abbey Wood Rail Station is 9.9 miles; to Patchway Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone Supplies South West Limited is a Private Limited Company. The company registration number is 02476885. Stone Supplies South West Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Stone Supplies South West Limited is Lulsgate Quarry Felton Bristol Bs40 9up. . SMITH, John Vivian is a Secretary of the company. CLAYTON, Jonathan Baskerville is a Director of the company. SMITH, John Vivian is a Director of the company. Secretary ROWLAND, William James has been resigned. Director BAMFORD, Anthony Paul has been resigned. Director CAMPBELL, Neil has been resigned. Director JONES, Alan James has been resigned. Director ROWLAND, William James has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SMITH, John Vivian
Appointed Date: 01 January 1998

Director
CLAYTON, Jonathan Baskerville
Appointed Date: 01 January 2004
57 years old

Director
SMITH, John Vivian
Appointed Date: 21 June 2007
72 years old

Resigned Directors

Secretary
ROWLAND, William James
Resigned: 31 December 1997

Director
BAMFORD, Anthony Paul
Resigned: 21 June 2007
77 years old

Director
CAMPBELL, Neil
Resigned: 11 December 1998
75 years old

Director
JONES, Alan James
Resigned: 31 July 1992
82 years old

Director
ROWLAND, William James
Resigned: 31 December 1997
92 years old

Persons With Significant Control

Mr Jonathan Baskerville Clayton
Notified on: 28 February 2017
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STONE SUPPLIES (SOUTH WEST) LIMITED Events

22 Mar 2017
Satisfaction of charge 2 in full
14 Mar 2017
Accounts for a dormant company made up to 31 December 2016
09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Nov 2016
Director's details changed for Mr John Vivian Smith on 31 October 2016
18 Nov 2016
Secretary's details changed for Mr John Vivian Smith on 31 October 2016
...
... and 79 more events
06 Jun 1990
Registered office changed on 06/06/90 from: 30 queen charlotte street bristol BS99 7QQ

06 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1990
Accounting reference date notified as 31/12

04 Jun 1990
Particulars of mortgage/charge

05 Mar 1990
Incorporation

STONE SUPPLIES (SOUTH WEST) LIMITED Charges

31 May 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 22 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
31 May 1990
Debenture
Delivered: 4 June 1990
Status: Satisfied on 14 August 1999
Persons entitled: 3I PLC
Description: Stock-in-trade work-in-progress prepaymments, &…