STONEWRITE MEMORIALS LTD.
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 4RA

Company number 02790775
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address 422 422 ST. CRISPIN RETIREMENT VILLAGE, ST. CRISPIN DRIVE, NORTHAMPTON, ENGLAND, NN5 4RA
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of STONEWRITE MEMORIALS LTD. are www.stonewritememorials.co.uk, and www.stonewrite-memorials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Stonewrite Memorials Ltd is a Private Limited Company. The company registration number is 02790775. Stonewrite Memorials Ltd has been working since 17 February 1993. The present status of the company is Active. The registered address of Stonewrite Memorials Ltd is 422 422 St Crispin Retirement Village St Crispin Drive Northampton England Nn5 4ra. The company`s financial liabilities are £44.86k. It is £-1.26k against last year. The cash in hand is £0.78k. It is £0.23k against last year. And the total assets are £3.29k, which is £0.28k against last year. PITTS, Colin David is a Director of the company. Secretary PITTS, Margaret has been resigned. Secretary PITTS, Michael Wilfred has been resigned. Secretary TURNER, David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Funeral and related activities".


stonewrite memorials Key Finiance

LIABILITIES £44.86k
-3%
CASH £0.78k
+40%
TOTAL ASSETS £3.29k
+9%
All Financial Figures

Current Directors

Director
PITTS, Colin David
Appointed Date: 17 February 1993
66 years old

Resigned Directors

Secretary
PITTS, Margaret
Resigned: 15 July 2004
Appointed Date: 17 February 1993

Secretary
PITTS, Michael Wilfred
Resigned: 27 October 2009
Appointed Date: 15 July 2004

Secretary
TURNER, David
Resigned: 31 January 2011
Appointed Date: 27 October 2009

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Persons With Significant Control

Mr Colin Pitts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

STONEWRITE MEMORIALS LTD. Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Registered office address changed from 2 Cross Brooks Wootton Northampton NN4 6AJ England to 422 422 st. Crispin Retirement Village St. Crispin Drive Northampton NN5 4RA on 16 November 2015
...
... and 53 more events
06 Jan 1995
Accounts for a small company made up to 28 February 1994

17 Oct 1994
Registered office changed on 17/10/94 from: newtown road off wellingborough road northampton northamptonshire NN1 5LB

20 May 1994
Return made up to 17/02/94; full list of members

24 Feb 1993
Secretary resigned

17 Feb 1993
Incorporation

STONEWRITE MEMORIALS LTD. Charges

30 January 1998
Legal charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 170 wellingborough road, northampton northamptonshire…
28 March 1995
Debenture
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…