CAWDOR STONE GROUP LIMITED
KNEBWORTH GRANT AMERISTONE LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » SG3 6JE

Company number 02047080
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address CAWDOR HOUSE, 59A LONDON ROAD, WOOLMER GREEN, KNEBWORTH, HERTFORDSHIRE, SG3 6JE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,160,000 . The most likely internet sites of CAWDOR STONE GROUP LIMITED are www.cawdorstonegroup.co.uk, and www.cawdor-stone-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and two months. Cawdor Stone Group Limited is a Private Limited Company. The company registration number is 02047080. Cawdor Stone Group Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Cawdor Stone Group Limited is Cawdor House 59a London Road Woolmer Green Knebworth Hertfordshire Sg3 6je. The company`s financial liabilities are £342.02k. It is £-19.18k against last year. The cash in hand is £217.9k. It is £-13.7k against last year. And the total assets are £586.25k, which is £19.97k against last year. HONEYCROFT SERVICES LTD is a Secretary of the company. CAMPBELL, Colin William is a Director of the company. Secretary BARD, Paul William has been resigned. Secretary CAMPBELL, Patricia Janet, Doctor has been resigned. Secretary CONNINGTON, Brian has been resigned. Secretary MENEZES, Francis Xavier has been resigned. Secretary SLADE, Ian Andrew has been resigned. Director JOHNSON, Ralph William has been resigned. Director MARSHALL, Peter Alan has been resigned. Director NILSSON, Robert William has been resigned. Director O'CONNOR, Patrick Keith has been resigned. Director SIMONS, Robert Valentine has been resigned. The company operates in "Floor and wall covering".


cawdor stone group Key Finiance

LIABILITIES £342.02k
-6%
CASH £217.9k
-6%
TOTAL ASSETS £586.25k
+3%
All Financial Figures

Current Directors

Secretary
HONEYCROFT SERVICES LTD
Appointed Date: 24 September 2010

Director
CAMPBELL, Colin William
Appointed Date: 07 April 1993
70 years old

Resigned Directors

Secretary
BARD, Paul William
Resigned: 02 July 2004
Appointed Date: 12 December 2000

Secretary
CAMPBELL, Patricia Janet, Doctor
Resigned: 15 October 1999
Appointed Date: 22 April 1993

Secretary
CONNINGTON, Brian
Resigned: 22 April 1993
Appointed Date: 16 January 1992

Secretary
MENEZES, Francis Xavier
Resigned: 15 January 1992

Secretary
SLADE, Ian Andrew
Resigned: 13 August 2010
Appointed Date: 02 July 2004

Director
JOHNSON, Ralph William
Resigned: 13 January 1999
Appointed Date: 07 April 1993
88 years old

Director
MARSHALL, Peter Alan
Resigned: 07 April 1993
80 years old

Director
NILSSON, Robert William
Resigned: 30 November 1993
84 years old

Director
O'CONNOR, Patrick Keith
Resigned: 07 April 1993
85 years old

Director
SIMONS, Robert Valentine
Resigned: 30 November 1993
74 years old

Persons With Significant Control

Mr Colin William Campbell
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Cawdor Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAWDOR STONE GROUP LIMITED Events

10 Feb 2017
Confirmation statement made on 15 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,160,000

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,160,000

...
... and 113 more events
02 Feb 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Feb 1987
Registered office changed on 02/02/87 from: blackfriars house 19 new bridge house london EC4V 6BY

21 Jan 1987
Director resigned;new director appointed

25 Nov 1986
Company name changed legibus 769 LIMITED\certificate issued on 25/11/86

15 Aug 1986
Certificate of Incorporation

CAWDOR STONE GROUP LIMITED Charges

13 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cawdor house london road woolmer green herts. By way of…
22 January 2007
Debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied on 21 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1994
Deed of debenture
Delivered: 3 February 1994
Status: Satisfied on 12 June 1999
Persons entitled: The Turner Corporation
Description: Fixed and floating charges over the undertaking and all…
29 January 1991
Credit agreement
Delivered: 7 February 1991
Status: Satisfied on 30 December 1993
Persons entitled: Close Brothers Limited
Description: All of the company's right title and interest in and to all…
8 August 1989
Fixed and floating charge
Delivered: 22 August 1989
Status: Satisfied on 30 December 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…