CAWDOR STONE LIMITED
WOOLMER GREEN GRANT AMERISTONE (UK) LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » SG3 6JE
Company number 04672535
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address CAWDOR HOUSE, 59A LONDON ROAD, WOOLMER GREEN, 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 forty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000,000 . The most likely internet sites of CAWDOR STONE LIMITED are www.cawdorstone.co.uk, and www.cawdor-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cawdor Stone Limited is a Private Limited Company. The company registration number is 04672535. Cawdor Stone Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Cawdor Stone Limited is Cawdor House 59a London Road Woolmer Green Hertfordshire Sg3 6je. The company`s financial liabilities are £77.36k. It is £-216.83k against last year. The cash in hand is £89.31k. It is £-228.63k against last year. And the total assets are £168.29k, which is £-335.98k against last year. HONEYCROFT SERVICES LIMITED is a Secretary of the company. CAMPBELL, Colin William is a Director of the company. Secretary BARD, Paul William has been resigned. Secretary SLADE, Ian Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PLUMSTEAD, Jason Lee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


cawdor stone Key Finiance

LIABILITIES £77.36k
-74%
CASH £89.31k
-72%
TOTAL ASSETS £168.29k
-67%
All Financial Figures

Current Directors

Secretary
HONEYCROFT SERVICES LIMITED
Appointed Date: 30 November 2010

Director
CAMPBELL, Colin William
Appointed Date: 20 February 2003
71 years old

Resigned Directors

Secretary
BARD, Paul William
Resigned: 02 July 2004
Appointed Date: 20 February 2003

Secretary
SLADE, Ian Andrew
Resigned: 30 November 2010
Appointed Date: 02 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
PLUMSTEAD, Jason Lee
Resigned: 31 May 2005
Appointed Date: 18 March 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

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

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

CAWDOR STONE LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000,000

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000,000

...
... and 39 more events
09 Apr 2003
New secretary appointed
09 Apr 2003
New director appointed
04 Apr 2003
New director appointed
04 Apr 2003
New director appointed
20 Feb 2003
Incorporation

CAWDOR STONE LIMITED Charges

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 5 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…