Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAWDOR STONE GROUP LIMITED
Company Information for

CAWDOR STONE GROUP LIMITED

CAWDOR HOUSE, 59A LONDON ROAD, WOOLMER GREEN, KNEBWORTH, HERTFORDSHIRE, SG3 6JE,
Company Registration Number
02047080
Private Limited Company
Active

Company Overview

About Cawdor Stone Group Ltd
CAWDOR STONE GROUP LIMITED was founded on 1986-08-15 and has its registered office in Knebworth. The organisation's status is listed as "Active". Cawdor Stone Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAWDOR STONE GROUP LIMITED
 
Legal Registered Office
CAWDOR HOUSE
59A LONDON ROAD, WOOLMER GREEN
KNEBWORTH
HERTFORDSHIRE
SG3 6JE
Other companies in SG3
 
Previous Names
GRANT AMERISTONE LIMITED01/12/2006
Filing Information
Company Number 02047080
Company ID Number 02047080
Date formed 1986-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809595391  
Last Datalog update: 2024-02-07 02:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAWDOR STONE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAWDOR STONE GROUP LIMITED

Current Directors
Officer Role Date Appointed
HONEYCROFT SERVICES LTD
Company Secretary 2010-09-24
COLIN WILLIAM CAMPBELL
Director 1993-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW SLADE
Company Secretary 2004-07-02 2010-08-13
PAUL WILLIAM BARD
Company Secretary 2000-12-12 2004-07-02
PATRICIA JANET CAMPBELL
Company Secretary 1993-04-22 1999-10-15
RALPH WILLIAM JOHNSON
Director 1993-04-07 1999-01-13
ROBERT WILLIAM NILSSON
Director 1992-01-15 1993-11-30
ROBERT VALENTINE SIMONS
Director 1992-01-15 1993-11-30
BRIAN CONNINGTON
Company Secretary 1992-01-16 1993-04-22
PETER ALAN MARSHALL
Director 1992-01-15 1993-04-07
PATRICK KEITH O'CONNOR
Director 1992-01-15 1993-04-07
FRANCIS XAVIER MENEZES
Company Secretary 1992-01-15 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HONEYCROFT SERVICES LTD TYKO LIMITED Company Secretary 2017-04-13 CURRENT 1989-11-27 Active - Proposal to Strike off
HONEYCROFT SERVICES LTD D. WEATHERHEAD (ESTATES) LIMITED Company Secretary 2013-04-11 CURRENT 1945-03-09 Active
HONEYCROFT SERVICES LTD D. WEATHERHEAD LIMITED Company Secretary 2013-04-11 CURRENT 1981-06-26 Active
HONEYCROFT SERVICES LTD XLR8PDQ LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Active
HONEYCROFT SERVICES LTD UNWIRED STUFF LIMITED Company Secretary 2010-08-06 CURRENT 2010-08-06 Liquidation
HONEYCROFT SERVICES LTD ARCHIVE & DOCUMENT SCANNING LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Active
HONEYCROFT SERVICES LTD ELECTRONIC READING SYSTEMS LIMITED Company Secretary 2008-04-01 CURRENT 1988-03-22 Active
COLIN WILLIAM CAMPBELL CAWDOR HOFMANN LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
COLIN WILLIAM CAMPBELL CAWDOR STONE LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
COLIN WILLIAM CAMPBELL CAWDOR INVESTMENTS LIMITED Director 1993-08-17 CURRENT 1993-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-08-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-08-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-03CH04SECRETARY'S DETAILS CHNAGED FOR HONEYCROFT SERVICES LTD on 2017-10-17
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1160000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1160000
2016-01-20AR0115/01/16 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1160000
2015-02-24AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1160000
2014-02-04AR0115/01/14 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0115/01/13 ANNUAL RETURN FULL LIST
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0115/01/12 ANNUAL RETURN FULL LIST
2012-02-02CH01Director's details changed for Mr Colin William Campbell on 2012-01-15
2011-08-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0115/01/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AP04Appointment of corporate company secretary Honeycroft Services Ltd
2010-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN SLADE
2010-03-29AA01Current accounting period extended from 31/12/09 TO 31/03/10
2010-02-12AR0115/01/10 ANNUAL RETURN FULL LIST
2010-02-12CH01Director's details changed for Mr Colin William Campbell on 2010-01-15
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01CERTNMCOMPANY NAME CHANGED GRANT AMERISTONE LIMITED CERTIFICATE ISSUED ON 01/12/06
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED
2004-02-08363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: WELTECH CENTRE, RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA
2003-01-17363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-05-24169£ IC 1210000/1160000 13/05/02 £ SR 500@100=50000
2002-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-04-03RES13RE AGREEMENT 27/03/02
2002-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-24363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-26363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2001-02-02288bSECRETARY RESIGNED
2001-02-02288aNEW SECRETARY APPOINTED
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-12-20SRES01ADOPT MEM AND ARTS 14/02/00
2000-09-26244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-24363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-12-02288bSECRETARY RESIGNED
1999-12-02288aNEW SECRETARY APPOINTED
1999-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-08363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1999-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-04123£ NC 10000/1210000 18/01/99
1999-02-04SRES01ALTER MEM AND ARTS 18/01/99
1999-02-04288bDIRECTOR RESIGNED
1999-02-0488(2)RAD 18/01/99--------- £ SI 12000@100=1200000 £ IC 10000/1210000
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CAWDOR STONE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAWDOR STONE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-07 Satisfied HSBC BANK PLC
DEED OF DEBENTURE 1994-01-21 Satisfied THE TURNER CORPORATION
CREDIT AGREEMENT 1991-01-29 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 1989-08-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,159,688
Creditors Due After One Year 2012-03-31 £ 1,155,007
Creditors Due Within One Year 2013-03-31 £ 105,220
Creditors Due Within One Year 2012-03-31 £ 125,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAWDOR STONE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 58,591
Cash Bank In Hand 2012-03-31 £ 29,731
Current Assets 2013-03-31 £ 413,587
Current Assets 2012-03-31 £ 1,201,015
Debtors 2013-03-31 £ 201,845
Debtors 2012-03-31 £ 1,027,318
Fixed Assets 2013-03-31 £ 2,188,276
Fixed Assets 2012-03-31 £ 1,441,042
Secured Debts 2013-03-31 £ 18,570
Secured Debts 2012-03-31 £ 12,997
Shareholder Funds 2013-03-31 £ 1,336,955
Shareholder Funds 2012-03-31 £ 1,361,098
Stocks Inventory 2013-03-31 £ 114,733
Stocks Inventory 2012-03-31 £ 105,548
Tangible Fixed Assets 2013-03-31 £ 1,187,776
Tangible Fixed Assets 2012-03-31 £ 1,190,542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAWDOR STONE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAWDOR STONE GROUP LIMITED
Trademarks
We have not found any records of CAWDOR STONE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAWDOR STONE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as CAWDOR STONE GROUP LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where CAWDOR STONE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAWDOR STONE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0168043000Hand sharpening or polishing stones

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAWDOR STONE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAWDOR STONE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.