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

STONEHAM CONSTRUCTION LIMITED

9 ST JOHNS PLACE, NEWPORT, ISLE OF WIGHT, PO30 1LH,
Company Registration Number
02528618
Private Limited Company
Active

Company Overview

About Stoneham Construction Ltd
STONEHAM CONSTRUCTION LIMITED was founded on 1990-08-07 and has its registered office in Isle Of Wight. The organisation's status is listed as "Active". Stoneham Construction 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
STONEHAM CONSTRUCTION LIMITED
 
Legal Registered Office
9 ST JOHNS PLACE
NEWPORT
ISLE OF WIGHT
PO30 1LH
Other companies in PO30
 
Filing Information
Company Number 02528618
Company ID Number 02528618
Date formed 1990-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108284715  
Last Datalog update: 2023-12-05 15:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEHAM CONSTRUCTION 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.
Companies with same name STONEHAM CONSTRUCTION LIMITED
The following companies were found which have the same name as STONEHAM CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEHAM CONSTRUCTION SOUTHERN LIMITED 2/3 PAVILLION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Liquidation Company formed on the 2011-10-12
STONEHAM CONSTRUCTION SUSSEX LIMITED 3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Liquidation Company formed on the 2017-01-04
STONEHAM CONSTRUCTION SOUTHERN LIMITED Unknown
STONEHAM CONSTRUCTION RESTORATION INC Georgia Unknown
STONEHAM CONSTRUCTION RESTORATION INC Georgia Unknown

Company Officers of STONEHAM CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID HARRIS
Company Secretary 2012-06-27
ANDREW JOHN CORBIN
Director 2010-06-01
LISA CORBIN
Director 2012-01-16
ANGELA ROSALIND HARRIS
Director 2012-01-16
DAVID ALAN HARRIS
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ARTHUR GROVES
Director 1992-11-06 2014-03-31
MICHAEL ROY CHARLES MUNNS
Director 1992-11-06 2014-03-31
LISA GREENING
Director 2010-07-09 2013-12-20
MARCIA ELIZABETH MUNNS
Director 2010-07-09 2013-12-20
MICHAEL ROY CHARLES MUNNS
Company Secretary 1992-11-06 2012-06-27
ALAN WESLEY LOARING
Director 1993-10-29 2010-06-01
NORMAN WILLIAM BALL
Director 1993-08-07 1993-10-29
ROBERT JAMES BALL
Director 1991-05-08 1993-10-29
ROBERT JAMES BALL
Director 1993-08-07 1993-10-29
NORMAN WILLIAM BALL
Director 1991-05-08 1993-10-23
ALAN WESLEY LOARING
Director 1993-10-29 1993-08-07
NORMAN LEONARD BALL
Director 1991-05-08 1993-04-30
ROBERT ERNEST PATRICK BROWNE
Company Secretary 1991-05-08 1992-11-06
ROGER GEORGE EASTON
Director 1991-05-08 1992-11-06
JOHN HENRY LELLIOTT
Director 1991-05-08 1992-11-06
ROBERT ARCHIBALD WILLIAM MARSHALL
Director 1991-05-08 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CORBIN STONEHAM IOW LTD Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW JOHN CORBIN N W CORBIN LIMITED Director 2009-05-13 CURRENT 2000-02-24 Active
ANGELA ROSALIND HARRIS HARRIS DEVELOPMENTS LIMITED Director 2005-11-01 CURRENT 2005-09-08 Active
DAVID ALAN HARRIS STONEHAM IOW LTD Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID ALAN HARRIS UPWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active
DAVID ALAN HARRIS HARRIS DEVELOPMENTS LIMITED Director 2005-11-01 CURRENT 2005-09-08 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
2023-11-22Withdrawal of a person with significant control statement on 2023-11-22
2023-11-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN HARRIS
2023-11-22CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-08-18CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for Lisa Corbin on 2022-08-09
2022-04-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSALIND HARRIS
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 250000
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 250000
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-03-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 250000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-11AR0104/08/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-22AR0104/08/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNNS
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GROVES
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA GREENING
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA MUNNS
2013-09-02AR0104/08/13 ANNUAL RETURN FULL LIST
2013-07-04AA07/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0104/08/12 ANNUAL RETURN FULL LIST
2012-07-02AP03Appointment of Mr David Harris as company secretary
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL MUNNS
2012-03-08AP01DIRECTOR APPOINTED ANGIE HARRIS
2012-03-08AP01DIRECTOR APPOINTED LISA CORBIN
2012-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-25RES01ADOPT ARTICLES 16/01/2012
2012-01-25RES13RE SECTION 175 16/01/2012
2012-01-25SH10Particulars of variation of rights attached to shares
2012-01-25SH08Change of share class name or designation
2011-08-18AR0104/08/11 FULL LIST
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROY CHARLES MUNNS / 04/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIA ELIZABETH MUNNS / 04/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR GROVES / 04/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY CHARLES MUNNS / 04/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA GREENING / 04/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HARRIS / 04/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CORBIN / 04/08/2011
2011-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-08-18AR0104/08/10 FULL LIST
2010-08-17AP01DIRECTOR APPOINTED MRS MARCIA MUNNS
2010-08-16AP01DIRECTOR APPOINTED MISS LISA GREENING
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LOARING
2010-08-04AP01DIRECTOR APPOINTED DAVID ALAN HARRIS
2010-08-04AP01DIRECTOR APPOINTED ANDREW CORBIN
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-02363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-08-29363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-13363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-30363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-18363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-25353LOCATION OF REGISTER OF MEMBERS
2004-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-25363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-12363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217832 Active Licenced property: HAVENSTREET STATION ROAD RYDE GB PO33 4DT.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217832 Active Licenced property: HAVENSTREET STATION ROAD RYDE GB PO33 4DT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STONEHAM CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1995-11-15 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1994-02-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STONEHAM CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of STONEHAM CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEHAM CONSTRUCTION LIMITED
Trademarks
We have not found any records of STONEHAM CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STONEHAM CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-06-25 GBP £8,725
Isle of Wight Council 2013-08-28 GBP £4,665
Isle of Wight Council 2013-08-28 GBP £675
Isle of Wight Council 2013-07-17 GBP £551
Isle of Wight Council 2012-05-21 GBP £13,555
Isle of Wight Council 2011-10-05 GBP £576 Newport Nine Acres Devolved Capital
Isle of Wight Council 2011-10-05 GBP £1,070 Newport Nine Acres Devolved Capital
Isle of Wight Council 2011-10-05 GBP £1,292 Newport Nine Acres Devolved Capital
Isle of Wight Council 2011-08-08 GBP £576
Isle of Wight Council 2011-08-08 GBP £1,292
Isle of Wight Council 2011-08-08 GBP £1,070

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STONEHAM CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEHAM CONSTRUCTION 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 STONEHAM CONSTRUCTION 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.