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

STONECHECK PUBLIC LIMITED COMPANY

6 NORTH STREET, OUNDLE, PETERBOROUGH, PE8 4AL,
Company Registration Number
03247251
Public Limited Company
Active

Company Overview

About Stonecheck Public Limited Company
STONECHECK PUBLIC LIMITED COMPANY was founded on 1996-09-09 and has its registered office in Peterborough. The organisation's status is listed as "Active". Stonecheck Public Limited Company is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONECHECK PUBLIC LIMITED COMPANY
 
Legal Registered Office
6 NORTH STREET
OUNDLE
PETERBOROUGH
PE8 4AL
Other companies in PE7
 
Filing Information
Company Number 03247251
Company ID Number 03247251
Date formed 1996-09-09
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONECHECK PUBLIC LIMITED COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TC BULLEY DAVEY LIMITED   NAGARA CONSULTING 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 STONECHECK PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
DAVID EDWARD CREEK
Company Secretary 2008-11-26
DAVID EDWARD CREEK
Director 2008-11-26
CHRISTOPHER OSBORNE CUTHBERT
Director 2016-02-24
ANDREW OSBORNE
Director 2007-02-15
DOUGLAS STEPHEN POOLE
Director 2016-02-24
TIMOTHY JOHN RICHARDS
Director 2008-11-26
JOHN TELLETT
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PALMER
Director 2012-12-01 2015-10-13
DOUGLAS STEPHEN POOLE
Director 2007-02-15 2015-05-22
BRIAN JOHN GILL
Director 2011-02-17 2012-05-28
WILLIAM RICHARD BOYD
Director 2006-11-29 2011-02-17
COLIN ALLISON
Company Secretary 2003-09-01 2008-11-26
COLIN ALLISON
Director 2003-05-01 2008-11-26
PETER RICHARD DENISON GUTTERIDGE
Director 2002-10-31 2008-11-26
JOHN STEPHEN BARRY
Director 1998-10-08 2007-11-13
DAVID GEOFFREY CROKER
Director 1998-11-26 2007-11-13
NICHOLAS JOHN PAGE
Director 2004-11-18 2006-11-29
JOHN CARL BLYDE
Director 2004-01-22 2004-11-18
ALAN PETER WOOD
Company Secretary 2001-01-01 2003-09-05
MICHAEL JOHN MULLEN
Director 1996-10-08 2003-09-01
MICHAEL JOHN SANDERS
Director 1997-09-10 2003-05-22
ANDREW ANDERSON
Director 1997-11-23 2002-11-20
ALAN PETER WOOD
Director 1998-11-26 2002-10-31
SP SECRETARIES LIMITED
Company Secretary 1996-10-03 2001-01-01
PERCIVAL MICHAEL EDWARDS
Director 1997-07-10 1999-12-17
JOHN ALFRED OWEN
Director 1997-07-10 1998-11-26
LYDIA ANN LESLEY MOLYNEUX
Director 1996-10-08 1998-07-21
VINCENT CARADOC DAVIES
Director 1996-10-03 1997-11-23
RAYMOND THOMAS STUART GAMBLE
Director 1996-10-03 1997-07-10
MATTHEW NORMAN STAVELEY
Director 1996-10-08 1997-07-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-09-09 1996-10-03
LONDON LAW SECRETARIAL LIMITED
Nominated Director 1996-09-09 1996-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 1996-09-09 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER OSBORNE CUTHBERT CUTHBERT FAMILY LAW LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
DOUGLAS STEPHEN POOLE THE ENGLISH GOLF UNION LIMITED Director 2017-04-12 CURRENT 2005-09-14 Active
DOUGLAS STEPHEN POOLE POOLE BUSINESS ASSOCIATES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
DOUGLAS STEPHEN POOLE GOLFSMITH EUROPE, L.L.C. Director 2011-01-01 CURRENT 1998-02-08 Converted / Closed
JOHN TELLETT MODULE 200 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JOHN TELLETT TELLETT ENGINEERING CONSULTANTS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
JOHN TELLETT XANADOME LIMITED Director 2000-07-24 CURRENT 2000-07-24 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/05/23
2023-07-26CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-25DIRECTOR APPOINTED MR NIGEL PRITCHARD
2023-04-23DIRECTOR APPOINTED MR ROBERT KAMPER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR LYDIA ANN LESLEY MOLYNEUX
2023-03-23APPOINTMENT TERMINATED, DIRECTOR LYDIA ANN LESLEY MOLYNEUX
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RICHARDS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RICHARDS
2023-01-16DIRECTOR APPOINTED MR JOHN TELLETT
2023-01-13DIRECTOR APPOINTED MR MARTIN SHIRLEY
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WILLIAM FITZJOHN
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JOHN FORSTER
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-19SH03Purchase of own shares
2022-09-06Cancellation of shares by a PLC. Statement of capital on 2022-07-01. Capital GBP1,392,870
2022-09-06SH07Cancellation of shares by a PLC. Statement of capital on 2022-07-01. Capital GBP1,392,870
2022-09-05Purchase of own shares
2022-09-05SH03Purchase of own shares
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 6 North Street Oundle Peterborough Cambs PE8 4AL England
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP
2022-08-01SH07Cancellation of shares by a PLC. Statement of capital on 2011-07-01. Capital GBP1,397,570
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-02-28ANNOTATIONAnnotation
2021-12-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-14Appointment of Mr Alan Peter Wood as company secretary on 2021-12-13
2021-12-14AP03Appointment of Mr Alan Peter Wood as company secretary on 2021-12-13
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN BARRY
2021-12-13DIRECTOR APPOINTED MR ALAN PETER WOOD
2021-12-13DIRECTOR APPOINTED MR MICHAEL WALLIS
2021-12-13Termination of appointment of Robert Cornelis Kamper on 2021-12-13
2021-12-13TM02Termination of appointment of Robert Cornelis Kamper on 2021-12-13
2021-12-13AP01DIRECTOR APPOINTED MR ALAN PETER WOOD
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN BARRY
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORNELIS KAMPER
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-06-27AP01DIRECTOR APPOINTED MR JOHN FORSTER
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY BRADFORD
2021-04-03RES01ADOPT ARTICLES 03/04/21
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLIAM FITZJOHN
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSBORNE CUTHBERT
2020-02-06AP01DIRECTOR APPOINTED MR JOHN STEPHEN BARRY
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-06DISS40Compulsory strike-off action has been discontinued
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1787581
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-09-05SH10Particulars of variation of rights attached to shares
2017-09-05GAZ1FIRST GAZETTE
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-27AR0114/06/16 FULL LIST
2016-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER OSBORNE CUTHBERT
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER
2016-07-11AP01DIRECTOR APPOINTED MR DOUGLAS STEPHEN POOLE
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1787581
2016-04-20SH0123/03/16 STATEMENT OF CAPITAL GBP 1787581
2016-02-02SH0123/01/16 STATEMENT OF CAPITAL GBP 1787161
2016-01-08RES01ADOPT ARTICLES 07/12/2015
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1786741
2015-10-08AR0114/06/15 FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS POOLE
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1786741
2015-04-29SH0113/04/15 STATEMENT OF CAPITAL GBP 1786741
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1785901
2014-06-30AR0114/06/14 FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MR STEPHEN PALMER
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEPHEN POOLE / 29/07/2013
2014-01-15SH0107/01/14 STATEMENT OF CAPITAL GBP 1785901
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-19AR0114/06/13 FULL LIST
2013-08-27SH0110/08/13 STATEMENT OF CAPITAL GBP 1785481
2013-05-14SH0117/04/13 STATEMENT OF CAPITAL GBP 1785061
2013-04-09SH0119/03/13 STATEMENT OF CAPITAL GBP 1784641
2013-01-21SH0103/01/13 STATEMENT OF CAPITAL GBP 1784221
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-31SH0115/10/12 STATEMENT OF CAPITAL GBP 1783801
2012-06-22AR0114/06/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GILL
2012-03-27SH0123/03/12 STATEMENT OF CAPITAL GBP 1783621
2012-03-27SH0123/03/12 STATEMENT OF CAPITAL GBP 1783261
2012-01-19SH0104/01/12 STATEMENT OF CAPITAL GBP 1782841
2011-12-07SH0115/11/11 STATEMENT OF CAPITAL GBP 1782421
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-04SH0124/07/11 STATEMENT OF CAPITAL GBP 1782121
2011-07-13SH0103/07/11 STATEMENT OF CAPITAL GBP 1781701
2011-07-11AR0114/06/11 CHANGES
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYD
2011-06-24AP01DIRECTOR APPOINTED BRIAN JOHN GILL
2011-06-23SH0118/06/11 STATEMENT OF CAPITAL GBP 1781281
2011-06-23SH0118/06/11 STATEMENT OF CAPITAL GBP 1781461
2011-06-14SH0122/06/10 STATEMENT OF CAPITAL GBP 1780861
2011-04-06SH0112/03/11 STATEMENT OF CAPITAL GBP 1780441
2011-02-24SH0119/02/11 STATEMENT OF CAPITAL GBP 1780021
2011-02-07SH0111/01/11 STATEMENT OF CAPITAL GBP 1779601
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-06SH0127/09/10 STATEMENT OF CAPITAL GBP 1779181
2010-09-02AR0114/06/10 FULL LIST
2010-08-23SH0102/08/10 STATEMENT OF CAPITAL GBP 1778881
2010-07-12SH0122/06/10 STATEMENT OF CAPITAL GBP 1778641
2010-07-12SH0122/06/10 STATEMENT OF CAPITAL GBP 1778461
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-30SH0112/03/10 STATEMENT OF CAPITAL GBP 1778041
2010-03-05SH0110/02/10 STATEMENT OF CAPITAL GBP 1777621
2010-03-05SH0110/02/10 STATEMENT OF CAPITAL GBP 1777201
2010-03-04SH0129/01/10 STATEMENT OF CAPITAL GBP 1776781
2010-02-25SH0125/10/09 STATEMENT OF CAPITAL GBP 1848067
2009-10-08SH0105/10/09 STATEMENT OF CAPITAL GBP 1637262
2009-08-26363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-08-1888(2)AD 10/08/09 GBP SI 1020@1=1020 GBP IC 1774501/1775521
2009-08-1888(2)AD 10/08/09 GBP SI 420@1=420 GBP IC 1774081/1774501
2009-08-1888(2)AMENDING 88(2)
2009-04-2788(2)AD 01/04/09 GBP SI 1260@1=1260 GBP IC 1772821/1774081
2009-03-2688(2)AD 01/03/09 GBP SI 1260@1=1260 GBP IC 1771561/1772821
2009-02-2488(2)AD 01/02/09 GBP SI 1260@1=1260 GBP IC 1770301/1771561
2009-02-1888(2)AD 01/02/09 GBP SI 420@1=420 GBP IC 1769881/1770301
2008-12-12288aDIRECTOR APPOINTED TIMOTHY JOHN RICHARDS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN ALLISON LOGGED FORM
2008-12-09288aDIRECTOR AND SECRETARY APPOINTED DAVID EDWARD CREEK
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PETER GUTTERIDGE
2008-12-0988(2)AD 01/11/08 GBP SI 420@1=420 GBP IC 1769461/1769881
2008-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-23363sRETURN MADE UP TO 14/06/08; CHANGE OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 69-75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-07-14363sRETURN MADE UP TO 14/06/06; CHANGE OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 14/06/05; CHANGE OF MEMBERS
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-12288bDIRECTOR RESIGNED
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-25288bSECRETARY RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-09-03288aNEW SECRETARY APPOINTED
2003-07-16363sRETURN MADE UP TO 14/06/03; CHANGE OF MEMBERS
2003-05-29288bDIRECTOR RESIGNED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-21288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-06-28363sRETURN MADE UP TO 14/06/02; CHANGE OF MEMBERS
2002-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STONECHECK PUBLIC LIMITED COMPANY 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 STONECHECK PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-05-31

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 STONECHECK PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of STONECHECK PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for STONECHECK PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of STONECHECK PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONECHECK PUBLIC LIMITED COMPANY. 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 (68100 - Buying and selling of own real estate) as STONECHECK PUBLIC LIMITED COMPANY are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STONECHECK PUBLIC LIMITED COMPANY 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 STONECHECK PUBLIC LIMITED COMPANY 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 STONECHECK PUBLIC LIMITED COMPANY 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.