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

STONETECH UK LIMITED

ORION HOUSE, 14 BARN HILL, STAMFORD, LINCOLNSHIRE, PE9 2AE,
Company Registration Number
03641907
Private Limited Company
Active

Company Overview

About Stonetech Uk Ltd
STONETECH UK LIMITED was founded on 1998-10-01 and has its registered office in Stamford. The organisation's status is listed as "Active". Stonetech Uk 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
STONETECH UK LIMITED
 
Legal Registered Office
ORION HOUSE
14 BARN HILL
STAMFORD
LINCOLNSHIRE
PE9 2AE
Other companies in PE9
 
Filing Information
Company Number 03641907
Company ID Number 03641907
Date formed 1998-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842280048  
Last Datalog update: 2025-01-05 06:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONETECH UK 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 STONETECH UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN DUNBAR
Director 2013-06-01
VERNON DUNBAR
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN DUNBAR
Company Secretary 2008-10-01 2009-03-11
ROBERT JOHN DUNBAR
Director 2008-10-01 2009-03-11
REBECCA JANET DUNBAR
Company Secretary 2007-10-01 2008-10-01
VERNON DUNBAR
Company Secretary 2004-07-01 2008-10-01
VERNON DUNBAR
Director 1998-10-19 2008-10-01
REBECCA JANET DUNBAR
Company Secretary 1998-10-19 2004-07-01
ROBERT JOHN DUNBAR
Director 2000-01-01 2004-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-10-01 1998-10-20
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-10-01 1998-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN DUNBAR STONETECH ( LONDON) LTD Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-12-13
ROBERT JOHN DUNBAR FABER TILE AND STONECARE (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Liquidation
ROBERT JOHN DUNBAR STONETECH RESTORATION & MAINTENANCE SERVICES LIMITED Director 2003-02-03 CURRENT 2003-02-03 Dissolved 2014-09-09

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
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-14CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-01-25DIRECTOR APPOINTED MR ANDREW ROBERT BAILEY
2024-01-25DIRECTOR APPOINTED MR SIMON ANDREW PHILIP ALBINSON
2024-01-25DIRECTOR APPOINTED MR ALEXANDER LAWRENCE DUNBAR
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DUNBAR
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DUNBAR
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-06CH01Director's details changed for Mr Vernon Dunbar on 2020-07-13
2020-10-06PSC04Change of details for Mr Vernon Dunbar as a person with significant control on 2020-07-13
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036419070001
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-05-09AA01Previous accounting period extended from 31/10/17 TO 31/03/18
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-11AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-11AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0101/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08CH01Director's details changed for Mr Vernon Dunbar on 2013-06-27
2013-06-24AP01DIRECTOR APPOINTED MR ROBERT JOHN DUNBAR
2012-10-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0101/10/11 ANNUAL RETURN FULL LIST
2011-07-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19DISS40Compulsory strike-off action has been discontinued
2011-04-20AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-10-14AR0101/10/10 ANNUAL RETURN FULL LIST
2009-11-10AR0101/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON DUNBAR / 04/11/2009
2009-08-31AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY ROBERT DUNBAR
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DUNBAR
2009-03-11288aDIRECTOR APPOINTED MR VERNON DUNBAR
2009-01-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY VERNON DUNBAR
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR VERNON DUNBAR
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY REBECCA DUNBAR
2008-10-17288aDIRECTOR AND SECRETARY APPOINTED ROBERT JOHN DUNBAR
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-09363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-10-09288aNEW SECRETARY APPOINTED
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2007-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 67 CHANCERY LANE LONDON WC2A 1RH
2007-03-20GAZ1FIRST GAZETTE
2005-10-03363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: ORION HOUSE 14 BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288bSECRETARY RESIGNED
2003-10-07363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-23363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: UNIT 3 GAS STREET STAMFORD LINCOLNSHIRE PE9 2AN
2001-10-17363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-03363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-17288aNEW DIRECTOR APPOINTED
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-12-15287REGISTERED OFFICE CHANGED ON 15/12/98 FROM: SWAYFIELDHOUSE HIGH STREET SWAYFIELD GRANTHAM LINCOLNSHIRE NG33 4LL
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: UNIT 3 GAS STREET STAMFORD LINCOLNSHIRE PE9 2AN
1998-11-06288bSECRETARY RESIGNED
1998-11-06288bDIRECTOR RESIGNED
1998-11-04CERTNMCOMPANY NAME CHANGED MIDDLEMORE TRADING LTD CERTIFICATE ISSUED ON 05/11/98
1998-11-02288aNEW SECRETARY APPOINTED
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
1998-11-02288aNEW DIRECTOR APPOINTED
1998-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 STONETECH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Proposal to Strike Off2007-03-20
Fines / Sanctions
No fines or sanctions have been issued against STONETECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STONETECH UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-11-01 £ 179,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 STONETECH UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 36,710
Current Assets 2011-11-01 £ 131,496
Debtors 2011-11-01 £ 94,786
Fixed Assets 2011-11-01 £ 61,118
Shareholder Funds 2011-11-01 £ 12,788
Tangible Fixed Assets 2011-11-01 £ 61,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONETECH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONETECH UK LIMITED
Trademarks
We have not found any records of STONETECH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONETECH UK 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 (43999 - Other specialised construction activities n.e.c.) as STONETECH UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where STONETECH UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTONETECH UK LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySTONETECH UK LIMITEDEvent Date2007-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONETECH UK 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 STONETECH UK 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.