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

FOREST OF DEAN STONE FIRMS LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX,
Company Registration Number
05846370
Private Limited Company
Active

Company Overview

About Forest Of Dean Stone Firms Ltd
FOREST OF DEAN STONE FIRMS LIMITED was founded on 2006-06-14 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Forest Of Dean Stone Firms 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
FOREST OF DEAN STONE FIRMS LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOS
GL51 0UX
Other companies in GL51
 
Previous Names
LIGHTENING SOLUTIONS LIMITED07/11/2007
Filing Information
Company Number 05846370
Company ID Number 05846370
Date formed 2006-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB274581143  
Last Datalog update: 2023-09-05 16:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREST OF DEAN STONE FIRMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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 FOREST OF DEAN STONE FIRMS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANGELA ROBINSON
Company Secretary 2007-02-05
PETER LESLIE HART
Director 2007-02-05
SIMON CHARLES PETER HART
Director 2007-06-29
JANE ELIZABETH HORTON
Director 2007-06-29
NICHOLAS IAN HORTON
Director 2007-06-29
KATHERINE ANGELA ROBINSON
Director 2007-06-29
MARCUS SCOTT RUSSELL
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2006-08-27 2007-02-05
HARRISON CLARK (NOMINEES) LIMITED
Director 2006-10-27 2007-02-05
STL SECRETARIES LTD
Company Secretary 2006-06-14 2006-10-27
STL DIRECTORS LTD
Director 2006-06-14 2006-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LESLIE HART HARTHAM PARK BATH STONE LIMITED Director 2015-05-14 CURRENT 2014-11-26 Active
PETER LESLIE HART LOVELL STONE GROUP HOLDINGS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
PETER LESLIE HART LOVELL PURBECK LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
PETER LESLIE HART LANGHAMMER LIMITED Director 2013-09-14 CURRENT 1989-08-23 Active
PETER LESLIE HART CHICKSGROVE QUARRY LIMITED Director 2013-02-22 CURRENT 1997-09-26 Active
PETER LESLIE HART LOVELL STONE GROUP LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
PETER LESLIE HART FORD HERITAGE STONE LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active - Proposal to Strike off
SIMON CHARLES PETER HART HARTHAM BATH STONE LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
SIMON CHARLES PETER HART HARTHAM PARK BATH STONE LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
SIMON CHARLES PETER HART LOVELL PURBECK LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
SIMON CHARLES PETER HART CHICKSGROVE QUARRY LIMITED Director 2013-02-22 CURRENT 1997-09-26 Active
SIMON CHARLES PETER HART LOVELL STONE GROUP LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
SIMON CHARLES PETER HART LIGHTENING SOLUTIONS LIMITED Director 2007-02-05 CURRENT 1922-02-27 Dissolved 2016-10-04
SIMON CHARLES PETER HART FORD HERITAGE STONE LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active - Proposal to Strike off
NICHOLAS IAN HORTON LIGHTENING SOLUTIONS LIMITED Director 2003-09-04 CURRENT 1922-02-27 Dissolved 2016-10-04
KATHERINE ANGELA ROBINSON LOVELL STONE GROUP HOLDINGS LIMITED Director 2017-06-21 CURRENT 2015-03-19 Active
KATHERINE ANGELA ROBINSON HARTHAM PARK BATH STONE LIMITED Director 2015-05-14 CURRENT 2014-11-26 Active
KATHERINE ANGELA ROBINSON LOVELL STONE GROUP LIMITED Director 2009-05-18 CURRENT 2009-05-12 Active
KATHERINE ANGELA ROBINSON FORD HERITAGE STONE LIMITED Director 2006-07-18 CURRENT 2005-05-06 Active - Proposal to Strike off

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
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-29SH0111/03/22 STATEMENT OF CAPITAL GBP 100
2022-03-02RES01ADOPT ARTICLES 02/03/22
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058463700002
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058463700002
2021-12-15DIRECTOR APPOINTED THOMAS NEVILLE WADDINGTON
2021-12-15AP01DIRECTOR APPOINTED THOMAS NEVILLE WADDINGTON
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18SH20Statement by Directors
2021-08-18SH19Statement of capital on 2021-08-18 GBP 90
2021-08-18CAP-SSSolvency Statement dated 12/08/21
2021-08-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR JAMES PETER LESLIE HART
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HART
2020-12-03PSC07CESSATION OF NICHOLAS IAN HORTON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03PSC04Change of details for Mr Simon Charles Peter Hart as a person with significant control on 2020-11-26
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HORTON
2020-12-03TM02Termination of appointment of Nicholas Ian Horton on 2020-11-26
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES PETER HART
2019-11-15PSC07CESSATION OF PETER LESLIE HART AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE HART
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-08-23AP03Appointment of Nicholas Ian Horton as company secretary on 2018-08-22
2018-08-23TM02Termination of appointment of Katherine Angela Robinson on 2018-08-22
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANGELA ROBINSON
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 2700000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HART / 12/06/2018
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HORTON / 12/06/2018
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN HORTON / 12/06/2018
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCOTT RUSSELL / 12/06/2018
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 12/06/2018
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058463700003
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2700000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LESLIE HART
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS IAN HORTON
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS SCOTT RUSSELL
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2700000
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2700000
2015-07-07AR0114/06/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2700000
2014-06-18AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058463700002
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PETER HART / 14/10/2013
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-09AR0114/06/13 FULL LIST
2012-10-26AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-25AR0114/06/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-06AR0114/06/11 FULL LIST
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 31/05/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 31/05/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-16AR0114/06/10 FULL LIST
2010-02-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 5 DEANSWAY WORCESTER WR1 2JG
2009-07-13363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ROBINSON / 16/06/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HART / 12/06/2009
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-13363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-12SASHARES AGREEMENT OTC
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12123NC INC ALREADY ADJUSTED 29/06/07
2007-11-12RES12VARYING SHARE RIGHTS AND NAMES
2007-11-12RES04£ NC 800000/2700000 29/0
2007-11-1288(2)RAD 29/06/07--------- £ SI 1600000@1=1600000 £ IC 1100000/2700000
2007-11-1288(2)RAD 29/06/07--------- £ SI 300000@1=300000 £ IC 800000/1100000
2007-11-07CERTNMCOMPANY NAME CHANGED LIGHTENING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-26363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-1388(2)RAD 05/02/07--------- £ SI 999@1=999 £ IC 799001/800000
2007-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-22288bSECRETARY RESIGNED
2007-02-22123NC INC ALREADY ADJUSTED 05/02/07
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22RES13APT OF DIR 05/02/07
2007-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22RES04£ NC 1000/800000 05/02
2007-02-2288(2)RAD 05/02/07--------- £ SI 799000@1=799000 £ IC 1/799001
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: EDBROOK HOUSE ST JOHNS ROAD WOKING SURREY GU21 7SE
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOREST OF DEAN STONE FIRMS 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 FOREST OF DEAN STONE FIRMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-12 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-06-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 FOREST OF DEAN STONE FIRMS LIMITED

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

Government spend with FOREST OF DEAN STONE FIRMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-12-14 GBP £1,235
Gloucestershire County Council 2015-12-14 GBP £184
Worcestershire County Council 2013-02-18 GBP £14,348 Third Party Payments Private Contractors
Herefordshire Council 2012-08-17 GBP £468 Capital
Herefordshire Council 2012-07-18 GBP £15,000 Capital
Gloucestershire County Council 2012-01-24 GBP £2,451
Gloucestershire County Council 2012-01-17 GBP £6,908
Gloucestershire County Council 2012-01-16 GBP £13,448
Gloucestershire County Council 2012-01-16 GBP £7,501

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 FOREST OF DEAN STONE FIRMS 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 FOREST OF DEAN STONE FIRMS 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 FOREST OF DEAN STONE FIRMS 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.