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

STONECOPPER LIMITED

PARK HOUSE, STATION LANE, WITNEY, OX28 4LH,
Company Registration Number
07271855
Private Limited Company
Active

Company Overview

About Stonecopper Ltd
STONECOPPER LIMITED was founded on 2010-06-02 and has its registered office in Witney. The organisation's status is listed as "Active". Stonecopper Limited is a Private Limited Company registered in ENGLAND 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
STONECOPPER LIMITED
 
Legal Registered Office
PARK HOUSE
STATION LANE
WITNEY
OX28 4LH
Other companies in OX28
 
Filing Information
Company Number 07271855
Company ID Number 07271855
Date formed 2010-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108526914  
Last Datalog update: 2024-03-05 23:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONECOPPER 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 STONECOPPER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDE
Director 2011-06-03
PETER EWAN MORRIS
Director 2011-06-03
BRIAN PAUL MURTAGH
Director 2010-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID INGLEDEW
Director 2011-01-05 2014-02-24
EDE HOMES LIMITED
Director 2010-06-02 2011-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDE TENENS PTC LIMITED Director 2017-07-14 CURRENT 2017-01-31 Active
JONATHAN EDE PEARTREE BRIDGE LTD Director 2013-10-09 CURRENT 2013-10-09 Active
JONATHAN EDE WOOD GREEN PROPERTY MANAGEMENT COMPANY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
JONATHAN EDE NEW MILLS ESTATE MANAGEMENT COMPANY LIMITED Director 2011-08-01 CURRENT 2010-10-29 Active
JONATHAN EDE COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED Director 2011-08-01 CURRENT 2002-11-29 Active
JONATHAN EDE ROETEL LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
JONATHAN EDE COPPERLIMIT LIMITED Director 2011-02-28 CURRENT 2010-06-02 Active
JONATHAN EDE HOWARD TENENS LIMITED Director 2009-04-16 CURRENT 2008-09-05 Active
JONATHAN EDE MG HOUSE MANAGEMENT COMPANY LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
JONATHAN EDE EDE HOMES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
JONATHAN EDE TENENS EDE (TETBURY) LIMITED Director 2003-03-18 CURRENT 2003-03-02 Liquidation
JONATHAN EDE ABINGDON MARINA (OXFORD) LIMITED Director 2000-06-02 CURRENT 2000-05-11 Active
JONATHAN EDE TENENS EDE LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
JONATHAN EDE OXFORD PARKLANDS LIMITED Director 1991-12-18 CURRENT 1985-07-16 Active
JONATHAN EDE EDE DEVELOPMENTS (OXFORD) LIMITED Director 1991-12-18 CURRENT 1959-11-18 Active
JONATHAN EDE EDE HOLDINGS LIMITED Director 1991-12-18 CURRENT 1964-03-12 Active
JONATHAN EDE BUILDERS EDE LIMITED Director 1991-12-18 CURRENT 1963-10-30 Active
PETER EWAN MORRIS HOWARD TENENS LOGISTICS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
PETER EWAN MORRIS TENENS PTC LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
PETER EWAN MORRIS HOWARD TENENS (ANDOVER) LIMITED Director 2016-09-27 CURRENT 1987-09-02 Dissolved 2018-05-15
PETER EWAN MORRIS SOS LOGISTICS MANAGEMENT LTD Director 2015-12-18 CURRENT 2010-10-21 Active - Proposal to Strike off
PETER EWAN MORRIS EWAN ASSOCIATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
PETER EWAN MORRIS TENENS (SWINDON) LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2017-09-12
PETER EWAN MORRIS RESOURCEFUEL LIMITED Director 2012-05-03 CURRENT 2012-03-01 Dissolved 2018-06-05
PETER EWAN MORRIS EDE RIVERS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
PETER EWAN MORRIS ROETEL LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
PETER EWAN MORRIS EDESPARE LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
PETER EWAN MORRIS ROLFE U.K. LIMITED Director 2011-04-18 CURRENT 2011-02-02 Active
PETER EWAN MORRIS HOWARD TENENS (WEST LONDON) LIMITED Director 2011-03-01 CURRENT 2009-12-24 Active - Proposal to Strike off
PETER EWAN MORRIS COPPERLIMIT LIMITED Director 2011-02-28 CURRENT 2010-06-02 Active
PETER EWAN MORRIS DELTASWORD LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
PETER EWAN MORRIS RIDGEMARCH LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
PETER EWAN MORRIS HOWARD TENENS ASSOCIATES LIMITED Director 2009-04-16 CURRENT 2008-09-05 Dissolved 2018-04-24
PETER EWAN MORRIS HOWARD TENENS LIMITED Director 2009-04-16 CURRENT 2008-09-05 Active
PETER EWAN MORRIS TENENS (LAKESIDE) LIMITED Director 2006-06-26 CURRENT 2006-03-07 Active
PETER EWAN MORRIS TENENS (ASHBY DE LA ZOUCH) LIMITED Director 2006-03-10 CURRENT 1994-08-19 Dissolved 2017-09-12
PETER EWAN MORRIS BOWMORE ESTATES LTD Director 2004-08-20 CURRENT 2004-08-06 Liquidation
PETER EWAN MORRIS TENENS (AVELEY) LIMITED Director 2004-03-30 CURRENT 1993-11-18 Active
PETER EWAN MORRIS TENENS(ANDOVER) LIMITED Director 2003-11-27 CURRENT 1994-01-13 Dissolved 2017-09-12
PETER EWAN MORRIS TENENS EDE (TETBURY) LIMITED Director 2003-03-18 CURRENT 2003-03-02 Liquidation
PETER EWAN MORRIS ABINGDON MARINA (OXFORD) LIMITED Director 2000-06-02 CURRENT 2000-05-11 Active
PETER EWAN MORRIS EWAN LIMITED Director 1999-03-01 CURRENT 1996-10-10 Dissolved 2017-09-12
PETER EWAN MORRIS TENENS PROJECTS LIMITED Director 1998-12-29 CURRENT 1996-12-31 Dissolved 2018-06-05
PETER EWAN MORRIS HOWARD TENENS (SHARPNESS) LIMITED Director 1998-12-09 CURRENT 1998-08-21 Dissolved 2017-09-12
PETER EWAN MORRIS TENENS EDE LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
PETER EWAN MORRIS HOWARD TENENS (NORTH WEST) LIMITED Director 1994-10-07 CURRENT 1994-08-19 Active
PETER EWAN MORRIS TENENS LIMITED Director 1993-10-28 CURRENT 1993-04-28 Dissolved 2017-09-12
PETER EWAN MORRIS HOWARD TENENS DISTRIBUTION LIMITED Director 1992-12-20 CURRENT 1988-11-30 Active
PETER EWAN MORRIS TENENS ASSOCIATES LIMITED Director 1992-12-20 CURRENT 1983-03-17 Active
PETER EWAN MORRIS HOWARD TENENS STORAGE & DISTRIBUTION LIMITED Director 1992-02-22 CURRENT 1987-11-02 Dissolved 2017-09-12
BRIAN PAUL MURTAGH EDE RIVERS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
BRIAN PAUL MURTAGH ROETEL LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
BRIAN PAUL MURTAGH EDESPARE LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
BRIAN PAUL MURTAGH DELTASWORD LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
BRIAN PAUL MURTAGH COPPERLIMIT LIMITED Director 2010-06-02 CURRENT 2010-06-02 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
2023-06-04CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-04-1131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Director's details changed for Mr Brian Paul Murtagh on 2023-01-18
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-03PSC02Notification of Ede Homes Limited as a person with significant control on 2020-05-25
2020-06-03PSC07CESSATION OF DANIEL ROBERT EDE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDE
2019-09-05AP01DIRECTOR APPOINTED MR DANIEL ROBERT EDE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-02-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-04MEM/ARTSARTICLES OF ASSOCIATION
2018-05-04RES01ADOPT ARTICLES 04/05/18
2018-02-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-20AR0102/06/16 ANNUAL RETURN FULL LIST
2016-04-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-19AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1500
2014-06-12AR0102/06/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN INGLEDEW
2013-06-24AR0102/06/13 ANNUAL RETURN FULL LIST
2013-04-26RES01ADOPT ARTICLES 26/04/13
2013-03-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0102/06/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0102/06/11 ANNUAL RETURN FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MR PETER EWAN MORRIS
2011-06-06AP01DIRECTOR APPOINTED MR JONATHAN EDE
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EDE HOMES LIMITED
2011-01-06AP01DIRECTOR APPOINTED MR STEVEN DAVID INGLEDEW
2010-12-13SH0110/12/10 STATEMENT OF CAPITAL GBP 1500
2010-09-01AA01CURREXT FROM 30/06/2011 TO 31/10/2011
2010-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to STONECOPPER 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 STONECOPPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONECOPPER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 STONECOPPER LIMITED

Intangible Assets
Patents
We have not found any records of STONECOPPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONECOPPER LIMITED
Trademarks
We have not found any records of STONECOPPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONECOPPER 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 (41100 - Development of building projects) as STONECOPPER LIMITED 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 STONECOPPER 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 STONECOPPER 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 STONECOPPER 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.