Stone Marketing Limited KENT


Stone Marketing started in year 1988 as Private Limited Company with registration number 02312786. The Stone Marketing company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Kent at 10 Sovereign Way. Postal code: TN9 1RH.

The company has 5 directors, namely James S., Emily G. and Lucy S. and others. Of them, Penelope S., Simon S. have been with the company the longest, being appointed on 13 August 1991 and James S. and Emily G. and Lucy S. have been with the company for the least time - from 1 November 2023. As of 7 May 2024, there were 3 ex directors - Margaret B., Geoffrey W. and others listed below. There were no ex secretaries.

Stone Marketing Limited Address / Contact

Office Address 10 Sovereign Way
Office Address2 Tonbridge
Town Kent
Post code TN9 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312786
Date of Incorporation Fri, 4th Nov 1988
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Penelope S.

Position: Secretary

Resigned:

James S.

Position: Director

Appointed: 01 November 2023

Emily G.

Position: Director

Appointed: 01 November 2023

Lucy S.

Position: Director

Appointed: 01 November 2023

Penelope S.

Position: Director

Appointed: 13 August 1991

Simon S.

Position: Director

Appointed: 13 August 1991

Margaret B.

Position: Director

Appointed: 15 August 2001

Resigned: 31 March 2019

Geoffrey W.

Position: Director

Appointed: 15 July 1993

Resigned: 31 July 2001

Simon P.

Position: Director

Appointed: 09 March 1992

Resigned: 14 December 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Simon S. This PSC has significiant influence or control over the company,.

Simon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth446 539505 066553 517775 841816 905       
Balance Sheet
Cash Bank In Hand290 497306 386392 786462 134371 432       
Cash Bank On Hand    371 432458 028524 861662 464597 5071 724 2071 061 118829 942
Current Assets1 752 2381 925 9462 168 3062 433 9752 465 3102 380 2162 677 0453 671 3404 260 3215 330 2524 709 5475 020 563
Debtors860 871967 7201 037 1061 209 3401 257 6151 198 4921 294 6681 783 1821 555 7301 736 8441 529 2171 978 969
Net Assets Liabilities    816 905885 3071 000 8161 088 7681 040 2161 495 2701 708 6251 671 909
Net Assets Liabilities Including Pension Asset Liability446 539505 066553 517775 841816 905       
Other Debtors    57 97966 92480 38765 33844 643123 228161 238116 158
Property Plant Equipment    75 23496 18690 82161 18258 96742 619199 035185 528
Stocks Inventory600 870651 840738 414762 501836 263       
Tangible Fixed Assets44 06391 51086 36440 17675 234       
Total Inventories    836 263723 696857 5161 225 6942 107 0841 869 2012 119 2122 211 652
Reserves/Capital
Called Up Share Capital21 50021 50021 50021 50021 500       
Profit Loss Account Reserve359 969418 496466 947689 271730 335       
Shareholder Funds446 539505 066553 517775 841816 905       
Other
Accumulated Depreciation Impairment Property Plant Equipment    276 428318 743354 312411 134443 019476 339519 351586 714
Average Number Employees During Period     33343537353032
Creditors    1 711 1201 574 1436 4032 3593 274 998730 640528 620326 599
Creditors Due After One Year9 748           
Creditors Due Within One Year1 336 3651 500 0391 689 5461 694 9631 711 120       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 668     
Disposals Property Plant Equipment      54 557     
Finance Lease Liabilities Present Value Total      6 4032 3592 359   
Increase From Depreciation Charge For Year Property Plant Equipment     42 31584 23756 82231 88533 32043 01267 363
Net Current Assets Liabilities415 873425 907478 760739 012754 190806 073925 6611 035 507985 3232 184 9032 048 8941 838 397
Number Shares Allotted 21 50021 50021 50021 500       
Other Creditors    773 526627 095716 8841 168 9461 447 4271 433 1881 216 7921 461 940
Other Taxation Social Security Payable    252 510252 596296 273404 338262 841302 992263 138267 865
Par Value Share 1111       
Property Plant Equipment Gross Cost    351 662414 929445 133472 316501 986518 958718 386772 242
Provisions For Liabilities Balance Sheet Subtotal    12 51916 9529 2635 5624 0741 61210 68425 417
Provisions For Liabilities Charges3 64912 35111 6073 34712 519       
Share Capital Allotted Called Up Paid21 50021 50021 50021 50021 500       
Share Premium Account65 07065 07065 07065 07065 070       
Tangible Fixed Assets Additions 94 29128 20557 30092 596       
Tangible Fixed Assets Cost Or Valuation129 671196 036224 241281 541351 662       
Tangible Fixed Assets Depreciation85 608104 526137 877241 365276 428       
Tangible Fixed Assets Depreciation Charged In Period 34 60233 351103 48836 951       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 684  1 888       
Tangible Fixed Assets Disposals 27 926  22 475       
Total Additions Including From Business Combinations Property Plant Equipment     63 26784 76127 18329 67016 972199 42853 856
Total Assets Less Current Liabilities459 936517 417565 124779 188829 424902 2591 016 4821 096 6891 044 2902 227 5222 247 9292 023 925
Trade Creditors Trade Payables    685 084694 452734 1831 058 5051 562 3711 207 149978 7021 250 341
Trade Debtors Trade Receivables    1 199 6361 131 5681 214 2811 717 8441 511 0871 613 6161 367 9791 862 811
Bank Borrowings Overdrafts         730 640528 620326 599

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements