Stonevine Limited READING


Stonevine started in year 1991 as Private Limited Company with registration number 02595527. The Stonevine company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Reading at Bath Road. Postal code: RG10 9AL.

Currently there are 2 directors in the the firm, namely David S. and Richard C.. In addition one secretary - Paul W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stonevine Limited Address / Contact

Office Address Bath Road
Office Address2 Knowl Hill
Town Reading
Post code RG10 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595527
Date of Incorporation Tue, 26th Mar 1991
Industry Operation of sports facilities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

David S.

Position: Director

Appointed: 06 September 2021

Richard C.

Position: Director

Appointed: 22 December 2020

Paul W.

Position: Secretary

Appointed: 11 November 2019

Paul S.

Position: Director

Appointed: 22 December 2020

Resigned: 31 August 2021

Paul S.

Position: Director

Appointed: 08 April 2008

Resigned: 20 December 2011

Thierry D.

Position: Director

Appointed: 02 November 2005

Resigned: 22 December 2020

Martin H.

Position: Secretary

Appointed: 17 May 2002

Resigned: 11 November 2019

Rupert H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 17 May 2002

William S.

Position: Director

Appointed: 24 January 2000

Resigned: 19 May 2000

Laurence K.

Position: Director

Appointed: 27 October 1999

Resigned: 01 February 2001

Charles P.

Position: Director

Appointed: 27 October 1999

Resigned: 02 November 2005

Guy B.

Position: Director

Appointed: 27 October 1999

Resigned: 17 May 2002

Laurence K.

Position: Secretary

Appointed: 27 October 1999

Resigned: 01 February 2001

Michael F.

Position: Director

Appointed: 17 January 1997

Resigned: 27 October 1999

Kevin M.

Position: Director

Appointed: 22 May 1991

Resigned: 27 October 1999

Kevin M.

Position: Secretary

Appointed: 22 May 1991

Resigned: 27 October 1999

Kenneth W.

Position: Director

Appointed: 22 May 1991

Resigned: 27 October 1999

Stuart C.

Position: Director

Appointed: 22 May 1991

Resigned: 27 October 1999

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 26 March 1991

Resigned: 18 April 1991

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1991

Resigned: 28 April 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is The Club Company Acquisitions (Holdings) Limited from Reading. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Club Company Acquisitions (Holdings) Limited

C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House - England & Wales
Registration number 5075807
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 16th, June 2023
Free Download (19 pages)

Company search

Advertisements