Stone Connection Worksurfaces Ltd YORK


Founded in 2012, Stone Connection Worksurfaces, classified under reg no. 07942478 is an active company. Currently registered at Millfield Industrial Estate YO19 6NA, York the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2015/12/17 Stone Connection Worksurfaces Ltd is no longer carrying the name Yorkshire Monitors.

The firm has 4 directors, namely William I., Andrew W. and Amanda I. and others. Of them, Clive I. has been with the company the longest, being appointed on 12 November 2013 and William I. and Andrew W. have been with the company for the least time - from 2 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon H. who worked with the the firm until 23 March 2012.

Stone Connection Worksurfaces Ltd Address / Contact

Office Address Millfield Industrial Estate
Office Address2 Wheldrake
Town York
Post code YO19 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07942478
Date of Incorporation Thu, 9th Feb 2012
Industry Cutting, shaping and finishing of stone
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

William I.

Position: Director

Appointed: 02 October 2023

Andrew W.

Position: Director

Appointed: 02 October 2023

Amanda I.

Position: Director

Appointed: 31 March 2014

Clive I.

Position: Director

Appointed: 12 November 2013

Frank I.

Position: Director

Appointed: 14 April 2012

Resigned: 12 November 2013

Clive I.

Position: Director

Appointed: 23 March 2012

Resigned: 14 April 2012

Simon H.

Position: Secretary

Appointed: 09 February 2012

Resigned: 23 March 2012

Simon H.

Position: Director

Appointed: 09 February 2012

Resigned: 23 March 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Amanda I. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Clive I. This PSC has significiant influence or control over the company,. Then there is Stone Connection Group Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Amanda I.

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

Clive I.

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

Stone Connection Group Ltd

Millfield Industrial Estate Wheldrake, York, YO19 6NA, England

Legal authority Companies Acts 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09778164
Notified on 19 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Yorkshire Monitors December 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-34 008-32 240-31 040       
Balance Sheet
Cash Bank On Hand  3 338143 543236 908254 029448 053505 6261 141 263825 070
Current Assets23 6641 1033 356495 979532 756681 167778 724990 8721 646 3261 346 637
Debtors3 35945418280 252220 396329 568241 373381 370382 365398 926
Net Assets Liabilities  -31 04051 322122 198240 912395 840558 023923 4621 219 456
Other Debtors  183 30825 95116 5969 8729 3079 61216 745
Property Plant Equipment  475186 327164 143239 137242 854199 383180 343519 400
Total Inventories   72 18475 45297 57089 298103 876122 698 
Cash Bank In Hand15 3056493 338       
Net Assets Liabilities Including Pension Asset Liability-34 008-32 240-31 040       
Stocks Inventory5 000         
Tangible Fixed Assets1 4061 054475       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve-34 016-32 248-31 048       
Shareholder Funds-34 008-32 240-31 040       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 02549 16990 166148 338206 035258 505303 517362 387
Additions Other Than Through Business Combinations Property Plant Equipment        29 657421 362
Average Number Employees During Period   18272828252432
Corporation Tax Payable       47 112144 916 
Creditors  32 82975 08850 77524 926579 596594 349868 942570 472
Dividends Paid        241 100 
Increase From Depreciation Charge For Year Property Plant Equipment   48 48342 49961 67763 39352 47047 49075 977
Net Current Assets Liabilities14 586-4651 409-25 83938 93172 137199 128396 523777 384776 165
Other Creditors  32 82917 81356 566148 90916 19517 768416 621182 379
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 47817 107
Other Disposals Property Plant Equipment        3 68523 435
Other Taxation Social Security Payable  44754 41863 61072 687118 019108 23747 57251 153
Profit Loss       162 183606 539295 994
Property Plant Equipment Gross Cost  1 500235 496254 309387 475448 889457 888483 860881 787
Provisions For Liabilities Balance Sheet Subtotal  9534 07830 10145 43646 14237 88334 26576 109
Total Assets Less Current Liabilities15 9925891 884160 488203 074311 274441 982595 906957 7271 295 565
Trade Creditors Trade Payables   195 010154 270184 690178 689259 697259 833336 940
Trade Debtors Trade Receivables   276 944194 445312 972231 501372 063372 753382 181
Amount Specific Advance Or Credit Directors 32 82932 82915 36248 862129 6462 1473 116  
Amount Specific Advance Or Credit Made In Period Directors   18 79214 30020 000128 418100 000  
Amount Specific Advance Or Credit Repaid In Period Directors   1 32547 800100 784919100 969  
Amounts Owed To Group Undertakings   196 529166 289133 169218 529104 089  
Creditors Due After One Year50 00032 82932 829       
Creditors Due Within One Year9 07834 3971 947       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3391 5023 5055 696   
Disposals Property Plant Equipment   2 0006 3098 76310 955   
Finance Lease Liabilities Present Value Total   75 08850 77524 92624 926   
Number Shares Allotted 44       
Par Value Share 11       
Payments Received On Account   35 17928 77743 72623 238104 558  
Provisions For Liabilities Charges  95       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation2 5002 5001 500       
Tangible Fixed Assets Depreciation1 0941 4461 025       
Tangible Fixed Assets Depreciation Charged In Period 352158       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  579       
Tangible Fixed Assets Disposals  1 000       
Total Additions Including From Business Combinations Property Plant Equipment   235 99625 122141 92972 3698 999  
Advances Credits Directors57 82932 82932 829       
Advances Credits Made In Period Directors3 00025 000        
Advances Credits Repaid In Period Directors7 321         
Merchandise      89 298103 876  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements