Cotswold Stone Sales Limited CHIPPING NORTON


Cotswold Stone Sales started in year 1993 as Private Limited Company with registration number 02861784. The Cotswold Stone Sales company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Chipping Norton at Westfield Lodge Butchers Hill. Postal code: OX7 4AD. Since Tuesday 25th May 2021 Cotswold Stone Sales Limited is no longer carrying the name Building Stone.

The company has 4 directors, namely Michael R., Michael C. and David B. and others. Of them, David B., Charles T. have been with the company the longest, being appointed on 31 January 2022 and Michael R. and Michael C. have been with the company for the least time - from 23 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotswold Stone Sales Limited Address / Contact

Office Address Westfield Lodge Butchers Hill
Office Address2 Great Tew
Town Chipping Norton
Post code OX7 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861784
Date of Incorporation Wed, 13th Oct 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Michael R.

Position: Director

Appointed: 23 August 2022

Michael C.

Position: Director

Appointed: 23 August 2022

David B.

Position: Director

Appointed: 31 January 2022

Charles T.

Position: Director

Appointed: 31 January 2022

Rebecca I.

Position: Secretary

Appointed: 12 October 2017

Resigned: 01 November 2017

Nicholas J.

Position: Director

Appointed: 12 October 2017

Resigned: 31 January 2022

Matthew H.

Position: Director

Appointed: 01 July 2008

Resigned: 01 June 2018

Kathryn M.

Position: Secretary

Appointed: 26 November 2005

Resigned: 12 October 2017

Christopher B.

Position: Director

Appointed: 30 July 2001

Resigned: 25 November 2005

Elaine M.

Position: Secretary

Appointed: 10 August 2000

Resigned: 25 November 2005

Elaine M.

Position: Director

Appointed: 10 February 1995

Resigned: 12 October 2017

Peter W.

Position: Director

Appointed: 01 December 1993

Resigned: 13 February 1998

Brian M.

Position: Director

Appointed: 13 October 1993

Resigned: 30 July 2001

Nicholas H.

Position: Director

Appointed: 13 October 1993

Resigned: 10 August 2000

Nicholas H.

Position: Secretary

Appointed: 13 October 1993

Resigned: 10 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1993

Resigned: 13 October 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Bath Stone Group Limited from Chipping Norton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Elaine M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bath Stone Group Limited

Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, OX7 4AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10851033
Notified on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine M.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Building Stone May 25, 2021
Wans1 January 2, 2018
Bath Stone Group November 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth403 407459 897903 1391 199 677     
Balance Sheet
Cash Bank On Hand    35 97226   
Current Assets   572 838537 492154 511   
Debtors62 02645 559582 652572 838501 520154 485   
Net Assets Liabilities     1 043 171111
Property Plant Equipment   7 9385 238    
Tangible Fixed Assets6 9825 7498 2097 938     
Reserves/Capital
Called Up Share Capital11 42111 42111 42111 421     
Profit Loss Account Reserve-430 255-373 76569 477366 015     
Shareholder Funds403 407459 897903 1391 199 677     
Other
Fixed Assets840 644839 411841 871841 600838 900888 660   
Investments Fixed Assets833 662833 662833 662833 662833 662888 660   
Net Current Assets Liabilities-437 237-379 51461 268358 077281 698154 511   
Total Assets Less Current Liabilities403 407459 897903 1391 199 6771 120 5981 043 171   
Accounting Period Subsidiary2 0122 0132 0142 015     
Accrued Liabilities   3 2133 302    
Accumulated Depreciation Impairment Property Plant Equipment   13 29210 681    
Amounts Owed By Group Undertakings Participating Interests   571 560500 231    
Average Number Employees During Period   44    
Bank Borrowings Overdrafts   763     
Bank Overdrafts   763     
Corporation Tax Payable   110 12393 998    
Creditors   214 761255 794    
Creditors Due Within One Year499 263425 073521 384214 761     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 072    
Disposals Property Plant Equipment    5 311    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   40 00040 922    
Increase From Depreciation Charge For Year Property Plant Equipment    1 461    
Number Shares Allotted 11 42111 42111 421   11
Other Investments Other Than Loans   833 662833 662    
Other Taxation Social Security Payable   93 294142 354    
Par Value Share 111   11
Prepayments   1 2781 289    
Property Plant Equipment Gross Cost   21 23015 919    
Secured Debts412 746296 576284 706763     
Share Capital Allotted Called Up Paid11 42111 42111 42111 421     
Share Premium Account822 241822 241822 241822 241     
Tangible Fixed Assets Cost Or Valuation15 37915 37919 43821 230     
Tangible Fixed Assets Depreciation8 3979 63011 22913 292     
Trade Creditors Trade Payables   7 36816 140    
Called Up Share Capital Not Paid Not Expressed As Current Asset      111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (2 pages)

Company search