Elegant Stone Limited CLECKHEATON


Elegant Stone started in year 1998 as Private Limited Company with registration number 03563751. The Elegant Stone company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Cleckheaton at Unit 1 Moorend Works. Postal code: BD19 3TT. Since 2000-10-12 Elegant Stone Limited is no longer carrying the name Narey Cast Stone Public Company.

At the moment there are 3 directors in the the company, namely Rory D., David D. and Paul N.. In addition one secretary - Rory D. - is with the firm. At the moment 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.

This company operates within the BD19 3TT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1010787 . It is located at Unit 1, Cleckheaton with a total of 1 cars.

Elegant Stone Limited Address / Contact

Office Address Unit 1 Moorend Works
Office Address2 Off Bradford Road
Town Cleckheaton
Post code BD19 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03563751
Date of Incorporation Thu, 14th May 1998
Industry Manufacture of other articles of concrete, plaster and cement
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rory D.

Position: Secretary

Appointed: 29 March 2023

Rory D.

Position: Director

Appointed: 01 March 2022

David D.

Position: Director

Appointed: 20 January 2006

Paul N.

Position: Director

Appointed: 01 June 2002

David D.

Position: Secretary

Appointed: 09 December 2005

Resigned: 29 March 2023

Pamela F.

Position: Secretary

Appointed: 24 June 2005

Resigned: 09 December 2005

Mark B.

Position: Secretary

Appointed: 04 April 2001

Resigned: 24 June 2005

Pamela F.

Position: Director

Appointed: 16 June 1999

Resigned: 04 April 2001

Mark B.

Position: Director

Appointed: 16 June 1999

Resigned: 24 June 2005

Pamela F.

Position: Secretary

Appointed: 16 June 1999

Resigned: 04 April 2001

Evelyn B.

Position: Director

Appointed: 16 June 1999

Resigned: 31 May 2002

Alan C.

Position: Director

Appointed: 16 June 1999

Resigned: 02 October 2003

Malcolm N.

Position: Director

Appointed: 16 June 1999

Resigned: 20 January 2006

Timothy R.

Position: Secretary

Appointed: 24 May 1999

Resigned: 16 June 1999

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 1998

Resigned: 24 May 1999

Gweco Directors Limited

Position: Corporate Director

Appointed: 14 May 1998

Resigned: 16 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Paul N. This PSC and has 25-50% shares. Another entity in the persons with significant control register is David D. This PSC owns 25-50% shares.

Paul N.

Notified on 6 April 2016
Nature of control: 25-50% shares

David D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Narey Cast Stone Public Company October 12, 2000
Gweco 112 May 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand110 24071 11143 501158 26590 23873 973150 192
Current Assets267 980212 579219 454287 046262 248284 580366 372
Debtors147 790131 318165 779118 432163 910203 607208 980
Net Assets Liabilities165 110132 24379 092175 034177 029236 838210 447
Other Debtors98011 97210 190 1 294  
Property Plant Equipment64 78049 13949 45875 56358 122150 553182 389
Total Inventories9 95010 15010 17410 3498 1007 0007 200
Other
Accrued Liabilities33 89223 94524 17815 75314 23014 86421 177
Accumulated Depreciation Impairment Property Plant Equipment250 637266 277281 027256 268274 522298 163224 902
Additions Other Than Through Business Combinations Property Plant Equipment  15 06959 686813116 07297 964
Average Number Employees During Period 1087777
Creditors160 975125 425185 472177 913136 711173 838307 559
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -34 658  -105 819
Disposals Property Plant Equipment   -58 340  -139 389
Increase From Depreciation Charge For Year Property Plant Equipment 15 64014 7509 89918 25523 64132 558
Net Current Assets Liabilities107 00587 15533 982109 133125 537110 74258 813
Number Shares Issued Fully Paid2 2422 242     
Other Creditors17 61116 3907 08527 45525 23111 58437 449
Par Value Share 1     
Prepayments3 1143 5403 8803 7784 0506 3705 241
Property Plant Equipment Gross Cost315 416315 416330 485331 831332 644448 716407 291
Provisions For Liabilities Balance Sheet Subtotal6 6754 0514 3489 6626 63024 45730 755
Taxation Social Security Payable67 78354 93254 92142 11151 94756 62961 077
Total Assets Less Current Liabilities171 785136 29483 440184 696183 659261 295241 202
Trade Creditors Trade Payables41 68930 15899 28892 59445 30490 761187 856
Trade Debtors Trade Receivables143 696115 807151 709114 654158 567197 237203 739

Transport Operator Data

Unit 1
Address , Moorend Works
City Cleckheaton
Post code BD19 3TT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, April 2023
Free Download (8 pages)

Company search

Advertisements