National Stone Centre(the) MATLOCK


Founded in 1984, National Stone Centre(the), classified under reg no. 01817304 is an active company. Currently registered at Porter Lane DE4 4LS, Matlock the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 15 directors in the the company, namely Lynn W., Adam R. and Andrew M. and others. In addition one secretary - James T. - 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.

National Stone Centre(the) Address / Contact

Office Address Porter Lane
Office Address2 Middleton
Town Matlock
Post code DE4 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01817304
Date of Incorporation Thu, 17th May 1984
Industry Other information service activities n.e.c.
Industry Educational support services
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Lynn W.

Position: Director

Appointed: 17 July 2023

Adam R.

Position: Director

Appointed: 17 July 2023

Andrew M.

Position: Director

Appointed: 17 July 2023

Clare H.

Position: Director

Appointed: 17 July 2023

Lisa S.

Position: Director

Appointed: 17 July 2023

Shirley B.

Position: Director

Appointed: 17 July 2023

Richard S.

Position: Director

Appointed: 17 July 2023

James T.

Position: Secretary

Appointed: 04 April 2022

Benjamin W.

Position: Director

Appointed: 01 March 2022

Helen B.

Position: Director

Appointed: 01 March 2022

Vivian R.

Position: Director

Appointed: 01 March 2022

David B.

Position: Director

Appointed: 01 March 2022

Paul C.

Position: Director

Appointed: 01 March 2022

James R.

Position: Director

Appointed: 28 October 2020

Peter G.

Position: Director

Appointed: 28 October 2020

Peter J.

Position: Director

Appointed: 19 November 2014

Benjamin U.

Position: Director

Appointed: 01 March 2022

Resigned: 17 July 2023

Timothy C.

Position: Director

Appointed: 01 March 2022

Resigned: 17 July 2023

Ruth A.

Position: Director

Appointed: 01 March 2022

Resigned: 30 November 2023

Martin R.

Position: Director

Appointed: 01 March 2022

Resigned: 17 July 2023

Miles D.

Position: Director

Appointed: 01 March 2022

Resigned: 17 July 2023

Peter W.

Position: Director

Appointed: 01 March 2022

Resigned: 17 July 2023

Luke H.

Position: Director

Appointed: 28 October 2020

Resigned: 28 February 2022

Richard S.

Position: Director

Appointed: 24 July 2020

Resigned: 28 February 2022

Alan M.

Position: Secretary

Appointed: 25 June 2020

Resigned: 04 April 2022

Peter H.

Position: Director

Appointed: 27 July 2019

Resigned: 17 June 2020

Colin A.

Position: Director

Appointed: 05 October 2018

Resigned: 28 February 2022

Anthony H.

Position: Director

Appointed: 03 September 2018

Resigned: 28 February 2022

Alan M.

Position: Director

Appointed: 03 September 2018

Resigned: 01 March 2022

David M.

Position: Director

Appointed: 03 September 2018

Resigned: 24 June 2019

Sarah P.

Position: Director

Appointed: 19 January 2018

Resigned: 03 September 2018

Sarah P.

Position: Director

Appointed: 21 July 2017

Resigned: 02 July 2018

Elizabeth C.

Position: Director

Appointed: 21 April 2017

Resigned: 28 February 2022

Roger G.

Position: Director

Appointed: 11 September 2015

Resigned: 07 May 2019

Ian T.

Position: Director

Appointed: 29 May 2015

Resigned: 28 February 2022

Chris W.

Position: Director

Appointed: 19 November 2014

Resigned: 18 December 2019

David B.

Position: Director

Appointed: 26 September 2014

Resigned: 19 January 2018

Anthony E.

Position: Director

Appointed: 25 April 2014

Resigned: 19 January 2018

Richard S.

Position: Director

Appointed: 25 April 2014

Resigned: 09 November 2018

Roger G.

Position: Director

Appointed: 21 October 2013

Resigned: 29 May 2015

Albert B.

Position: Director

Appointed: 10 May 2013

Resigned: 11 June 2014

Tracy A.

Position: Director

Appointed: 05 April 2013

Resigned: 28 February 2022

Geoffrey S.

Position: Director

Appointed: 26 October 2012

Resigned: 22 July 2019

Nigel S.

Position: Director

Appointed: 15 August 2011

Resigned: 24 February 2012

Robin H.

Position: Director

Appointed: 03 May 2011

Resigned: 19 December 2011

Ian T.

Position: Secretary

Appointed: 20 January 2011

Resigned: 25 June 2020

Warren G.

Position: Director

Appointed: 01 February 2010

Resigned: 19 December 2011

Garry P.

Position: Director

Appointed: 01 February 2010

Resigned: 30 September 2012

David T.

Position: Director

Appointed: 01 February 2010

Resigned: 06 June 2012

Adrian W.

Position: Director

Appointed: 30 June 2009

Resigned: 30 July 2014

David H.

Position: Director

Appointed: 05 November 2007

Resigned: 11 September 2015

Irene R.

Position: Director

Appointed: 15 November 2005

Resigned: 30 June 2009

Robert S.

Position: Director

Appointed: 15 November 2005

Resigned: 22 September 2011

Andrew L.

Position: Director

Appointed: 14 June 2005

Resigned: 07 November 2011

Kenneth A.

Position: Director

Appointed: 22 July 2004

Resigned: 21 June 2007

Paul S.

Position: Director

Appointed: 22 July 2004

Resigned: 14 June 2005

Stanley S.

Position: Director

Appointed: 09 December 2003

Resigned: 30 June 2009

Brian L.

Position: Director

Appointed: 09 July 2003

Resigned: 05 July 2004

Peter S.

Position: Director

Appointed: 05 June 2003

Resigned: 21 March 2017

Ian S.

Position: Director

Appointed: 19 December 2002

Resigned: 11 June 2014

John S.

Position: Secretary

Appointed: 24 October 2002

Resigned: 20 January 2011

James R.

Position: Director

Appointed: 23 May 2002

Resigned: 11 September 2015

Kevin H.

Position: Director

Appointed: 10 October 2001

Resigned: 14 June 2005

Joyce S.

Position: Director

Appointed: 10 October 2001

Resigned: 05 July 2004

Roger C.

Position: Director

Appointed: 10 October 2001

Resigned: 03 June 2013

Charles H.

Position: Director

Appointed: 14 June 2001

Resigned: 14 June 2006

John F.

Position: Director

Appointed: 22 June 2000

Resigned: 30 June 2009

David B.

Position: Director

Appointed: 10 April 2000

Resigned: 14 June 2005

John S.

Position: Director

Appointed: 16 December 1999

Resigned: 20 January 2011

Pauline D.

Position: Director

Appointed: 20 May 1999

Resigned: 01 May 2003

Walter B.

Position: Director

Appointed: 23 December 1998

Resigned: 09 April 2003

Charles H.

Position: Director

Appointed: 23 December 1998

Resigned: 16 December 1999

Michael C.

Position: Director

Appointed: 01 October 1997

Resigned: 30 September 1998

Malcolm H.

Position: Director

Appointed: 25 July 1997

Resigned: 30 September 1999

Frank B.

Position: Director

Appointed: 04 October 1996

Resigned: 16 March 2001

Paul H.

Position: Director

Appointed: 24 July 1996

Resigned: 31 July 2003

Clive W.

Position: Director

Appointed: 20 March 1996

Resigned: 10 October 2001

John R.

Position: Director

Appointed: 15 March 1996

Resigned: 06 October 2014

Peter F.

Position: Director

Appointed: 15 March 1996

Resigned: 30 September 1999

David T.

Position: Director

Appointed: 13 October 1995

Resigned: 20 July 2006

Julian C.

Position: Director

Appointed: 13 October 1995

Resigned: 14 May 1999

Donald S.

Position: Director

Appointed: 20 March 1995

Resigned: 30 September 1998

John B.

Position: Director

Appointed: 20 March 1995

Resigned: 30 September 1998

Kay H.

Position: Secretary

Appointed: 21 December 1994

Resigned: 21 August 2002

Terence H.

Position: Director

Appointed: 01 November 1994

Resigned: 20 March 1996

Frederick D.

Position: Director

Appointed: 12 October 1994

Resigned: 13 December 1996

Bernard H.

Position: Director

Appointed: 12 October 1994

Resigned: 17 July 2000

Bryan F.

Position: Director

Appointed: 12 October 1994

Resigned: 05 March 1997

Ronald J.

Position: Director

Appointed: 12 October 1994

Resigned: 02 October 1997

John P.

Position: Director

Appointed: 01 October 1994

Resigned: 09 January 2006

Oliver W.

Position: Director

Appointed: 26 April 1994

Resigned: 26 September 1997

Nancy W.

Position: Director

Appointed: 26 April 1994

Resigned: 26 September 1997

William P.

Position: Director

Appointed: 30 September 1991

Resigned: 05 March 1991

John K.

Position: Director

Appointed: 30 September 1991

Resigned: 24 March 1992

Gordon M.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1992

Christopher C.

Position: Director

Appointed: 30 September 1991

Resigned: 25 April 2006

David S.

Position: Director

Appointed: 30 September 1991

Resigned: 24 March 1992

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 12 October 1994

George C.

Position: Director

Appointed: 30 September 1991

Resigned: 20 December 1994

Frank W.

Position: Director

Appointed: 30 September 1991

Resigned: 24 March 1992

Basil W.

Position: Director

Appointed: 30 September 1991

Resigned: 12 October 1994

Albert H.

Position: Director

Appointed: 30 September 1991

Resigned: 27 June 1991

Michael D.

Position: Director

Appointed: 30 September 1991

Resigned: 24 March 1992

John C.

Position: Director

Appointed: 30 September 1991

Resigned: 04 May 1997

Ian M.

Position: Director

Appointed: 30 September 1991

Resigned: 12 October 1994

George W.

Position: Director

Appointed: 30 September 1991

Resigned: 03 May 1996

David G.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1991

Michael S.

Position: Director

Appointed: 30 September 1991

Resigned: 12 October 1994

Ronald W.

Position: Director

Appointed: 20 May 1991

Resigned: 27 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-12-31
Balance Sheet
Cash Bank On Hand48 46430 09113 80739 45249 275
Current Assets64 31638 98328 28749 68072 244
Debtors13 8528 89214 48010 22822 969
Net Assets Liabilities336 756298 145276 091279 347289 040
Other Debtors 1798412 04213
Property Plant Equipment290 684274 742255 059247 477227 608
Total Inventories2 000    
Other
Charity Funds336 756298 145276 091279 347289 040
Charity Registration Number England Wales 516 799516 799516 799516 799
Cost Charitable Activity1 5203 46133 99238 084 
Costs Raising Funds8 7119 54811 98910 56611 187
Donations Gifts1 5975 0264 6513 46611 215
Donations Legacies5 18521 1184 7718 60543 663
Expenditure94 71585 16960 83559 220 
Expenditure Material Fund 85 16960 83559 220102 456
Fundraising Support Costs 1 5001 500  
Further Item Costs Raising Funds Component Total Costs Raising Funds1 6822 9522 952297244
Further Item Donations Legacies Component Total Donations Legacies1 03015 59212061832 448
Income Endowments32 09946 55838 78162 476 
Income From Charitable Activities19 23517 16912 9729 651 
Income From Charitable Activity16413511 1063 378 
Income From Other Trading Activities5 6565 82811 43719 06720 746
Income Material Fund 46 55838 78162 476112 149
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses62 61638 61122 0543 2569 693
Net Increase Decrease In Charitable Funds62 616    
Other Expenditure1 420    
Other General Grants2 558500 4 521 
Other Income2 0232 4439 60125 15330 164
Accrued Liabilities3 2826 1143 2404 5455 315
Accumulated Depreciation Impairment Property Plant Equipment162 960184 875204 558224 649250 118
Amounts Owed By Group Undertakings2 1801 0746 484 15 914
Creditors18 24515 5817 25617 81110 813
Depreciation Expense Property Plant Equipment21 41921 91519 68320 09125 469
Fixed Assets290 685274 743255 060247 478227 609
Increase From Depreciation Charge For Year Property Plant Equipment 21 91519 68320 09125 469
Insurance Costs405282265204313
Investments Fixed Assets11111
Investments In Group Undertakings1111 
Net Assets Liabilities Subsidiaries 2 4449 898576583
Net Current Assets Liabilities46 07123 40221 03131 86961 431
Other Creditors1 587182 03090721
Other Taxation Social Security Payable20239   
Percentage Class Share Held In Subsidiary 100100100100
Premises Costs9147351 008348 
Prepayments2 3361 0572 4526 388397
Profit Loss Subsidiaries 2 4457 45410 4741 047
Property Plant Equipment Gross Cost453 644459 617459 617472 126477 726
Recoverable Value-added Tax1 749   4 371
Total Additions Including From Business Combinations Property Plant Equipment 5 973 12 5095 600
Total Assets Less Current Liabilities336 756298 145276 091279 347289 040
Trade Creditors Trade Payables13 3569 2101 9863 0724 777
Trade Debtors Trade Receivables7 5876 5824 7031 7982 274
Utilities Costs39248190203180
Work In Progress2 000    
Amounts Owed To Group Undertakings   10 066 
Average Number Employees During Period  221
Bank Borrowings Overdrafts   38 
Bank Overdrafts   38 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (34 pages)

Company search

Advertisements